Company NameSustainable Finance Limited
Company StatusActive
Company Number04926931
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Julian Bailye Cope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(12 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameDan Yoram Schwarzmann
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(13 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Secretary NamePhilip Patterson
StatusCurrent
Appointed21 September 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameMrs Marissa Charlotte Michelle Thomas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameMr Glen Donald Armstrong
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beam House
Madeira Walk
Church Stretton
Shropshire
SY6 6JQ
Wales
Director NameMr Leo Fenton Johnson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameNicki Elliot
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Chestnut Close
Hanwood
Shrewsbury
Shropshire
SY5 8RB
Wales
Director NameMatthew Arnold
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2008)
RoleConsultant
Correspondence Address1650 30th Street Nw
Washington Dc
20007
United States
Director NameAndre Maurice Abadie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2007(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressMinervaplein
26-11, 1077ts
Amsterdam
The Netherlands
Director NameMr Kevin James David Ellis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(5 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameKeith Tilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameAndrew Jonathan Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(5 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2009)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NamePaul Stephen Rawlinson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2011)
RoleAccountant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameAnne-Marie Hurley
NationalityBritish
StatusResigned
Appointed19 December 2008(5 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 October 2015)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Malcolm Hunter Preston
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(5 years, 10 months after company formation)
Appointment Duration8 years (resigned 06 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Warwick Ean Hunt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 October 2013(9 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameSamantha Thompson
StatusResigned
Appointed01 November 2015(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2017)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6DX
Secretary NamePhil Higgins
StatusResigned
Appointed06 September 2017(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 September 2018)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH

Contact

Websitesflnet.com
Telephone07 060700089
Telephone regionMobile

Location

Registered Address1 Embankment Place
London
WC2N 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

40 at £1Sustainable Finance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£95,000
Net Worth£1,622,000
Current Liabilities£6,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

