Glennmont Partners I Limited LONDON


Glennmont Partners I started in year 2007 as Private Limited Company with registration number 06386353. The Glennmont Partners I company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 9th Floor. Postal code: EC2M 3BN. Since Thu, 11th Apr 2013 Glennmont Partners I Limited is no longer carrying the name Bnp Paribas Clean Energy Partners Gp.

The firm has 6 directors, namely Alvin O., Michael S. and Francesco C. and others. Of them, Joost B. has been with the company the longest, being appointed on 15 October 2007 and Alvin O. and Michael S. have been with the company for the least time - from 28 June 2021. 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.

Glennmont Partners I Limited Address / Contact

Office Address 9th Floor
Office Address2 201 Bishopsgate
Town London
Post code EC2M 3BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06386353
Date of Incorporation Mon, 1st Oct 2007
Industry Fund management activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Nuveen Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 July 2023

Alvin O.

Position: Director

Appointed: 28 June 2021

Michael S.

Position: Director

Appointed: 28 June 2021

Francesco C.

Position: Director

Appointed: 07 May 2010

Stephen L.

Position: Director

Appointed: 29 July 2009

Peter D.

Position: Director

Appointed: 27 May 2009

Joost B.

Position: Director

Appointed: 15 October 2007

Throgmorton Secretaries Llp

Position: Corporate Secretary

Appointed: 08 April 2013

Resigned: 31 July 2023

James M.

Position: Director

Appointed: 06 July 2010

Resigned: 22 October 2012

Ingrid F.

Position: Secretary

Appointed: 20 October 2008

Resigned: 08 April 2013

David M.

Position: Director

Appointed: 05 June 2008

Resigned: 18 December 2009

Elizabeth S.

Position: Secretary

Appointed: 05 May 2008

Resigned: 21 October 2008

David K.

Position: Director

Appointed: 15 October 2007

Resigned: 05 May 2008

David S.

Position: Director

Appointed: 15 October 2007

Resigned: 05 June 2008

Mirjam S.

Position: Secretary

Appointed: 15 October 2007

Resigned: 05 May 2008

David P.

Position: Director

Appointed: 02 October 2007

Resigned: 15 October 2007

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2007

Resigned: 15 October 2007

Adrian L.

Position: Director

Appointed: 01 October 2007

Resigned: 15 October 2007

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As we identified, there is Clean Energy Partners Cep 2012 Limited from Reading, United Kingdom. This PSC is categorised 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. Another one in the persons with significant control register is Francesco C. This PSC has significiant influence or control over the company,. Then there is Peter D., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Clean Energy Partners Cep 2012 Limited

4th Floor Phoenix House 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08224625
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Francesco C.

Notified on 6 April 2016
Ceased on 9 March 2021
Nature of control: significiant influence or control

Peter D.

Notified on 6 April 2016
Ceased on 9 March 2021
Nature of control: significiant influence or control

Stephen L.

Notified on 6 April 2016
Ceased on 9 March 2021
Nature of control: significiant influence or control

Joost B.

Notified on 6 April 2016
Ceased on 9 March 2021
Nature of control: significiant influence or control

Company previous names

Bnp Paribas Clean Energy Partners Gp April 11, 2013
Fortis Clean Energy Fund Gp April 29, 2010
Abn Amro Clean Energy Fund Gp May 13, 2008
Congabay December 11, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Change of registered address from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom on Fri, 19th May 2023 to 9th Floor 201 Bishopsgate London EC2M 3BN
filed on: 19th, May 2023
Free Download (1 page)

Company search