-
CLEAN ENERGY PARTNERS CEP 2012 LIMITED - 4th, Floor Reading Bridge House, George Street, Reading, United Kingdom
Company Information
- Company registration number
- 08224625
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4th
- Floor Reading Bridge House
- George Street
- Reading
- Berkshire
- RG1 8LS 4th, Floor Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS UK
Management
- Managing Directors
- BERGSMA, Joost Hessel Louis
- CACCIABUE, Francesco
- DICKSON, Peter Robert
- LAWRENCE, Stephen Scott
- Company secretaries
- THROGMORTON SECRETARIES LLP
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-21
- Age Of Company 2012-09-21 12 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- -
- -
- Mr Francesco Cacciabue
- Glennmont Asset Management Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-10-05
- Last Date: 2020-09-21
-
CLEAN ENERGY PARTNERS CEP 2012 LIMITED Company Description
- CLEAN ENERGY PARTNERS CEP 2012 LIMITED is a ltd registered in United Kingdom with the Company reg no 08224625. Its current trading status is "live". It was registered 2012-09-21. It has declared SIC or NACE codes as "82990". It has 4 directors and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at 4Th .
Get CLEAN ENERGY PARTNERS CEP 2012 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Clean Energy Partners Cep 2012 Limited - 4th, Floor Reading Bridge House, George Street, Reading, United Kingdom
- 2012-09-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CLEAN ENERGY PARTNERS CEP 2012 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
cessation-of-a-person-with-significant-control (2021-03-26) - PSC07
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-28) - CS01
-
legacy (2020-10-03) - GUARANTEE2
-
legacy (2020-12-20) - AGREEMENT2
-
legacy (2020-10-03) - AGREEMENT2
-
legacy (2020-12-20) - GUARANTEE2
-
legacy (2020-12-20) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-12-20) - AA
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-06-13) - PSC02
-
change-to-a-person-with-significant-control (2019-09-26) - PSC04
-
confirmation-statement-with-updates (2019-10-02) - CS01
-
change-person-director-company-with-change-date (2019-09-26) - CH01
-
legacy (2019-10-02) - GUARANTEE2
-
legacy (2019-10-02) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-10-02) - AA
-
legacy (2019-10-02) - AGREEMENT2
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-10-03) - CH01
-
change-person-director-company-with-change-date (2018-04-25) - CH01
-
change-to-a-person-with-significant-control (2018-04-25) - PSC04
-
legacy (2018-10-01) - AGREEMENT2
-
legacy (2018-10-01) - PARENT_ACC
-
change-to-a-person-with-significant-control (2018-10-03) - PSC04
-
confirmation-statement-with-no-updates (2018-10-03) - CS01
-
legacy (2018-10-17) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-10-17) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-28) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-10-04) - AA
-
legacy (2017-10-04) - PARENT_ACC
-
legacy (2017-10-04) - GUARANTEE2
-
legacy (2017-10-04) - AGREEMENT2
-
notification-of-a-person-with-significant-control (2017-09-28) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2017-09-27) - PSC09
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-09-16) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-11-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-21) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-10-03) - AA
-
change-person-director-company-with-change-date (2015-07-21) - CH01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-02-08) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-21) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-08-07) - AA
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-02-14) - SH01
-
appoint-corporate-secretary-company-with-name (2013-04-08) - AP04
-
change-person-director-company-with-change-date (2013-04-19) - CH01
-
legacy (2013-04-16) - MG01
-
change-person-director-company-with-change-date (2013-10-03) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-10) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-12-18) - AD01
-
change-account-reference-date-company-current-extended (2012-09-21) - AA01
-
incorporation-company (2012-09-21) - NEWINC