Background WavePink WaveYellow Wave

CLIMATE IMPACT PARTNERS MIDCO LIMITED (12880374)

CLIMATE IMPACT PARTNERS MIDCO LIMITED (12880374) is an active UK company. incorporated on 15 September 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CLIMATE IMPACT PARTNERS MIDCO LIMITED has been registered for 5 years. Current directors include HICKOK, Sheri, RUSDEN, William.

Company Number
12880374
Status
active
Type
ltd
Incorporated
15 September 2020
Age
5 years
Address
19 Eastbourne Terrace, London, W2 6LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HICKOK, Sheri, RUSDEN, William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIMATE IMPACT PARTNERS MIDCO LIMITED

CLIMATE IMPACT PARTNERS MIDCO LIMITED is an active company incorporated on 15 September 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CLIMATE IMPACT PARTNERS MIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12880374

LTD Company

Age

5 Years

Incorporated 15 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

CLIMATECARE MIDCO LIMITED
From: 15 September 2020To: 16 May 2024
Contact
Address

19 Eastbourne Terrace London, W2 6LG,

Previous Addresses

19 Eastbourne Terrace 19 Eastbourne Terrace London W2 6LG England
From: 18 September 2024To: 15 January 2025
112 Magdalen Road Oxford OX4 1RQ United Kingdom
From: 21 December 2020To: 18 September 2024
13 Tedworth Square London SW3 4DU United Kingdom
From: 15 September 2020To: 21 December 2020
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Sept 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Funding Round
Oct 20
Loan Secured
Mar 21
Funding Round
Jun 21
Loan Secured
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HICKOK, Sheri

Active
Eastbourne Terrace, LondonW2 6LG
Born October 1977
Director
Appointed 02 Feb 2023

RUSDEN, William

Active
Eastbourne Terrace, LondonW2 6LG
Born November 1988
Director
Appointed 01 Dec 2025

DOYLE, Eugene Gerard

Resigned
Magdalen Road, OxfordOX4 1RQ
Born August 1963
Director
Appointed 13 Oct 2020
Resigned 24 Feb 2023

GREEN, Stephen Nathaniel

Resigned
LondonSW3 4DU
Born December 1963
Director
Appointed 15 Sept 2020
Resigned 13 Oct 2020

LINDSAY, Vaughan Emerson

Resigned
Magdalen Road, OxfordOX4 1RQ
Born September 1962
Director
Appointed 13 Oct 2020
Resigned 21 Dec 2022

TEO, Shanmae

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1976
Director
Appointed 02 Feb 2023
Resigned 17 Dec 2025

TUDOR, Richard Lewis

Resigned
LondonSW3 4DU
Born October 1971
Director
Appointed 15 Sept 2020
Resigned 13 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Aztec Group House, JerseyJE4 0QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2020

Richard Lewis Tudor

Ceased
LondonSW3 4DU
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2020
Ceased 21 Sept 2020
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Accounts With Accounts Type Group
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 October 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
27 October 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Incorporation Company
15 September 2020
NEWINCIncorporation