Background WavePink WaveYellow Wave

CLIMATE PARLIAMENT (05074477)

CLIMATE PARLIAMENT (05074477) is an active UK company. incorporated on 16 March 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CLIMATE PARLIAMENT has been registered for 22 years. Current directors include GARDINER, Barry Strachan, JAISWAL, Sanjay, Dr, KAMARA MP, Rebecca Yei and 4 others.

Company Number
05074477
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 March 2004
Age
22 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
GARDINER, Barry Strachan, JAISWAL, Sanjay, Dr, KAMARA MP, Rebecca Yei, MULUGETTA, Yacob, Dr., PIETIKAINEN, Sirpa, SANGARE, Yacouba, URRESTI, Alfonso De, Senator
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIMATE PARLIAMENT

CLIMATE PARLIAMENT is an active company incorporated on 16 March 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CLIMATE PARLIAMENT was registered 22 years ago.(SIC: 63990)

Status

active

Active since 22 years ago

Company No

05074477

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 16 March 2004

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 30 December 2023 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

E-PARLIAMENT FOUNDATION
From: 16 March 2004To: 11 April 2011
Contact
Address

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

167-169 Great Portland Street 5th Floor London W1W 5PF England
From: 10 December 2025To: 10 December 2025
21 the Cliff Brighton East Sussex BN2 5RF
From: 7 August 2014To: 10 December 2025
35 Church Street Wye Ashford Kent TN25 5BN
From: 16 March 2004To: 7 August 2014
Timeline

38 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 13
Director Left
Apr 15
Director Left
Apr 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
Director Joined
Oct 18
Owner Exit
Feb 19
Director Left
Feb 19
New Owner
Feb 19
Director Left
Mar 19
Director Left
Nov 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Mar 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Dec 21
Director Left
May 23
Director Joined
Oct 23
Director Joined
Mar 24
Director Left
May 24
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
32
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

CHOWN, Emma Gillian

Active
The Cliff, BrightonBN2 5RF
Secretary
Appointed 16 Mar 2004

GARDINER, Barry Strachan

Active
Great Portland Street, LondonW1W 5PF
Born March 1957
Director
Appointed 27 Mar 2018

JAISWAL, Sanjay, Dr

Active
Great Portland Street, LondonW1W 5PF
Born November 1965
Director
Appointed 20 Sept 2025

KAMARA MP, Rebecca Yei

Active
Great Portland Street, LondonW1W 5PF
Born February 1976
Director
Appointed 15 Oct 2023

MULUGETTA, Yacob, Dr.

Active
Great Portland Street, LondonW1W 5PF
Born November 1964
Director
Appointed 25 Mar 2021

PIETIKAINEN, Sirpa

Active
Great Portland Street, LondonW1W 5PF
Born April 1959
Director
Appointed 05 Jan 2011

SANGARE, Yacouba

Active
Great Portland Street, LondonW1W 5PF
Born December 1955
Director
Appointed 20 Sept 2025

URRESTI, Alfonso De, Senator

Active
Great Portland Street, LondonW1W 5PF
Born March 1966
Director
Appointed 26 Mar 2024

ALDERDICE, John Thomas, Lord

Resigned
55 Knock Road, BelfastBT5 6LB
Born March 1955
Director
Appointed 29 Mar 2006
Resigned 20 May 2016

ARCHER, Peter, Lord

Resigned
Highcroft, StainesTW19 5EQ
Born November 1926
Director
Appointed 29 Mar 2006
Resigned 01 Sept 2012

BELL, Timothy John Leigh, Lord

Resigned
11 Gerald Road, LondonSW1W 9EH
Born October 1941
Director
Appointed 31 May 2005
Resigned 17 Sept 2015

DUNLOP, Nicholas James

Resigned
35 Church Street, WyeTN25 5BN
Born November 1956
Director
Appointed 16 Mar 2004
Resigned 01 Sept 2011

FOULKES, George, Lord

Resigned
The Cliff, BrightonBN2 5RF
Born January 1942
Director
Appointed 01 Sept 2011
Resigned 20 May 2016

GOMES, Ana Maria

Resigned
The Cliff, BrightonBN2 5RF
Born February 1954
Director
Appointed 05 Jan 2011
Resigned 10 Mar 2016

HALAKE, Abshiro Soka, Senator

Resigned
The Cliff, BrightonBN2 5RF
Born July 1971
Director
Appointed 15 Mar 2021
Resigned 18 May 2023

HASSI, Satu

Resigned
The Cliff, BrightonBN2 5RF
Born June 1951
Director
Appointed 05 Jan 2011
Resigned 01 Jul 2014

HEAPPEY, James Stephen

Resigned
The Cliff, BrightonBN2 5RF
Born January 1981
Director
Appointed 26 Apr 2018
Resigned 20 Dec 2019

JAISWAL, Sanjay, Dr

Resigned
The Cliff, BrightonBN2 5RF
Born November 1965
Director
Appointed 10 Dec 2021
Resigned 10 May 2024

LUCAS MP, Caroline

Resigned
The Cliff, BrightonBN2 5RF
Born December 1960
Director
Appointed 01 Dec 2015
Resigned 01 Feb 2019

TAYLOR MEP, Keith Richard

Resigned
The Cliff, BrightonBN2 5RF
Born August 1953
Director
Appointed 20 Oct 2018
Resigned 27 Nov 2019

TAYLOR MEP, Keith Richard

Resigned
The Cliff, BrightonBN2 5RF
Born August 1953
Director
Appointed 01 Dec 2015
Resigned 20 Mar 2019

WATSON, Graham Robert, Sir

Resigned
The Cliff, BrightonBN2 5RF
Born March 1956
Director
Appointed 05 Jan 2011
Resigned 01 Jul 2014

WIJKMAN, Anders

Resigned
Artillerigan 46, 11445 StockholmFOREIGN
Born September 1944
Director
Appointed 16 Mar 2004
Resigned 23 Apr 2004

WYATT, Derek Murray

Resigned
Wyles Cottage Bottles Lane, Rodmersham GreenME9 0PP
Born December 1949
Director
Appointed 16 Mar 2004
Resigned 31 May 2010

Persons with significant control

5

2 Active
3 Ceased

Mr. James Stephen Heappey Mp

Ceased
The Cliff, BrightonBN2 5RF
Born January 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Feb 2019
Ceased 20 Dec 2019

Mr Barry Strachan Gardiner

Active
Great Portland Street, LondonW1W 5PF
Born March 1957

Nature of Control

Significant influence or control
Notified 27 Mar 2018

Mr Keith Taylor

Ceased
The Cliff, BrightonBN2 5RF
Born August 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Mar 2020

Ms. Caroline Lucas

Ceased
The Cliff, BrightonBN2 5RF
Born December 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

Ms Sirpa Pietikainen

Active
Great Portland Street, LondonW1W 5PF
Born April 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
10 January 2022
AAMDAAMD
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2015
AR01AR01
Change Person Secretary Company With Change Date
26 April 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
26 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2013
AR01AR01
Termination Director Company With Name Termination Date
5 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Appoint Person Director Company With Name Date
11 April 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Statement Of Companys Objects
17 January 2011
CC04CC04
Resolution
17 January 2011
RESOLUTIONSResolutions
Resolution
7 December 2010
RESOLUTIONSResolutions
Change Of Name Notice
7 December 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Made Up Date
3 October 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Made Up Date
1 June 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 June 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Made Up Date
27 October 2005
AAAnnual Accounts
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
16 September 2004
225Change of Accounting Reference Date
Legacy
4 May 2004
288bResignation of Director or Secretary
Incorporation Company
16 March 2004
NEWINCIncorporation