20 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
4 April 2023Full accounts made up to 30 June 2022 (13 pages)
21 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
14 April 2022Termination of appointment of Warwick Ean Hunt as a director on 31 March 2022 (1 page)
4 March 2022Full accounts made up to 30 June 2021 (13 pages)
13 January 2022Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 1 January 2022 (2 pages)
23 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
9 March 2021Full accounts made up to 30 June 2020 (13 pages)
22 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
26 August 2020Notification of Pwc Holdings (Uk) Limited as a person with significant control on 30 June 2020 (2 pages)
26 August 2020Cessation of Sustainable Finance Holdings Limited as a person with significant control on 30 June 2020 (1 page)
1 May 2020Full accounts made up to 30 June 2019 (14 pages)
19 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
25 March 2019Full accounts made up to 30 June 2018 (12 pages)
20 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
20 December 2018Change of details for Sustainable Finance Holdings Limited as a person with significant control on 6 September 2017 (2 pages)
28 September 2018Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page)
28 September 2018Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages)
12 April 2018Accounts for a dormant company made up to 30 June 2017 (10 pages)
8 March 2018Termination of appointment of Malcolm Hunter Preston as a director on 6 September 2017 (1 page)
8 March 2018Termination of appointment of Leo Fenton Johnson as a director on 6 September 2017 (1 page)
20 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
5 October 2017Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page)
5 October 2017Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page)
22 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages)
22 September 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages)
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages)
22 September 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
22 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages)
3 April 2017Full accounts made up to 30 June 2016 (13 pages)
3 April 2017Full accounts made up to 30 June 2016 (13 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
12 July 2016Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page)
15 March 2016Full accounts made up to 30 June 2015 (14 pages)
15 March 2016Full accounts made up to 30 June 2015 (14 pages)
23 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
23 November 2015Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page)
23 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
23 November 2015Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page)
20 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 40
(16 pages)
20 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 40
(16 pages)
28 January 2015Full accounts made up to 30 June 2014 (13 pages)
28 January 2015Full accounts made up to 30 June 2014 (13 pages)
11 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 40
(16 pages)
11 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 40
(16 pages)
11 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 40
(16 pages)
14 March 2014Full accounts made up to 30 June 2013 (14 pages)
14 March 2014Full accounts made up to 30 June 2013 (14 pages)
2 December 2013Annual return made up to 9 October 2013
Statement of capital on 2013-12-02
  • GBP 40
(16 pages)
2 December 2013Annual return made up to 9 October 2013
Statement of capital on 2013-12-02
  • GBP 40
(16 pages)
2 December 2013Annual return made up to 9 October 2013
Statement of capital on 2013-12-02
  • GBP 40
(16 pages)
15 November 2013Termination of appointment of Keith Tilson as a director (2 pages)
15 November 2013Termination of appointment of Keith Tilson as a director (2 pages)
15 November 2013Appointment of Warwick Ean Hunt as a director (3 pages)
15 November 2013Appointment of Warwick Ean Hunt as a director (3 pages)
14 December 2012Full accounts made up to 30 June 2012 (14 pages)
14 December 2012Full accounts made up to 30 June 2012 (14 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (16 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (16 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (16 pages)
20 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (16 pages)
20 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (16 pages)
20 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (16 pages)
14 November 2011Full accounts made up to 30 June 2011 (15 pages)
14 November 2011Full accounts made up to 30 June 2011 (15 pages)
31 October 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages)
31 October 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages)
18 July 2011Termination of appointment of Andre Abadie as a director (2 pages)
18 July 2011Termination of appointment of Andre Abadie as a director (2 pages)
18 July 2011Termination of appointment of Paul Rawlinson as a director (2 pages)
18 July 2011Termination of appointment of Paul Rawlinson as a director (2 pages)
10 November 2010Annual return made up to 9 October 2010 (17 pages)
10 November 2010Annual return made up to 9 October 2010 (17 pages)
10 November 2010Annual return made up to 9 October 2010 (17 pages)
27 October 2010Full accounts made up to 30 June 2010 (15 pages)
27 October 2010Full accounts made up to 30 June 2010 (15 pages)
1 April 2010Full accounts made up to 30 June 2009 (16 pages)
1 April 2010Full accounts made up to 30 June 2009 (16 pages)
17 March 2010Previous accounting period shortened from 19 December 2009 to 30 June 2009 (3 pages)
17 March 2010Previous accounting period shortened from 19 December 2009 to 30 June 2009 (3 pages)
30 November 2009Accounts for a small company made up to 19 December 2008 (6 pages)
30 November 2009Accounts for a small company made up to 19 December 2008 (6 pages)
13 November 2009Annual return made up to 9 October 2009 (18 pages)
13 November 2009Annual return made up to 9 October 2009 (18 pages)
13 November 2009Annual return made up to 9 October 2009 (18 pages)
2 September 2009Director appointed malcolm hunter preston (3 pages)
2 September 2009Director appointed malcolm hunter preston (3 pages)
16 July 2009Appointment terminated director andrew smith (1 page)
16 July 2009Appointment terminated director andrew smith (1 page)
12 March 2009Director's change of particulars / leo johnson / 03/03/2009 (1 page)
12 March 2009Director's change of particulars / leo johnson / 03/03/2009 (1 page)
9 March 2009Accounting reference date extended from 30/09/2008 to 19/12/2008 (1 page)
9 March 2009Accounting reference date extended from 30/09/2008 to 19/12/2008 (1 page)
19 February 2009Director appointed andrew jonathan smith (2 pages)
19 February 2009Director appointed paul stephen rawlinson (2 pages)
19 February 2009Secretary appointed anne-marie hurley (2 pages)
19 February 2009Director appointed paul stephen rawlinson (2 pages)
19 February 2009Director appointed andrew jonathan smith (2 pages)
19 February 2009Secretary appointed anne-marie hurley (2 pages)
27 January 2009Director appointed kevin james david ellis (2 pages)
27 January 2009Director appointed kevin james david ellis (2 pages)
27 January 2009Director appointed keith tilson (3 pages)
27 January 2009Director appointed keith tilson (3 pages)
22 January 2009Appointment terminated secretary nicki elliot (1 page)
22 January 2009Appointment terminated director glen armstrong (1 page)
22 January 2009Appointment terminated secretary nicki elliot (1 page)
22 January 2009Registered office changed on 22/01/2009 from 44 high street shrewsbury shropshire SY1 1ST (1 page)
22 January 2009Registered office changed on 22/01/2009 from 44 high street shrewsbury shropshire SY1 1ST (1 page)
22 January 2009Appointment terminated director matthew arnold (1 page)
22 January 2009Appointment terminated director matthew arnold (1 page)
22 January 2009Appointment terminated director glen armstrong (1 page)
14 October 2008Return made up to 09/10/08; full list of members (4 pages)
14 October 2008Return made up to 09/10/08; full list of members (4 pages)
26 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
26 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
7 May 2008Director's change of particulars / matthew arnold / 01/05/2008 (1 page)
7 May 2008Director's change of particulars / matthew arnold / 01/05/2008 (1 page)
11 October 2007Return made up to 09/10/07; full list of members (3 pages)
11 October 2007Return made up to 09/10/07; full list of members (3 pages)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
5 April 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
5 April 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
31 October 2006Return made up to 09/10/06; full list of members (2 pages)
31 October 2006Return made up to 09/10/06; full list of members (2 pages)
1 March 2006Registered office changed on 01/03/06 from: elliot accountancy first floor offices 17/18 mardol, shrewsbury shropshire SY1 1PU (1 page)
1 March 2006Registered office changed on 01/03/06 from: elliot accountancy first floor offices 17/18 mardol, shrewsbury shropshire SY1 1PU (1 page)
16 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 November 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
31 October 2004Return made up to 09/10/04; full list of members (7 pages)
31 October 2004Return made up to 09/10/04; full list of members (7 pages)
13 November 2003Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
13 November 2003Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
9 October 2003Incorporation (14 pages)
9 October 2003Incorporation (14 pages)