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

Clpe Roc - 1 Limited LONDON


Founded in 2003, Clpe Roc - 1, classified under reg no. 04694272 is an active company. Currently registered at 6th Floor EC1N 2HT, London the company has been in the business for 21 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Mon, 20th Sep 2004 Clpe Roc - 1 Limited is no longer carrying the name Clpe Roc 2003.

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 22 February 2007 and Michael B. has been with the company for the least time - from 24 January 2023. 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.

Clpe Roc - 1 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 04694272
Date of Incorporation Wed, 12th Mar 2003
Industry Production of electricity
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 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: 22 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

Randall H.

Position: Director

Appointed: 16 July 2003

Resigned: 22 February 2007

Harry W.

Position: Director

Appointed: 16 July 2003

Resigned: 31 October 2012

Andrew W.

Position: Director

Appointed: 16 July 2003

Resigned: 22 February 2007

Alexandra P.

Position: Secretary

Appointed: 16 July 2003

Resigned: 26 April 2007

Robert S.

Position: Director

Appointed: 16 July 2003

Resigned: 22 February 2007

Douglas W.

Position: Director

Appointed: 16 July 2003

Resigned: 22 February 2007

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2003

Resigned: 16 July 2003

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 12 March 2003

Resigned: 16 July 2003

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Clpe Projects 2 Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clpe Projects 2 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 03966429
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

Clpe Roc 2003 September 20, 2004
Ever 2055 July 19, 2003

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 for the year ending on Fri, 30th Jun 2023
filed on: 12th, March 2024
Free Download (14 pages)

Company search

Advertisements