You are here: bizstats.co.uk > a-z index > C list > CL list

Clpe 1999 Limited LONDON


Clpe 1999 started in year 2000 as Private Limited Company with registration number 03966436. The Clpe 1999 company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC1N 2HT. Since Monday 3rd December 2001 Clpe 1999 Limited is no longer carrying the name Ridgewood Renewables 2.

The company has 3 directors, namely Michael B., Edward F. and Edwin W.. Of them, Edwin W. has been with the company the longest, being appointed on 27 February 2007 and Michael B. has been with the company for the least time - from 24 January 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clpe 1999 Limited Address / Contact

Office Address 6th Floor
Office Address2 33 Holborn
Town London
Post code EC1N 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03966436
Date of Incorporation Thu, 6th Apr 2000
Industry Activities of head offices
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Michael B.

Position: Director

Appointed: 24 January 2023

Edward F.

Position: Director

Appointed: 12 December 2022

Octopus Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 2018

Edwin W.

Position: Director

Appointed: 27 February 2007

Kamalika B.

Position: Secretary

Appointed: 30 October 2017

Resigned: 19 February 2018

Paul L.

Position: Director

Appointed: 15 August 2017

Resigned: 12 December 2022

Matthew S.

Position: Director

Appointed: 06 October 2016

Resigned: 24 January 2023

Sharna L.

Position: Secretary

Appointed: 06 May 2016

Resigned: 15 November 2018

Timothy S.

Position: Director

Appointed: 24 February 2016

Resigned: 06 October 2016

Karen W.

Position: Secretary

Appointed: 05 January 2016

Resigned: 06 May 2016

John P.

Position: Director

Appointed: 10 July 2012

Resigned: 23 February 2016

Eversecretary Limited

Position: Corporate Secretary

Appointed: 26 April 2007

Resigned: 26 November 2015

David T.

Position: Director

Appointed: 22 February 2007

Resigned: 17 May 2007

Robert S.

Position: Director

Appointed: 14 November 2001

Resigned: 22 February 2007

David F.

Position: Director

Appointed: 14 November 2001

Resigned: 18 March 2003

Alexandra P.

Position: Secretary

Appointed: 14 November 2001

Resigned: 26 April 2007

Andrew W.

Position: Director

Appointed: 14 November 2001

Resigned: 22 February 2007

Harry W.

Position: Director

Appointed: 14 November 2001

Resigned: 31 October 2012

Douglas W.

Position: Director

Appointed: 24 May 2000

Resigned: 22 February 2007

Douglas W.

Position: Secretary

Appointed: 24 May 2000

Resigned: 14 November 2001

Randall H.

Position: Director

Appointed: 24 May 2000

Resigned: 22 February 2007

Joanna C.

Position: Nominee Secretary

Appointed: 06 April 2000

Resigned: 24 May 2000

Jacqueline F.

Position: Nominee Director

Appointed: 06 April 2000

Resigned: 24 May 2000

Joanna C.

Position: Nominee Director

Appointed: 06 April 2000

Resigned: 24 May 2000

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Clpe Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clpe Holdings Limited

6th Floor 33 Holborn, London, England, EC1N 2HT, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03720212
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ridgewood Renewables 2 December 3, 2001
Foray 1312 June 1, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to Thursday 30th June 2022
filed on: 24th, January 2023
Free Download (14 pages)

Company search

Advertisements