ASHDEN CLIMATE SOLUTIONS - LONDON


Company Profile Company Filings

Overview

ASHDEN CLIMATE SOLUTIONS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
ASHDEN CLIMATE SOLUTIONS was incorporated 20 years ago on 03/03/2004 and has the registered number: 05062574. The accounts status is FULL and accounts are next due on 30/09/2024.

ASHDEN CLIMATE SOLUTIONS - LONDON

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE PEAK
LONDON
SW1V 1AP

This Company Originates in : United Kingdom
Previous trading names include:
ASHDEN CLIMATE SOLUTIONS LTD (until 02/06/2021)
ASHDEN SUSTAINABLE SOLUTIONS, BETTER LIVES (until 21/05/2021)
THE ASHDEN AWARDS (until 22/11/2011)

Confirmation Statements

Last Statement Next Statement Due
03/03/2023 17/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KAREN EVERETT Secretary 2015-09-08 CURRENT
AGAMEMNON OTERO Dec 1976 American,British Director 2019-11-12 CURRENT
MR MARK ADRIAN CAMPANALE Dec 1963 British Director 2021-03-19 CURRENT
DR REBEKAH SHIRLEY Jun 1986 American Director 2022-03-16 CURRENT
SARAH BUTLER SLOSS Jun 1964 British Director 2004-03-03 CURRENT
MR ANDREW WILLIAM MICHAEL REICHER Feb 1954 British Director 2020-09-01 CURRENT
MRS JANE MUIGAI KAMPHUIS Jan 1970 Kenyan Director 2022-03-16 CURRENT
MS CAROLINE HOLTUM Jul 1982 British Director 2017-05-10 CURRENT
MS HANNAH HARRISON Apr 2001 British Director 2023-06-06 CURRENT
LOUISE MARIX EVANS Jun 1969 British Director 2021-05-19 CURRENT
MS EMMA SUSANNE COLENBRANDER Nov 1988 Swiss,Australian Director 2018-01-31 CURRENT
JUDITH SUSAN PORTRAIT Mar 1946 British Director 2004-03-03 UNTIL 2016-10-14 RESIGNED
MR MARK LEONARD SAINSBURY Feb 1969 British Director 2004-03-03 UNTIL 2020-02-04 RESIGNED
MR AGAMEMNON OTERO Dec 1967 American Director 2019-11-12 UNTIL 2019-11-12 RESIGNED
JESSICA MARY SAINSBURY Mar 1970 British Director 2004-03-03 UNTIL 2010-04-28 RESIGNED
MICHAEL MATTHEW KEATING Apr 1959 British Director 2010-07-20 UNTIL 2019-11-12 RESIGNED
SABERA KHAN Aug 1971 Zambian Director 2020-09-01 UNTIL 2021-08-16 RESIGNED
MR STEPHEN THOMAS LLOYD Jul 1951 British Director 2013-05-01 UNTIL 2014-08-20 RESIGNED
NICK MABEY Nov 1987 British Director 2017-05-10 UNTIL 2017-05-10 RESIGNED
MR JONATHON ESPIE PORRITT Jul 1950 British Director 2005-03-08 UNTIL 2020-02-04 RESIGNED
NICK MABEY Nov 1967 English Director 2017-05-10 UNTIL 2023-12-12 RESIGNED
PAUL SPOKES Aug 1947 British Secretary 2004-03-03 UNTIL 2015-09-08 RESIGNED
CHRISTOPHER PATRICK UNDERHILL Nov 1948 British Director 2008-10-16 UNTIL 2013-05-01 RESIGNED
MR THOMAS HENRY SHUTES Jan 1968 British Director 2015-07-16 UNTIL 2017-01-04 RESIGNED
SIR JAMES DOUGLAS SPOONER Jul 1932 British Director 2006-06-07 UNTIL 2009-10-15 RESIGNED
DR CAMILLA TOULMIN Aug 1954 British Director 2013-02-05 UNTIL 2017-07-19 RESIGNED
MR PAUL GUSTAV JOSEF ALEXANDER SIMON Jan 1977 Swedish Director 2010-07-20 UNTIL 2020-09-01 RESIGNED
SOLITAIRE TOWNSEND May 1974 British Director 2012-01-16 UNTIL 2017-01-31 RESIGNED
MS DIANA LISA CARNEY Sep 1965 British Director 2015-04-21 UNTIL 2017-04-30 RESIGNED
MR HARISH HANDE Mar 1967 Indian Director 2019-11-12 UNTIL 2021-12-08 RESIGNED
CAROLINE HOLTUM Jul 1982 British Director 2017-05-10 UNTIL 2017-05-10 RESIGNED
RICHARD AZARNIA May 1970 French Director 2018-01-31 UNTIL 2022-12-13 RESIGNED
MADELEINE CLARE BUNTING Mar 1964 British Director 2010-02-23 UNTIL 2010-10-12 RESIGNED
