Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCPF GP HOLDCO NO.1 LIMITED
Company Information for

CCPF GP HOLDCO NO.1 LIMITED

7TH FLOOR, 30 PANTON STREET, LONDON, SW1Y 4AJ,
Company Registration Number
06852580
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ccpf Gp Holdco No.1 Ltd
CCPF GP HOLDCO NO.1 LIMITED was founded on 2009-03-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ccpf Gp Holdco No.1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CCPF GP HOLDCO NO.1 LIMITED
 
Legal Registered Office
7TH FLOOR
30 PANTON STREET
LONDON
SW1Y 4AJ
Other companies in SW1Y
 
Filing Information
Company Number 06852580
Company ID Number 06852580
Date formed 2009-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-08-06 14:56:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCPF GP HOLDCO NO.1 LIMITED
Is this data useful to you?
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.

Company Officers of CCPF GP HOLDCO NO.1 LIMITED

Current Directors
Officer Role Date Appointed
ZACK WILSON
Company Secretary 2014-07-09
ESME CHARLES HARLOWE LOWE
Director 2009-09-10
TIMOTHY JOHN MOCKETT
Director 2009-09-10
CHARLES DAVID RIDGE
Director 2014-07-09
IAN RICHARD SIMM
Director 2014-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROSINA TERESA MCCLOSKEY
Company Secretary 2012-08-15 2014-07-09
ERIC PATRICK ROGER ALSEMBACH
Director 2014-02-07 2014-07-09
IAN TEMPERTON
Director 2010-10-10 2014-07-09
BRETT CHARLES WHITLEY
Director 2014-02-07 2014-07-09
ALFRED HENRY EVANS
Director 2012-05-15 2014-02-07
SIMON PATRICK ROBERT-TISSOT
Company Secretary 2009-03-19 2012-08-15
SIMON PATRICK ROBERT-TISSOT
Director 2009-03-19 2012-05-15
SHAUN ALBERT MAYS
Director 2009-03-19 2011-10-10
MARK IAN BRUCE WOODALL
Director 2009-03-19 2009-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESME CHARLES HARLOWE LOWE LOWTHER GROUP LTD Director 2018-02-28 CURRENT 2018-02-28 Active
ESME CHARLES HARLOWE LOWE ARTROCHIE INVESTMENTS LIMITED Director 2018-01-05 CURRENT 2017-07-18 Active
ESME CHARLES HARLOWE LOWE LOWTHER CASTLE LIMITED Director 2016-11-08 CURRENT 2003-03-07 Active
ESME CHARLES HARLOWE LOWE CLIMATE PROPERTY GP LIMITED Director 2014-07-09 CURRENT 2014-06-25 Active - Proposal to Strike off
ESME CHARLES HARLOWE LOWE L.E.T. NOMINEES 1 LIMITED Director 2012-04-27 CURRENT 2012-03-27 Active
ESME CHARLES HARLOWE LOWE L.E.T. NOMINEES 2 LIMITED Director 2012-04-27 CURRENT 2012-03-27 Active
ESME CHARLES HARLOWE LOWE CCPF GP HOLDCO NO.4 LIMITED Director 2010-04-16 CURRENT 2010-03-31 Active - Proposal to Strike off
ESME CHARLES HARLOWE LOWE CCPF NO.4 (GP) LIMITED Director 2010-04-16 CURRENT 2010-04-01 Active - Proposal to Strike off
ESME CHARLES HARLOWE LOWE CCPF NO.4 NOMINEE LIMITED Director 2010-04-16 CURRENT 2010-04-01 Active - Proposal to Strike off
TIMOTHY JOHN MOCKETT CLIMATE PROPERTY GP LIMITED Director 2014-07-08 CURRENT 2014-06-25 Active - Proposal to Strike off
TIMOTHY JOHN MOCKETT CCPF NO.4 (GP) LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active - Proposal to Strike off
TIMOTHY JOHN MOCKETT CCPF NO.4 NOMINEE LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active - Proposal to Strike off
TIMOTHY JOHN MOCKETT CCPF GP HOLDCO NO.4 LIMITED Director 2010-03-31 CURRENT 2010-03-31 Active - Proposal to Strike off
CHARLES DAVID RIDGE CCPF GP HOLDCO NO.4 LIMITED Director 2014-07-09 CURRENT 2010-03-31 Active - Proposal to Strike off
CHARLES DAVID RIDGE CLIMATE PROPERTY GP LIMITED Director 2014-07-09 CURRENT 2014-06-25 Active - Proposal to Strike off
CHARLES DAVID RIDGE CCPF NO.4 (GP) LIMITED Director 2014-07-09 CURRENT 2010-04-01 Active - Proposal to Strike off
CHARLES DAVID RIDGE CCPF NO.4 NOMINEE LIMITED Director 2014-07-09 CURRENT 2010-04-01 Active - Proposal to Strike off
CHARLES DAVID RIDGE IMPAX FLOW (GP) LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
CHARLES DAVID RIDGE IMPAX ASSET MANAGEMENT (AIFM) LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
CHARLES DAVID RIDGE THE RECYCLING FUND (GP) LTD Director 2013-11-12 CURRENT 2003-06-18 Dissolved 2016-11-08
CHARLES DAVID RIDGE IMPAX US HOLDINGS LIMITED Director 2013-11-12 CURRENT 2002-06-11 Active
CHARLES DAVID RIDGE IMPAX GLOBAL RESOURCE OPTIMIZATION (GP) LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active
CHARLES DAVID RIDGE IMPAX CARRIED INTEREST PARTNER II (GP) LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active
CHARLES DAVID RIDGE IMPAX NEW ENERGY INVESTORS II (GP) LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
CHARLES DAVID RIDGE IMPAX ASSET MANAGEMENT LIMITED Director 2009-03-17 CURRENT 1998-06-18 Active
IAN RICHARD SIMM CCPF GP HOLDCO NO.4 LIMITED Director 2014-07-09 CURRENT 2010-03-31 Active - Proposal to Strike off
IAN RICHARD SIMM CLIMATE PROPERTY GP LIMITED Director 2014-07-09 CURRENT 2014-06-25 Active - Proposal to Strike off
IAN RICHARD SIMM CCPF NO.4 (GP) LIMITED Director 2014-07-09 CURRENT 2010-04-01 Active - Proposal to Strike off
IAN RICHARD SIMM CCPF NO.4 NOMINEE LIMITED Director 2014-07-09 CURRENT 2010-04-01 Active - Proposal to Strike off
IAN RICHARD SIMM IMPAX FLOW (GP) LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
IAN RICHARD SIMM IMPAX ASSET MANAGEMENT (AIFM) LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
IAN RICHARD SIMM IMPAX GLOBAL RESOURCE OPTIMIZATION (GP) LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active
IAN RICHARD SIMM IMPAX CARRIED INTEREST PARTNER II (GP) LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active
IAN RICHARD SIMM IMPAX NEW ENERGY INVESTORS II (GP) LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
IAN RICHARD SIMM IMPAX NEW ENERGY INVESTORS (GP) LIMITED Director 2005-08-05 CURRENT 2005-08-05 Active
IAN RICHARD SIMM IMPAX CARRIED INTEREST PARTNER (GP) LIMITED Director 2005-07-22 CURRENT 2005-06-30 Active
IAN RICHARD SIMM IMPAX US HOLDINGS LIMITED Director 2003-07-18 CURRENT 2002-06-11 Active
IAN RICHARD SIMM THE RECYCLING FUND (GP) LTD Director 2003-06-18 CURRENT 2003-06-18 Dissolved 2016-11-08
IAN RICHARD SIMM IMPAX ASSET MANAGEMENT GROUP PLC Director 2001-06-18 CURRENT 1996-10-11 Active
IAN RICHARD SIMM IMPAX ASSET MANAGEMENT LIMITED Director 1998-08-13 CURRENT 1998-06-18 Active
IAN RICHARD SIMM IMPAX SOLAR INVESTMENTS LIMITED Director 1998-07-21 CURRENT 1998-06-18 Dissolved 2014-11-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-06DS01Application to strike the company off the register
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ESME CHARLES HARLOWE LOWE
2021-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-13PSC05Change of details for Climate Property Gp Limited as a person with significant control on 2017-12-11
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM Norfolk House 31 st. James's Square London SW1Y 4JR
2017-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-11CH01Director's details changed for Mr Timothy John Mockett on 2016-04-11
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-23AR0119/03/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-08AR0119/03/15 ANNUAL RETURN FULL LIST
2014-10-19CH01Director's details changed for Mr Ian Richard Simm on 2014-10-10
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/14 FROM 3 More London Riverside London SE1 2AQ
2014-07-10AP03Appointment of Mr Zack Wilson as company secretary
2014-07-10AP01DIRECTOR APPOINTED MR CHARLES DAVID RIDGE
2014-07-10AP01DIRECTOR APPOINTED MR IAN RICHARD SIMM
2014-07-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROSINA MCCLOSKEY
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR BRETT WHITLEY
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN TEMPERTON
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ALSEMBACH
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-01AR0119/03/14 ANNUAL RETURN FULL LIST
2014-02-21AP01DIRECTOR APPOINTED MR BRETT CHARLES WHITLEY
2014-02-21AP01DIRECTOR APPOINTED MR ERIC PATRICK ROGER ALSEMBACH
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED EVANS
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0119/03/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15AP03SECRETARY APPOINTED MRS ROSINA TERESA MCCLOSKEY
2012-08-15TM02APPOINTMENT TERMINATED, SECRETARY SIMON ROBERT-TISSOT
2012-05-18AP01DIRECTOR APPOINTED ALFRED EVANS
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT-TISSOT
2012-03-30AR0119/03/12 FULL LIST
2011-11-10AP01DIRECTOR APPOINTED IAN TEMPERTON
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MAYS
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AR0119/03/11 FULL LIST
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK ROBERT-TISSOT / 07/03/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MOCKETT / 07/03/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ESME CHARLES HARLOWE LOWE / 07/03/2011
2010-10-05RES01ADOPT ARTICLES 27/09/2010
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ALBERT MAYS / 20/04/2010
2010-03-22AR0119/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK ROBERT-TISSOT / 19/03/2010
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PARTICK ROBERT-TISSOT / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ALBERT MAYS / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN VERE MOCKETT / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ESME CHARLES HARLOWE LOWE / 19/03/2010
2009-09-25288aDIRECTOR APPOINTED TIMOTHY JOHN VERE MOCKETT
2009-09-25288aDIRECTOR APPOINTED ESME CHARLES HARLOWE LOWE
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR MARK WOODALL
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-14225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CCPF GP HOLDCO NO.1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CCPF GP HOLDCO NO.1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE WITH FLOATING CHARGE 2009-04-15 Outstanding DEKABANK DEUTSCHE GIROZENTRALE (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CCPF GP HOLDCO NO.1 LIMITED

Intangible Assets
Patents
We have not found any records of CCPF GP HOLDCO NO.1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCPF GP HOLDCO NO.1 LIMITED
Trademarks
We have not found any records of CCPF GP HOLDCO NO.1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCPF GP HOLDCO NO.1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CCPF GP HOLDCO NO.1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CCPF GP HOLDCO NO.1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCPF GP HOLDCO NO.1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CCPF GP HOLDCO NO.1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.