Company NameClimate Change Ventures Limited
Company StatusActive
Company Number10425303
CategoryPrivate Limited Company
Incorporation Date13 October 2016(7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Horacio Luis De Brito Carvalho
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish,Portuguese
StatusCurrent
Appointed26 April 2018(1 year, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Essex Street
London
WC2R 3JF
Director NameMr Tweedie McGarth Brown
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Essex Street
London
WC2R 3JF
Director NameMr Wolfgang Menapace
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed11 May 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address43 Essex Street
London
WC2R 3JF
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMs Margaret Ann Splawn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, Second Floor, Barry House 20-22 Worple Ro
London
SW19 4DH
Director NameMr Gaurav Singh
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2020(3 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, Second Floor, Barry House 20-22 Worple Ro
London
SW19 4DH

Location

Registered Address43 Essex Street
London
WC2R 3JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

1 November 2023Compulsory strike-off action has been discontinued (1 page)
31 October 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
7 March 2023Statement of capital following an allotment of shares on 21 March 2022
  • GBP 50,000
(3 pages)
2 March 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
31 August 2022Registered office address changed from 42 Essex Street London WC2R 3JF England to 43 Essex Street London WC2R 3JF on 31 August 2022 (1 page)
30 May 2022Registered office address changed from Suite a, Second Floor, Barry House 20-22 Worple Road London SW19 4DH England to 42 Essex Street London WC2R 3JF on 30 May 2022 (1 page)
29 March 2022Termination of appointment of Gaurav Singh as a director on 18 January 2021 (1 page)
2 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
22 December 2020Confirmation statement made on 21 December 2020 with updates (4 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
10 June 2020Confirmation statement made on 10 June 2020 with updates (5 pages)
10 June 2020Statement of capital following an allotment of shares on 15 May 2020
  • GBP 1,001
(3 pages)
10 June 2020Notification of Quest Jfm Investments Limited as a person with significant control on 15 May 2020 (2 pages)
10 June 2020Cessation of Horacio Luis De Brito Carvalho as a person with significant control on 15 May 2020 (1 page)
14 May 2020Appointment of Mr Wolfgang Menapace as a director on 11 May 2020 (2 pages)
12 May 2020Appointment of Mr Gaurav Singh as a director on 11 May 2020 (2 pages)
11 May 2020Appointment of Mr Tweedie Mcgarth Brown as a director on 11 May 2020 (2 pages)
25 October 2019Notification of Horacio Luis De Brito Carvalho as a person with significant control on 29 September 2019 (2 pages)
25 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
30 September 2019Cessation of Quest Jfm Investments Limited as a person with significant control on 29 September 2019 (1 page)
30 September 2019Termination of appointment of Margaret Ann Splawn as a director on 29 September 2019 (1 page)
24 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
14 March 2019Appointment of Ms Margaret Ann Splawn as a director on 14 March 2019 (2 pages)
20 December 2018Registered office address changed from C/O. Unit 12, 10 Acklam Road, Notting Hill, London W10 5QZ United Kingdom to Suite a, Second Floor, Barry House 20-22 Worple Road London SW19 4DH on 20 December 2018 (1 page)
18 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
26 April 2018Appointment of Mr Horacio Luis De Brito Carvalho as a director on 26 April 2018 (2 pages)
15 November 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
15 November 2017Cessation of Ashok Kumar Bhardwaj as a person with significant control on 13 October 2016 (1 page)
15 November 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
15 November 2017Notification of Quest Jfm Investments Limited as a person with significant control on 13 October 2016 (2 pages)
15 November 2017Notification of Quest Jfm Investments Limited as a person with significant control on 13 October 2016 (2 pages)
15 November 2017Cessation of Ashok Kumar Bhardwaj as a person with significant control on 13 October 2016 (1 page)
24 October 2017Termination of appointment of Ashok Kumar Bhardwaj as a director on 13 October 2017 (1 page)
24 October 2017Termination of appointment of Ashok Kumar Bhardwaj as a director on 13 October 2017 (1 page)
13 October 2016Incorporation
Statement of capital on 2016-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
13 October 2016Incorporation
Statement of capital on 2016-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)