Background WavePink WaveYellow Wave

OGCI CLIMATE INVESTMENTS GROUP LTD (10688335)

OGCI CLIMATE INVESTMENTS GROUP LTD (10688335) is an active UK company. incorporated on 23 March 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. OGCI CLIMATE INVESTMENTS GROUP LTD has been registered for 9 years. Current directors include HAACKER, Joshua Louis, -, RANGARAJAN, Pratima, Dr..

Company Number
10688335
Status
active
Type
ltd
Incorporated
23 March 2017
Age
9 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
HAACKER, Joshua Louis, -, RANGARAJAN, Pratima, Dr.
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OGCI CLIMATE INVESTMENTS GROUP LTD

OGCI CLIMATE INVESTMENTS GROUP LTD is an active company incorporated on 23 March 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. OGCI CLIMATE INVESTMENTS GROUP LTD was registered 9 years ago.(SIC: 64303)

Status

active

Active since 9 years ago

Company No

10688335

LTD Company

Age

9 Years

Incorporated 23 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 1 June 2017To: 1 November 2022
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 23 March 2017To: 1 June 2017
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Apr 20
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
May 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 23 Mar 2017

HAACKER, Joshua Louis, -

Active
7th Floor, 50 Broadway, LondonSW1H 0BL
Born February 1975
Director
Appointed 31 Dec 2024

RANGARAJAN, Pratima, Dr.

Active
25 Argyll Street, LondonW1F 7TS
Born September 1966
Director
Appointed 28 Sept 2017

EMERY, Dominic, Dr

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born February 1963
Director
Appointed 23 Mar 2017
Resigned 28 Sept 2017

HUMPHREVILLE, Roger George

Resigned
LondonW1F 7TS
Born December 1956
Director
Appointed 01 Apr 2020
Resigned 13 Nov 2023

ROW, Andrew George Stephen

Resigned
LondonW1F 7TS
Born October 1963
Director
Appointed 13 Nov 2023
Resigned 31 Dec 2024

OGCI CLIMATE INVESTMENTS LLP

Resigned
50 Broadway, LondonSW1H 0BL
Corporate director
Appointed 23 Mar 2017
Resigned 09 May 2025

Persons with significant control

1

50 Broadway, LondonSW1H 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
1 November 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
15 January 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 October 2017
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
14 July 2017
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Incorporation Company
23 March 2017
NEWINCIncorporation