Company Information for CLEANTECH GP II LIMITED
26 Ives Street, London, SW3 2ND,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CLEANTECH GP II LIMITED | ||
Legal Registered Office | ||
26 Ives Street London SW3 2ND Other companies in SW3 | ||
Previous Names | ||
|
Company Number | 06652576 | |
---|---|---|
Company ID Number | 06652576 | |
Date formed | 2008-07-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-21 04:25:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD ALAN PEREIRA |
||
RICHARD ALAN PEREIRA |
||
SAMER SOUHAIL SALTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN CAMPBELL |
Director | ||
RICHARD ALAN PEREIRA |
Company Secretary | ||
FELIX JOHANNES VON SCHUBERT |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Company Secretary | ||
ADRIAN JOSEPH MORRIS LEVY |
Director | ||
DAVID JOHN PUDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEANTECH II GENERAL PARTNER LIMITED | Director | 2012-09-18 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
CLEANTECH I GENERAL PARTNER LIMITED | Director | 2012-09-18 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
REEIF II GENERAL PARTNER LIMITED | Director | 2012-01-24 | CURRENT | 2012-01-24 | Active | |
CE SCOTLAND LIMITED | Director | 2012-01-13 | CURRENT | 2005-08-10 | Active - Proposal to Strike off | |
CLEANTECH GP LIMITED | Director | 2010-08-09 | CURRENT | 2004-12-09 | Active - Proposal to Strike off | |
CE SCOTLAND II LIMITED | Director | 2008-09-23 | CURRENT | 2008-09-23 | Active | |
GF III GENERAL PARTNER LIMITED | Director | 2017-02-27 | CURRENT | 2017-02-27 | Active | |
MAVENIR IPA UK LIMITED | Director | 2015-07-27 | CURRENT | 1997-07-08 | Active | |
CLEANTECH II GENERAL PARTNER LIMITED | Director | 2012-09-18 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
CLEANTECH I GENERAL PARTNER LIMITED | Director | 2012-09-18 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
REEIF II GENERAL PARTNER LIMITED | Director | 2012-01-24 | CURRENT | 2012-01-24 | Active | |
CE SCOTLAND II LIMITED | Director | 2008-09-23 | CURRENT | 2008-09-23 | Active | |
CLEANTECH GP LIMITED | Director | 2005-09-12 | CURRENT | 2004-12-09 | Active - Proposal to Strike off | |
CE SCOTLAND LIMITED | Director | 2005-09-02 | CURRENT | 2005-08-10 | Active - Proposal to Strike off | |
ZOUK VENTURES LIMITED | Director | 1999-05-07 | CURRENT | 1999-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 20/12/21 FROM 100 Brompton Road London SW3 1ER | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/12/21 FROM 100 Brompton Road London SW3 1ER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN PEREIRA / 27/07/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL / 27/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN PEREIRA / 27/07/2017 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Samer Souhail Salty on 2013-02-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 22/07/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD ALAN PEREIRA on 2012-07-31 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD PEREIRA | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/12 FROM Level 3 140 Brompton Road London SW3 1HY | |
AP03 | Appointment of Mr Richard Alan Pereira as company secretary | |
AP01 | DIRECTOR APPOINTED MR COLIN CAMPBELL | |
AP03 | SECRETARY APPOINTED MR RICHARD ALAN PEREIRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FELIX VON SCHUBERT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 22/07/11 FULL LIST | |
AR01 | 22/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR FELIX VON SCHUBERT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ | |
RES04 | GBP NC 100/100000 06/10/2008 | |
225 | CURREXT FROM 31/07/2009 TO 31/12/2009 | |
123 | NC INC ALREADY ADJUSTED 06/10/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | DIRECTOR APPOINTED SAMER SALTY | |
288a | DIRECTOR APPOINTED RICHARD PEREIRA | |
288b | APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID PUDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY | |
CERTNM | COMPANY NAME CHANGED WALSHAMCOURT LIMITED CERTIFICATE ISSUED ON 07/10/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 88 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 80 |
This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEANTECH GP II LIMITED
The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as CLEANTECH GP II LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |