CLEANTECH GP LIMITED
LONDON PRINTDRIVE LIMITED

Hellopages » Greater London » Westminster » SW3 1ER

Company number 05308807
Status Active
Incorporation Date 9 December 2004
Company Type Private Limited Company
Address 100 BROMPTON ROAD, LONDON, SW3 1ER
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 100 . The most likely internet sites of CLEANTECH GP LIMITED are www.cleantechgp.co.uk, and www.cleantech-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Cleantech Gp Limited is a Private Limited Company. The company registration number is 05308807. Cleantech Gp Limited has been working since 09 December 2004. The present status of the company is Active. The registered address of Cleantech Gp Limited is 100 Brompton Road London Sw3 1er. . PEREIRA, Richard Alan is a Secretary of the company. CAMPBELL, Colin is a Director of the company. PEREIRA, Richard Alan is a Director of the company. SALTY, Samer Souhail is a Director of the company. Secretary VON SCHUBERT, Felix Johannes has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Nominee Director PUDGE, David John has been resigned. Director VON SCHUBERT, Felix Johannes has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
PEREIRA, Richard Alan
Appointed Date: 31 December 2011

Director
CAMPBELL, Colin
Appointed Date: 13 January 2012
59 years old

Director
PEREIRA, Richard Alan
Appointed Date: 09 August 2010
52 years old

Director
SALTY, Samer Souhail
Appointed Date: 12 September 2005
60 years old

Resigned Directors

Secretary
VON SCHUBERT, Felix Johannes
Resigned: 31 December 2011
Appointed Date: 12 September 2005

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 12 September 2005
Appointed Date: 09 December 2004

Director
LEVY, Adrian Joseph Morris
Resigned: 12 September 2005
Appointed Date: 09 December 2004
55 years old

Nominee Director
PUDGE, David John
Resigned: 12 September 2005
Appointed Date: 09 December 2004
60 years old

Director
VON SCHUBERT, Felix Johannes
Resigned: 31 December 2011
Appointed Date: 12 September 2005
53 years old

Persons With Significant Control

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

CLEANTECH GP LIMITED Events

15 Dec 2016
Confirmation statement made on 9 December 2016 with updates
27 Jul 2016
Accounts for a dormant company made up to 31 December 2015
30 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

06 Aug 2015
Accounts for a dormant company made up to 31 December 2014
09 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100

...
... and 36 more events
19 Sep 2005
Secretary resigned
19 Sep 2005
Director resigned
19 Sep 2005
Director resigned
12 Sep 2005
Company name changed printdrive LIMITED\certificate issued on 12/09/05
09 Dec 2004
Incorporation