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

Cdp Worldwide LONDON


Cdp Worldwide started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05013650. The Cdp Worldwide company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: EC3R 5AZ. Since Mon, 13th Jan 2014 Cdp Worldwide is no longer carrying the name Carbon Disclosure Project.

At present there are 9 directors in the the firm, namely David L., Michael H. and Amy M. and others. In addition one secretary - Tal S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cdp Worldwide Address / Contact

Office Address 4th Floor
Office Address2 60 Great Tower Street
Town London
Post code EC3R 5AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05013650
Date of Incorporation Tue, 13th Jan 2004
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Tal S.

Position: Secretary

Appointed: 13 December 2023

David L.

Position: Director

Appointed: 15 March 2023

Michael H.

Position: Director

Appointed: 15 December 2020

Amy M.

Position: Director

Appointed: 23 September 2020

David W.

Position: Director

Appointed: 17 March 2020

Christine L.

Position: Director

Appointed: 12 December 2017

Katherine G.

Position: Director

Appointed: 12 December 2017

Mukundan R.

Position: Director

Appointed: 12 September 2017

Stephen C.

Position: Director

Appointed: 18 October 2016

Jeremy B.

Position: Director

Appointed: 18 March 2015

David L.

Position: Director

Appointed: 15 March 2023

Resigned: 22 December 2023

David L.

Position: Director

Appointed: 15 December 2021

Resigned: 16 May 2022

Justin J.

Position: Director

Appointed: 28 March 2019

Resigned: 16 March 2021

Marcus N.

Position: Secretary

Appointed: 19 June 2018

Resigned: 16 November 2022

Annise P.

Position: Director

Appointed: 05 October 2017

Resigned: 20 November 2023

Rachel K.

Position: Director

Appointed: 12 September 2017

Resigned: 15 December 2022

Sonia M.

Position: Director

Appointed: 28 June 2017

Resigned: 31 March 2019

Jane A.

Position: Director

Appointed: 16 December 2015

Resigned: 13 December 2023

Simon B.

Position: Secretary

Appointed: 30 September 2015

Resigned: 19 June 2018

Katherine H.

Position: Director

Appointed: 18 March 2015

Resigned: 28 June 2017

Benjamin G.

Position: Director

Appointed: 12 December 2012

Resigned: 16 February 2015

Chris P.

Position: Director

Appointed: 16 December 2009

Resigned: 16 December 2015

Martin W.

Position: Director

Appointed: 10 November 2009

Resigned: 16 June 2021

Teresa T.

Position: Director

Appointed: 22 June 2009

Resigned: 16 December 2015

Takejiro S.

Position: Director

Appointed: 19 February 2009

Resigned: 18 February 2021

Christoph S.

Position: Director

Appointed: 02 January 2009

Resigned: 16 December 2015

Roy W.

Position: Secretary

Appointed: 29 May 2008

Resigned: 30 September 2015

Jeremy S.

Position: Director

Appointed: 29 May 2008

Resigned: 28 May 2020

Alan B.

Position: Director

Appointed: 23 April 2008

Resigned: 17 December 2019

Jonathan C.

Position: Director

Appointed: 12 December 2007

Resigned: 16 December 2015

Robert N.

Position: Director

Appointed: 24 May 2004

Resigned: 09 May 2011

Douglas B.

Position: Director

Appointed: 13 January 2004

Resigned: 22 June 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2004

Resigned: 13 January 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 January 2004

Resigned: 13 January 2004

Robert N.

Position: Secretary

Appointed: 13 January 2004

Resigned: 29 May 2008

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 13 January 2004

Resigned: 13 January 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Alan B. This PSC.

Alan B.

Notified on 1 January 2017
Ceased on 9 July 2018
Nature of control: right to appoint and remove directors

Company previous names

Carbon Disclosure Project January 13, 2014
Carbon Disclosure Project December 18, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 8th, February 2023
Free Download (44 pages)

Company search