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

Clpe Holdings Limited LONDON


Clpe Holdings started in year 1999 as Private Limited Company with registration number 03720212. The Clpe Holdings company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC1N 2HT. Since 26th October 2001 Clpe Holdings Limited is no longer carrying the name Ridgewood Uk.

The firm 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. At the moment 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.

Clpe Holdings 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 03720212
Date of Incorporation Thu, 25th Feb 1999
Industry Activities of head offices
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 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

Sharna L.

Position: Secretary

Appointed: 06 May 2016

Resigned: 15 November 2018

Karen W.

Position: Secretary

Appointed: 05 January 2016

Resigned: 06 May 2016

Matthew S.

Position: Director

Appointed: 30 October 2015

Resigned: 24 January 2023

Timothy S.

Position: Director

Appointed: 30 October 2015

Resigned: 06 October 2016

John P.

Position: Director

Appointed: 10 July 2012

Resigned: 23 February 2016

Harry W.

Position: Director

Appointed: 18 September 2007

Resigned: 31 October 2012

Eversecretary Limited

Position: Corporate Secretary

Appointed: 26 April 2007

Resigned: 26 November 2015

David T.

Position: Director

Appointed: 22 February 2007

Resigned: 21 May 2007

Paul M.

Position: Director

Appointed: 22 February 2007

Resigned: 30 October 2015

Alexandra P.

Position: Secretary

Appointed: 14 November 2001

Resigned: 26 April 2007

David F.

Position: Director

Appointed: 16 October 2001

Resigned: 18 March 2003

Harry W.

Position: Director

Appointed: 16 October 2001

Resigned: 22 February 2007

Andrew W.

Position: Director

Appointed: 16 October 2001

Resigned: 22 February 2007

Robert S.

Position: Director

Appointed: 04 June 1999

Resigned: 22 February 2007

Randall H.

Position: Director

Appointed: 03 June 1999

Resigned: 22 February 2007

Douglas W.

Position: Secretary

Appointed: 03 June 1999

Resigned: 14 November 2001

Douglas W.

Position: Director

Appointed: 03 June 1999

Resigned: 22 February 2007

Jacqueline F.

Position: Nominee Director

Appointed: 25 February 1999

Resigned: 03 June 1999

Joanna C.

Position: Secretary

Appointed: 25 February 1999

Resigned: 03 June 1999

Joanna C.

Position: Director

Appointed: 25 February 1999

Resigned: 03 June 1999

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Melton Lg Energy Limited from London. The abovementioned PSC is classified 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.

Melton Lg Energy Limited

6th Floor 33 Holborn, London, EC1N 2HT

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 06048951
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 Uk October 26, 2001
Foray 1214 June 2, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 30th June 2023
filed on: 12th, March 2024
Free Download (14 pages)

Company search

Advertisements