CLIMATE CHANGE CAPITAL GROUP LIMITED
LONDON IRE SHELF LIMITED

Hellopages » City of London » City of London » EC2M 5TU
Company number 06527842
Status Active
Incorporation Date 7 March 2008
Company Type Private Limited Company
Address ROOM 113,, 65 LONDON WALL, LONDON, ENGLAND, EC2M 5TU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Group of companies' accounts made up to 31 December 2015; Registered office address changed from 3 More London Riverside London SE1 2AQ to Room 113, 65 London Wall London EC2M 5TU on 22 September 2016. The most likely internet sites of CLIMATE CHANGE CAPITAL GROUP LIMITED are www.climatechangecapitalgroup.co.uk, and www.climate-change-capital-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Climate Change Capital Group Limited is a Private Limited Company. The company registration number is 06527842. Climate Change Capital Group Limited has been working since 07 March 2008. The present status of the company is Active. The registered address of Climate Change Capital Group Limited is Room 113 65 London Wall London England Ec2m 5tu. . WHITLEY, Brett Charles is a Secretary of the company. WHITLEY, Brett Charles is a Director of the company. Secretary MCCLOSKEY, Rosina Teresa has been resigned. Secretary ROBERT-TISSOT, Simon Patrick has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ABBOTT, Raymond James has been resigned. Director ALSEMBACH, Eric Patrick Roger has been resigned. Director BOVEN, Jan has been resigned. Director CAMERON, Jonathon James O'Grady has been resigned. Director COX, Vivienne, Dr has been resigned. Director EVANS, Alfred Henry has been resigned. Director GEIGER, Geoffrey Fenn has been resigned. Director KERSCHEN, Alejandro Javier has been resigned. Director LATENSTEIN VAN VOORST, Ronald Rene has been resigned. Director MACLEOD, Mark Ian has been resigned. Director MAYS, Shaun Albert has been resigned. Director ROONEY, James Albert has been resigned. Director TEMPERTON, Ian has been resigned. Director VANDERWYCK, Jonkheer Otto Walraven has been resigned. Director WHEELER, Peter Spencer William has been resigned. Director WOODALL, Mark Ian Bruce has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WHITLEY, Brett Charles
Appointed Date: 03 August 2015

Director
WHITLEY, Brett Charles
Appointed Date: 05 November 2013
53 years old

Resigned Directors

Secretary
MCCLOSKEY, Rosina Teresa
Resigned: 03 August 2015
Appointed Date: 15 August 2012

Secretary
ROBERT-TISSOT, Simon Patrick
Resigned: 15 August 2012
Appointed Date: 07 March 2008

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 07 March 2008
Appointed Date: 07 March 2008

Director
ABBOTT, Raymond James
Resigned: 01 November 2011
Appointed Date: 18 April 2008
66 years old

Director
ALSEMBACH, Eric Patrick Roger
Resigned: 30 June 2015
Appointed Date: 05 November 2013
59 years old

Director
BOVEN, Jan
Resigned: 19 March 2012
Appointed Date: 28 September 2010
68 years old

Director
CAMERON, Jonathon James O'Grady
Resigned: 05 March 2015
Appointed Date: 07 March 2008
64 years old

Director
COX, Vivienne, Dr
Resigned: 19 March 2012
Appointed Date: 18 April 2008
66 years old

Director
EVANS, Alfred Henry
Resigned: 07 February 2014
Appointed Date: 19 March 2012
61 years old

Director
GEIGER, Geoffrey Fenn
Resigned: 19 March 2012
Appointed Date: 10 December 2010
56 years old

Director
KERSCHEN, Alejandro Javier
Resigned: 01 December 2015
Appointed Date: 04 July 2012
64 years old

Director
LATENSTEIN VAN VOORST, Ronald Rene
Resigned: 28 September 2010
Appointed Date: 18 April 2008
61 years old

Director
MACLEOD, Mark Ian
Resigned: 15 May 2012
Appointed Date: 07 March 2008
58 years old

Director
MAYS, Shaun Albert
Resigned: 26 September 2011
Appointed Date: 28 July 2009
69 years old

Director
ROONEY, James Albert
Resigned: 02 December 2009
Appointed Date: 18 April 2008
81 years old

Director
TEMPERTON, Ian
Resigned: 19 March 2012
Appointed Date: 27 September 2011
53 years old

Director
VANDERWYCK, Jonkheer Otto Walraven
Resigned: 02 December 2009
Appointed Date: 18 April 2008
85 years old

Director
WHEELER, Peter Spencer William
Resigned: 19 March 2012
Appointed Date: 18 April 2008
68 years old

Director
WOODALL, Mark Ian Bruce
Resigned: 28 July 2009
Appointed Date: 07 March 2008
64 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 07 March 2008
Appointed Date: 07 March 2008

Persons With Significant Control

Bunge Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLIMATE CHANGE CAPITAL GROUP LIMITED Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
22 Sep 2016
Registered office address changed from 3 More London Riverside London SE1 2AQ to Room 113, 65 London Wall London EC2M 5TU on 22 September 2016
07 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 11,145,794.48

02 Mar 2016
Statement of capital following an allotment of shares on 26 February 2016
  • GBP 11,145,794.48

...
... and 86 more events
18 Mar 2008
Secretary appointed simon patrick robert-tissot
18 Mar 2008
Director appointed mark ian bruce woodall
18 Mar 2008
Director appointed mark ian macleod
18 Mar 2008
Director appointed jonathon james o'grady cameron
07 Mar 2008
Incorporation