Background WavePink WaveYellow Wave

CLIMATE IMPACT PARTNERS (PROJECTS) LIMITED (15545788)

CLIMATE IMPACT PARTNERS (PROJECTS) LIMITED (15545788) is an active UK company. incorporated on 7 March 2024. 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 (PROJECTS) LIMITED has been registered for 2 years. Current directors include BERGMAN, Timothy Sylvester, GATLEY, Benjamin Thomas, Mister.

Company Number
15545788
Status
active
Type
ltd
Incorporated
7 March 2024
Age
2 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
BERGMAN, Timothy Sylvester, GATLEY, Benjamin Thomas, Mister
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIMATE IMPACT PARTNERS (PROJECTS) LIMITED

CLIMATE IMPACT PARTNERS (PROJECTS) LIMITED is an active company incorporated on 7 March 2024 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 (PROJECTS) LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15545788

LTD Company

Age

2 Years

Incorporated 7 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 7 March 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
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 Oxfordshire OX4 1RQ United Kingdom
From: 7 March 2024To: 18 September 2024
Timeline

12 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Loan Secured
Mar 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Loan Secured
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BERGMAN, Timothy Sylvester

Active
Eastbourne Terrace, LondonW2 6LG
Born November 1988
Director
Appointed 10 Mar 2026

GATLEY, Benjamin Thomas, Mister

Active
Eastbourne Terrace, LondonW2 6LG
Born May 1988
Director
Appointed 17 Dec 2025

DOYLE, Eugene Gerard

Resigned
OxfordOX4 1RQ
Born August 1963
Director
Appointed 07 Mar 2024
Resigned 26 Jun 2024

FITZWATER, Kelly

Resigned
Eastbourne Terrace, LondonW2 6LG
Born February 1990
Director
Appointed 26 Jun 2024
Resigned 10 Mar 2026

NUTTER, Rachael

Resigned
OxfordOX4 1RQ
Born October 1966
Director
Appointed 07 Mar 2024
Resigned 10 Jul 2024

RUSDEN, William

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1988
Director
Appointed 07 Mar 2024
Resigned 10 Mar 2026

TEO, Shanmae

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1976
Director
Appointed 26 Jun 2024
Resigned 17 Dec 2025

Persons with significant control

1

Eastbourne Terrace, LondonW2 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2024
Fundings
Financials
Latest Activities

Filing History

21

Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
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 Audit Exemption Subsiduary
24 November 2025
AAAnnual Accounts
Legacy
24 November 2025
PARENT_ACCPARENT_ACC
Legacy
24 November 2025
GUARANTEE2GUARANTEE2
Legacy
24 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
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
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Incorporation Company
7 March 2024
NEWINCIncorporation