Background WavePink WaveYellow Wave

CLIMATE INVESTMENT (OMAN HOLDINGS) LIMITED (13748388)

CLIMATE INVESTMENT (OMAN HOLDINGS) LIMITED (13748388) is an active UK company. incorporated on 17 November 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.. CLIMATE INVESTMENT (OMAN HOLDINGS) LIMITED has been registered for 4 years. Current directors include ABAZAJIAN, Armen Nazar, HARWOOD, Matthew Henry.

Company Number
13748388
Status
active
Type
ltd
Incorporated
17 November 2021
Age
4 years
Address
7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABAZAJIAN, Armen Nazar, HARWOOD, Matthew Henry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIMATE INVESTMENT (OMAN HOLDINGS) LIMITED

CLIMATE INVESTMENT (OMAN HOLDINGS) LIMITED is an active company incorporated on 17 November 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.. CLIMATE INVESTMENT (OMAN HOLDINGS) LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13748388

LTD Company

Age

4 Years

Incorporated 17 November 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 6 February 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 February 2024 - 6 February 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 7 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

F2V OMAN HOLDINGS LIMITED
From: 17 November 2021To: 10 February 2025
Contact
Address

7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

14 Old Queen Street London SW1H 9HP United Kingdom
From: 17 November 2021To: 11 February 2025
Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Owner Exit
Jan 22
Funding Round
Jan 22
Director Joined
Feb 22
Funding Round
Feb 22
Funding Round
Jan 23
Funding Round
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Director Left
May 25
Director Joined
May 25
7
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 10 Apr 2025

ABAZAJIAN, Armen Nazar

Active
50 Broadway, LondonSW1H 0BL
Born June 1963
Director
Appointed 25 Jan 2023

HARWOOD, Matthew Henry

Active
50 Broadway, LondonSW1H 0BL
Born September 1968
Director
Appointed 22 Apr 2025

AL HAJ, Aihab Adnan Atif

Resigned
Old Queen Street, LondonSW1H 9HP
Born August 1973
Director
Appointed 14 Dec 2021
Resigned 06 Feb 2025

AL KINDI, Azhar Ahmed Sulaiman

Resigned
Old Queen Street, LondonSW1H 9HP
Born May 1972
Director
Appointed 14 Dec 2021
Resigned 06 Feb 2025

BERNICA, Joseph Gregory

Resigned
50 Broadway, LondonSW1H 0BL
Born July 1988
Director
Appointed 06 Feb 2025
Resigned 22 Apr 2025

KAMEL, Tarik

Resigned
Old Queen Street, LondonSW1H 9HP
Born October 1972
Director
Appointed 07 Feb 2022
Resigned 25 Jan 2023

LESTAK, Frigyes

Resigned
Old Queen Street, LondonSW1H 9HP
Born October 1960
Director
Appointed 17 Nov 2021
Resigned 06 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
50 Broadway, LondonSW1H 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 2022
Old Queen Street, LondonSW1H 9HP

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Dec 2021
Ceased 06 Feb 2025

Mr Frigyes Lestak

Ceased
Old Queen Street, LondonSW1H 9HP
Born October 1960

Nature of Control

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

Filing History

45

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 May 2025
AP04Appointment of Corporate Secretary
Resolution
29 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 February 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
10 February 2025
MAMA
Certificate Change Of Name Company
10 February 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Memorandum Articles
25 January 2023
MAMA
Resolution
25 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 February 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
11 February 2022
MAMA
Resolution
11 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
9 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
31 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 December 2021
SH03Return of Purchase of Own Shares
Resolution
23 December 2021
RESOLUTIONSResolutions
Memorandum Articles
23 December 2021
MAMA
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2021
NEWINCIncorporation