Background WavePink WaveYellow Wave

UK CLIMATE INVESTMENTS ETNA LIMITED (13461799)

UK CLIMATE INVESTMENTS ETNA LIMITED (13461799) is an active UK company. incorporated on 17 June 2021. 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.. UK CLIMATE INVESTMENTS ETNA LIMITED has been registered for 4 years. Current directors include OLLIER, Louise Frances, WAGNER, Ryan.

Company Number
13461799
Status
active
Type
ltd
Incorporated
17 June 2021
Age
4 years
Address
123 Victoria Street, London, SW1E 6DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
OLLIER, Louise Frances, WAGNER, Ryan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK CLIMATE INVESTMENTS ETNA LIMITED

UK CLIMATE INVESTMENTS ETNA LIMITED is an active company incorporated on 17 June 2021 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.. UK CLIMATE INVESTMENTS ETNA LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13461799

LTD Company

Age

4 Years

Incorporated 17 June 2021

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 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

123 Victoria Street London, SW1E 6DE,

Previous Addresses

Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 17 June 2021To: 20 December 2024
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PURKIS, Matthew James

Active
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 19 Dec 2024

OLLIER, Louise Frances

Active
Victoria Street, LondonSW1E 6DE
Born February 1977
Director
Appointed 19 Dec 2024

WAGNER, Ryan

Active
Victoria Street, LondonSW1E 6DE
Born October 1976
Director
Appointed 19 Dec 2024

ROBINSON, Louise Joy

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 17 Jun 2021
Resigned 19 Dec 2024

ABEL, Richard

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1970
Director
Appointed 17 Jun 2021
Resigned 26 Oct 2023

DUFFY, Jonathan Brazier

Resigned
Victoria Street, LondonSW1E 6DE
Born May 1977
Director
Appointed 02 Oct 2024
Resigned 19 Dec 2024

PARSONS, Gordon Ian Winston

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1967
Director
Appointed 05 Nov 2023
Resigned 19 Dec 2024

STEWART, Fiona Margaret

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1971
Director
Appointed 26 Oct 2023
Resigned 19 Dec 2024

TILSTONE, David Paul

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1969
Director
Appointed 17 Jun 2021
Resigned 26 Sept 2024

Persons with significant control

1

Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
22 January 2025
MAMA
Resolution
22 January 2025
RESOLUTIONSResolutions
Second Filing Of Secretary Termination With Name
20 January 2025
RP04TM02RP04TM02
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Change To A Person With Significant Control
20 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
17 June 2021
NEWINCIncorporation