MR ADAM EDWARD BRETT Nov 1964 British Director 2007-11-13 UNTIL 2019-07-23 RESIGNED
DAVID WAYLAND BLOOD Apr 1959 British Director 2015-04-21 UNTIL 2017-07-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew William Michael Reicher 2022-08-17 2/1954 London   Voting rights 25 to 50 percent
Ms Emma Harriet Lamb 2019-05-13 - 2022-08-17 6/1961 London   Significant influence or control
Mr Paul Gustav Josef Alexander Simon 2016-04-06 - 2020-09-17 1/1977 London   Voting rights 25 to 50 percent
Ms Karen Everett 2016-04-06 10/1962 London   Voting rights 25 to 50 percent
Ms Sarah Butler Sloss 2016-04-06 6/1964 London   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GOLDMAN SACHS INTERNATIONAL BANK LONDON UNITED KINGDOM Active FULL 64191 - Banks
ARIEL RE PROPERTY AND CASUALTY LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
MONTAGUE PLACE CUSTODY SERVICES MANCHESTER Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GOLDMAN SACHS INTERNATIONAL FINANCE MANCHESTER Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GOLDMAN SACHS SECURITIES (NOMINEES) LIMITED LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
GOLDMAN SACHS PROPERTY MANAGEMENT LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
GOLDMAN SACHS ASSET MANAGEMENT INTERNATIONAL LONDON UNITED KINGDOM Active FULL 64191 - Banks
DIALIGHT PLC LONDON ENGLAND Active GROUP 26110 - Manufacture of electronic components
GOLDMAN SACHS HOLDINGS (U.K.) LIMITED MANCHESTER Dissolved... FULL 70100 - Activities of head offices
GOLDMAN SACHS (RUSSIA) LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
LENSBURY LIMITED LONDON UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
SHELL FOUNDATION Active GROUP 94990 - Activities of other membership organizations n.e.c.
SHINE: SUPPORT AND HELP IN EDUCATION LEEDS ENGLAND Active FULL 85590 - Other education n.e.c.
NEW PHILANTHROPY CAPITAL LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
SOCIAL FINANCE LIMITED LONDON ENGLAND Active SMALL 70221 - Financial management
STOP TAKING THE PENNIES LTD DARLEY DALE UNITED KINGDOM Dissolved... DORMANT 47190 - Other retail sale in non-specialised stores
OTE PRODUCTIONS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GOLDMAN SACHS (U.K.) L.L.C. WILMINGTON UNITED STATES Active GROUP None Supplied
GENERATION INVESTMENT MANAGEMENT LLP LONDON Active GROUP None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ASHDEN SUSTAINABLE SOLUTIONS, BETTER LIVES 2020-08-28 31-08-2019 £1,198,017 Cash £413,051 equity
Abbreviated Company Accounts - ASHDEN SUSTAINABLE SOLUTIONS, BETTER LIVES 2017-06-16 31-08-2016 £425,311 Cash £22,445 equity
Abbreviated Company Accounts - ASHDEN SUSTAINABLE SOLUTIONS, BETTER LIVES 2016-05-18 31-08-2015 £374,416 Cash £57,629 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JERUSALEM PRODUCTIONS LIMITED LONDON Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
GATSBY TECHNICAL EDUCATION PROJECTS LONDON Active FULL 85310 - General secondary education
SFCT MANAGEMENT LIMITED LONDON Active SMALL 82110 - Combined office administrative service activities
THE GLASS-HOUSE TRUST LONDON ENGLAND Active FULL 74990 - Non-trading company
GATSBY AFRICA LONDON Active GROUP 01610 - Support activities for crop production
WOOLBEDING GLASSHOUSE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities