Get an alert when GLENNMONT PARTNERS I LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-15 (in 5mo)

Last made up 2025-10-01

Watchouts

None on the register

Name history

Renamed 4 times since incorporation

  1. GLENNMONT PARTNERS I LIMITED 2013-04-11 → present
  2. BNP PARIBAS CLEAN ENERGY PARTNERS GP LIMITED 2010-04-29 → 2013-04-11
  3. FORTIS CLEAN ENERGY FUND GP LIMITED 2008-05-13 → 2010-04-29
  4. ABN AMRO CLEAN ENERGY FUND GP LIMITED 2007-12-11 → 2008-05-13
  5. CONGABAY LIMITED 2007-10-01 → 2007-12-11

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The fund whereby management fees are generated and paid to the Company is expected to wind down by 31 December 2025, however, it is expected that the Company will continue to operate for the foreseeable future, hence these financial statements have been prepared on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 13 resigned

Name Role Appointed Born Nationality
NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED Corporate Secretary 2023-07-31
BERGSMA, Joost Hessel Louis Director 2007-10-15 Dec 1965 Dutch
CACCIABUE, Francesco Director 2010-05-07 Jan 1975 British,Italian
OURSO IV, Alvin Justin Director 2021-06-28 Nov 1982 American
SALES, Michael John Lawson Director 2021-06-28 Jun 1964 British
Show 13 resigned officers
Name Role Appointed Resigned
FURTADO, Ingrid Secretary 2008-10-20 2013-04-08
SCHUURMAN, Mirjam Dimphena Secretary 2007-10-15 2008-05-05
STIENSTRA, Elizabeth Charlotte Secretary 2008-05-05 2008-10-21
APEX SECRETARIES LLP Corporate Secretary 2013-04-08 2023-07-31
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 2007-10-01 2007-10-15
DICKSON, Peter Robert Director 2009-05-27 2024-06-21
KIDDIE, David Graham Director 2007-10-15 2008-05-05
LAWRENCE, Stephen Scott Director 2009-07-29 2024-09-30
LEVY, Adrian Joseph Morris Director 2007-10-01 2007-10-15
MILLAN, David Director 2008-06-05 2009-12-18
MORRIS, James Walter Director 2010-07-06 2012-10-22
PUDGE, David John Director 2007-10-02 2007-10-15
SUETENS, David Alfons Maria Prosper, Mr. Director 2007-10-15 2008-06-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Joost Hessel Louis Bergsma Individual Significant influence 2016-04-06 Ceased 2021-03-09
Mr Peter Robert Dickson Individual Significant influence 2016-04-06 Ceased 2021-03-09
Mr Francesco Cacciabue Individual Significant influence 2016-04-06 Ceased 2021-03-09
Mr Stephen Scott Lawrence Individual Significant influence 2016-04-06 Ceased 2021-03-09
Clean Energy Partners Cep 2012 Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 143 total filings

Date Type Category Description
2025-10-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-11 AA accounts Accounts with accounts type full
2024-10-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-02 TM01 officers Termination director company with name termination date PDF
2024-09-06 AAMD accounts Accounts amended with accounts type full
2024-06-21 TM01 officers Termination director company with name termination date PDF
2024-05-14 AA accounts Accounts with accounts type full
2023-10-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-01 TM02 officers Termination secretary company with name termination date PDF
2023-08-01 AP04 officers Appoint corporate secretary company with name date PDF
2023-05-19 AD01 address Change registered office address company with date old address new address PDF
2023-05-02 AA accounts Accounts with accounts type full
2022-10-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-17 CH01 officers Change person director company with change date PDF
2022-10-17 CH01 officers Change person director company with change date PDF
2022-10-17 CH01 officers Change person director company with change date PDF
2022-10-17 CH01 officers Change person director company with change date PDF
2022-10-17 CH01 officers Change person director company with change date PDF
2022-10-17 CH01 officers Change person director company with change date PDF
2022-09-23 PSC05 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page