Climate Impact Partners Europe Limited OXFORD


Founded in 1994, Climate Impact Partners Europe, classified under reg no. 02979872 is an active company. Currently registered at 112 Magdalen Road OX4 1RQ, Oxford the company has been in the business for 30 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2022/07/04 Climate Impact Partners Europe Limited is no longer carrying the name Natural Capital Partners Europe.

The firm has 2 directors, namely Shanmae T., Sheri H.. Of them, Shanmae T., Sheri H. have been with the company the longest, being appointed on 2 February 2023. Currently 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.

Climate Impact Partners Europe Limited Address / Contact

Office Address 112 Magdalen Road
Town Oxford
Post code OX4 1RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02979872
Date of Incorporation Tue, 18th Oct 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Shanmae T.

Position: Director

Appointed: 02 February 2023

Sheri H.

Position: Director

Appointed: 02 February 2023

Clayton P.

Position: Director

Appointed: 28 April 2021

Resigned: 22 November 2022

Eric B.

Position: Director

Appointed: 28 April 2021

Resigned: 02 February 2023

Eugene D.

Position: Director

Appointed: 28 April 2021

Resigned: 24 February 2023

Jonathan M.

Position: Director

Appointed: 01 July 2010

Resigned: 28 April 2021

Robert K.

Position: Director

Appointed: 31 October 2008

Resigned: 30 January 2009

Stephen K.

Position: Secretary

Appointed: 31 October 2008

Resigned: 28 April 2021

Neil B.

Position: Director

Appointed: 31 October 2008

Resigned: 01 July 2010

David L.

Position: Director

Appointed: 31 October 2008

Resigned: 30 January 2009

Triodos Investments Limited

Position: Corporate Director

Appointed: 03 June 2008

Resigned: 30 January 2009

Stephen K.

Position: Director

Appointed: 19 April 2007

Resigned: 28 April 2021

Mark A.

Position: Secretary

Appointed: 29 December 2006

Resigned: 31 October 2008

Philip W.

Position: Director

Appointed: 23 February 2006

Resigned: 29 December 2006

Philip W.

Position: Secretary

Appointed: 23 February 2006

Resigned: 29 December 2006

Mark A.

Position: Director

Appointed: 07 October 2005

Resigned: 31 October 2008

Mark S.

Position: Director

Appointed: 31 August 2005

Resigned: 01 November 2006

Helen C.

Position: Secretary

Appointed: 25 February 2005

Resigned: 23 February 2006

James V.

Position: Director

Appointed: 01 December 2004

Resigned: 02 May 2008

Tom D.

Position: Director

Appointed: 01 October 2002

Resigned: 29 December 2006

Alexander S.

Position: Director

Appointed: 04 December 2001

Resigned: 01 December 2004

Phillip S.

Position: Secretary

Appointed: 14 November 2001

Resigned: 25 February 2005

Deirdra M.

Position: Director

Appointed: 20 September 2001

Resigned: 27 January 2004

Felix V.

Position: Director

Appointed: 01 June 2001

Resigned: 30 January 2009

Andrew O.

Position: Director

Appointed: 01 June 2001

Resigned: 14 December 2001

Jonathan S.

Position: Director

Appointed: 01 May 2001

Resigned: 31 October 2008

Marc M.

Position: Director

Appointed: 12 July 2000

Resigned: 01 June 2001

Ralph A.

Position: Director

Appointed: 02 September 1999

Resigned: 04 July 2000

Andrew O.

Position: Director

Appointed: 19 March 1999

Resigned: 10 July 2000

Susan W.

Position: Secretary

Appointed: 14 March 1999

Resigned: 14 November 2001

Wayne T.

Position: Director

Appointed: 10 June 1998

Resigned: 04 July 2000

Susan W.

Position: Director

Appointed: 10 June 1998

Resigned: 31 October 2008

Daniel M.

Position: Director

Appointed: 08 November 1995

Resigned: 08 December 2005

Clive B.

Position: Secretary

Appointed: 08 November 1995

Resigned: 19 March 1999

Andrew S.

Position: Director

Appointed: 18 October 1994

Resigned: 08 November 1995

Alexia Alexander Limited

Position: Corporate Secretary

Appointed: 18 October 1994

Resigned: 08 November 1995

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Climatecare Bidco Limited from Oxford, England. This PSC is categorised as "a private limited company", 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. The second one in the persons with significant control register is Natural Capital Partners Incorporated that put New York, United States as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Climatecare Bidco Limited

112 Magdalen Road, Oxford, OX4 1RQ, England

Legal authority England & Wales
Legal form Private Limited Company
Notified on 28 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Natural Capital Partners Incorporated

116 East 95th Street, Ny-10128, New York, United States

Legal authority Delaware Corporations Act
Legal form Corporation
Country registered Delaware
Place registered Delaware
Registration number 800279460
Notified on 6 April 2016
Ceased on 28 April 2021
Nature of control: 75,01-100% shares

Company previous names

Natural Capital Partners Europe July 4, 2022
The Carbonneutral Company September 17, 2015
Future Forests September 1, 2005
Forests For The Future October 24, 1996
Re-leaf Britain April 18, 1995
Sparkes January 20, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 9th, November 2023
Free Download (31 pages)

Company search