Global Climate Adaptation Partnership (UK) Limited

General information

Name:

Global Climate Adaptation Partnership (UK) Ltd

Office Address:

32 Templar Road OX2 8LT Oxford

Number: 07267594

Incorporation date: 2010-05-27

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Global Climate Adaptation Partnership (UK) Limited has existed in this business for fourteen years. Started with Registered No. 07267594 in the year 2010, it is located at 32 Templar Road, Oxford OX2 8LT. This enterprise's declared SIC number is 74901 meaning Environmental consulting activities. 2021-12-31 is the last time the company accounts were reported.

The trademark of Global Climate Adaptation Partnership (UK) is "Global Climate Adaptation Academy; Oxford Adaptation Academy". It was proposed in June, 2016 and their IPO published it in the journal number 2016-027.

Thomas D. is this specific firm's single director, that was appointed on May 27, 2010. The following business had been led by Jason D. until 2023. Additionally a different director, namely Kylee R. gave up the position in 2022.

Tom D. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003169566
Trademark image:-
Trademark name:Global Climate Adaptation Academy; Oxford Adaptation Academy
Status:Opposed
Filing date:2016-06-14
Owner name:Global Climate Adaptation Partnership Limited
Owner address:Global Climate Adaptation Partnership, Oxford Centre for Innovation, New Road, OXFORD, United Kingdom, OX1 1BY

Financial data based on annual reports

Company staff

Thomas D.

Role: Director

Appointed: 27 May 2010

Latest update: 2 October 2023

People with significant control

Tom D.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 10 June 2024
Confirmation statement last made up date 27 May 2023
Annual Accounts 17 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 17 April 2013
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 15 September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts 26/09/2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26/09/2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
13
Company Age

Similar companies nearby

Closest companies