CLIMATE BONDS INITIATIVE

First Floor First Floor, London, EC4R 1BE, United Kingdom
StatusACTIVE
Company No.07455730
Category
Incorporated30 Nov 2010
Age13 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

CLIMATE BONDS INITIATIVE is an active with number 07455730. It was incorporated 13 years, 6 months, 5 days ago, on 30 November 2010. The company address is First Floor First Floor, London, EC4R 1BE, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 15 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-01

Officer name: Nicholas Gavin Silver

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Joseph Mallon

Termination date: 2022-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cynthia Williams

Termination date: 2022-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-18

Officer name: Mr Kevin Steele

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rathin Roy

Appointment date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Grayer

Appointment date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Martel

Termination date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-28

Officer name: Ms Doris Honold

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-26

Officer name: Ms Karen Kearney

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Peter Stone

Appointment date: 2021-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Old address: 72 Muswell Hill Place London N10 3RR

New address: First Floor Queen Street Place London EC4R 1BE

Change date: 2021-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 27 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 25 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-25

Officer name: Paul Bodnar

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Doris Honold

Appointment date: 2020-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-24

Officer name: Mr Simon Bruce Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-24

Officer name: Mr Paul Bodnar

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Vivian James Robins

Termination date: 2019-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-19

Officer name: Professor Nick Robins

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-20

Officer name: Mr Karl Joseph Mallon

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bryan Martel

Change date: 2018-08-20

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-20

Officer name: Professor Cynthia Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Stafford Kidney

Termination date: 2017-09-14

Documents

View document PDF

Change account reference date company current extended

Date: 19 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Professor Cynthia Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2014

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Memorandum articles

Date: 11 Sep 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Feb 2012

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Cynthia Williams

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Martel

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Joseph Mallon

Documents

View document PDF

Incorporation company

Date: 30 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDERWOOD HOUSING CO-OP LIMITED

35 MOORBECK WAY,ORMESBY,TS7 9QU

Number:IP27246R
Status:ACTIVE
Category:Industrial and Provident Society

DATA QUALITY SERVICES LTD

3 PRIMROSE STREET,SUNDERLAND,SR4 0PH

Number:09870015
Status:ACTIVE
Category:Private Limited Company

JENDIGYM LTD

138 BISPHAM ROAD,SOUTHPORT,PR9 7BL

Number:06850937
Status:ACTIVE
Category:Private Limited Company

K & B REFURBISHMENT LIMITED

23 CHAPMANS ROAD CHAPMANS ROAD,SEVENOAKS,TN14 6DP

Number:09760214
Status:ACTIVE
Category:Private Limited Company

KEEPSAFE SECURITY ALARMS & INSTALLATIONS LTD

ST HELEN'S HOUSE,DERBY,DE1 3EE

Number:09629109
Status:ACTIVE
Category:Private Limited Company

NIVA INTERIORS LTD

337 ATHLON ROAD,WEMBLEY,HA0 1EF

Number:06512247
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source