ENVIRONMENTAL TECHNOLOGIES FUND GP LIMITED
CLIPLAMP LIMITED

Hellopages » Greater London » Westminster » W1J 6EQ

Company number 05983289
Status Active
Incorporation Date 31 October 2006
Company Type Private Limited Company
Address 20 BERKELEY SQUARE, LONDON, W1J 6EQ
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of ENVIRONMENTAL TECHNOLOGIES FUND GP LIMITED are www.environmentaltechnologiesfundgp.co.uk, and www.environmental-technologies-fund-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Environmental Technologies Fund Gp Limited is a Private Limited Company. The company registration number is 05983289. Environmental Technologies Fund Gp Limited has been working since 31 October 2006. The present status of the company is Active. The registered address of Environmental Technologies Fund Gp Limited is 20 Berkeley Square London W1j 6eq. . GENIESER, Werner Robert is a Director of the company. SHEEHAN, Patrick Gerard is a Director of the company. Secretary HORSBURGH, Peter John has been resigned. Secretary OLSEN, Henrik Bengt Olof has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HORSBURGH, Peter John has been resigned. Director OLSEN, Bengt Henrik Olof has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Director
GENIESER, Werner Robert
Appointed Date: 06 April 2010
57 years old

Director
SHEEHAN, Patrick Gerard
Appointed Date: 03 November 2006
65 years old

Resigned Directors

Secretary
HORSBURGH, Peter John
Resigned: 31 March 2010
Appointed Date: 03 November 2006

Secretary
OLSEN, Henrik Bengt Olof
Resigned: 31 July 2015
Appointed Date: 31 March 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 November 2006
Appointed Date: 31 October 2006

Director
HORSBURGH, Peter John
Resigned: 31 March 2010
Appointed Date: 03 November 2006
73 years old

Director
OLSEN, Bengt Henrik Olof
Resigned: 31 July 2015
Appointed Date: 03 November 2006
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 November 2006
Appointed Date: 31 October 2006

Persons With Significant Control

Etf Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Werner Robert Genieser
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Patrick Gerard Sheehan
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

ENVIRONMENTAL TECHNOLOGIES FUND GP LIMITED Events

31 Dec 2016
Total exemption full accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
10 Dec 2015
Total exemption full accounts made up to 31 March 2015
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1

25 Aug 2015
Termination of appointment of Bengt Henrik Olof Olsen as a director on 31 July 2015
...
... and 32 more events
21 Nov 2006
New secretary appointed
08 Nov 2006
Secretary resigned
08 Nov 2006
Director resigned
07 Nov 2006
Company name changed cliplamp LIMITED\certificate issued on 07/11/06
31 Oct 2006
Incorporation