Company NameSustainable Finance Holdings Limited
Company StatusActive
Company Number05700746
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Previous NameKeelex 301 Limited

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(10 years, 4 months after company formation)
Appointment Duration7 years, 10 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(11 years, 7 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(12 years, 7 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(15 years, 11 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 June 2006(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beam House
Madeira Walk
Church Stretton
Shropshire
SY6 6JQ
Wales
Director NameMatthew Arnold
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(4 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 NameMr Leo Fenton Johnson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(4 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 September 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameMr Glen Donald Armstrong
NationalityBritish
StatusResigned
Appointed09 June 2006(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beam House
Madeira Walk
Church Stretton
Shropshire
SY6 6JQ
Wales
Director NameAndre Maurice Abadie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressMinervaplein
26-11, 1077ts
Amsterdam
The Netherlands
Secretary NameMrs Nicola Elliot
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chestnut Close
Hanwood
Shrewsbury
Shropshire
SY5 8RB
Wales
Director NamePaul Stephen Rawlinson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2011)
RoleAccountant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameAndrew Jonathan Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(2 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2009)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameKeith Tilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(2 years, 10 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 NameMr Kevin James David Ellis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(2 years, 10 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
Secretary NameAnne-Marie Hurley
NationalityBritish
StatusResigned
Appointed19 December 2008(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 October 2015)
RoleCompany Director
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(7 years, 7 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(9 years, 8 months 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(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 September 2018)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameKeelex Formations Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address28 Dam Street
Lichfield
Staffordshire
WS13 6AA
Secretary NameKeelex Corporate Services Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address28 Dam Street
Lichfield
Staffordshire
WS13 6AA

Contact

Websitepwc.com
Telephone020 75835000
Telephone regionLondon

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

200 at £0.5Pwc London Bridge LTD
16.61%
Ordinary A1
200 at £0.5Pwc London Bridge LTD
16.61%
Ordinary A2
200 at £0.5Pwc London Bridge LTD
16.61%
Ordinary B1
200 at £0.5Pwc London Bridge LTD
16.61%
Ordinary B2
200 at £0.5Pwc London Bridge LTD
16.61%
Ordinary C1
200 at £0.5Pwc London Bridge LTD
16.61%
Ordinary C2
2 at £1Pwc London Bridge LTD
0.33%
Preference

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

20 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
8 April 2023Full accounts made up to 30 June 2022 (12 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 2022Accounts for a dormant company made up to 30 June 2021 (10 pages)
13 January 2022Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 1 January 2022 (2 pages)
20 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
5 July 2021Resolutions
  • RES13 ‐ Share premium account cancelled, sum credited to the p&l reserves 22/06/2021
(2 pages)
5 July 2021Solvency Statement dated 22/06/21 (1 page)
5 July 2021Statement by Directors (2 pages)
5 July 2021Statement of capital on 5 July 2021
  • GBP 602.0
(11 pages)
9 March 2021Full accounts made up to 30 June 2020 (13 pages)
21 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
1 May 2020Full accounts made up to 30 June 2019 (13 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 (13 pages)
20 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
20 December 2018Change of details for Pwc London Bridge Limited as a person with significant control on 5 October 2017 (2 pages)
28 September 2018Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages)
28 September 2018Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
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 (7 pages)
20 December 2017Confirmation statement made on 8 December 2017 with updates (7 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 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 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)
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages)
22 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
23 December 2016Confirmation statement made on 8 December 2016 with updates (8 pages)
23 December 2016Confirmation statement made on 8 December 2016 with updates (8 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)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 602
(10 pages)
18 February 2016Director's details changed for Mr Leo Fenton Johnson on 1 October 2009 (2 pages)
18 February 2016Director's details changed for Mr Leo Fenton Johnson on 1 October 2009 (2 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 602
(10 pages)
24 November 2015Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page)
24 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
24 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
24 November 2015Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page)
22 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 602
(29 pages)
22 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 602
(29 pages)
22 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 602
(29 pages)
26 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
26 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
13 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 602
(29 pages)
13 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 602
(29 pages)
13 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 602
(29 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
6 January 2014Termination of appointment of Keith Tilson as a director (2 pages)
6 January 2014Termination of appointment of Keith Tilson as a director (2 pages)
6 December 2013Appointment of Warwick Ean Hunt as a director (3 pages)
6 December 2013Appointment of Warwick Ean Hunt as a director (3 pages)
28 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (29 pages)
28 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (29 pages)
28 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (29 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
16 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (30 pages)
16 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (30 pages)
16 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (30 pages)
4 November 2011Full accounts made up to 30 June 2011 (8 pages)
4 November 2011Full accounts made up to 30 June 2011 (8 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)
29 July 2011Annual return made up to 7 February 2011 with a full list of shareholders (31 pages)
29 July 2011Annual return made up to 7 February 2011 with a full list of shareholders (31 pages)
29 July 2011Annual return made up to 7 February 2011 with a full list of shareholders (31 pages)
18 July 2011Termination of appointment of Paul Rawlinson 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 Andre Abadie as a director (2 pages)
27 October 2010Full accounts made up to 30 June 2010 (8 pages)
27 October 2010Full accounts made up to 30 June 2010 (8 pages)
1 April 2010Full accounts made up to 30 June 2009 (9 pages)
1 April 2010Full accounts made up to 30 June 2009 (9 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)
9 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (27 pages)
9 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (27 pages)
9 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (27 pages)
16 November 2009Accounts for a small company made up to 19 December 2008 (6 pages)
16 November 2009Accounts for a small company made up to 19 December 2008 (6 pages)
16 July 2009Appointment terminated director andrew smith (1 page)
16 July 2009Appointment terminated director andrew smith (1 page)
25 March 2009Director's change of particulars / leo johnson / 18/03/2009 (1 page)
25 March 2009Director's change of particulars / leo johnson / 18/03/2009 (1 page)
21 March 2009Accounting reference date shortened from 28/02/2009 to 19/12/2008 (1 page)
21 March 2009Accounting reference date shortened from 28/02/2009 to 19/12/2008 (1 page)
18 March 2009Return made up to 07/02/09; full list of members (16 pages)
18 March 2009Return made up to 07/02/09; full list of members (16 pages)
9 March 2009S-div (1 page)
9 March 2009S-div (1 page)
9 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 February 2009Director appointed andrew jonathan smith (2 pages)
19 February 2009Director appointed paul stephen rawlinson (2 pages)
19 February 2009Director appointed paul stephen rawlinson (2 pages)
19 February 2009Secretary appointed anne-marie hurley (2 pages)
19 February 2009Secretary appointed anne-marie hurley (2 pages)
19 February 2009Director appointed andrew jonathan smith (2 pages)
27 January 2009Director appointed keith tilson (3 pages)
27 January 2009Director appointed keith tilson (3 pages)
27 January 2009Director appointed kevin james david ellis (2 pages)
27 January 2009Director appointed kevin james david ellis (2 pages)
22 January 2009Appointment terminated secretary nicola elliot (1 page)
22 January 2009Appointment terminated director matthew arnold (1 page)
22 January 2009Appointment terminated director glen armstrong (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 glen armstrong (1 page)
22 January 2009Appointment terminated director matthew arnold (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 secretary nicola elliot (1 page)
11 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 28 February 2008 (6 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)
7 May 2008Secretary appointed mrs nicola elliot (1 page)
7 May 2008Secretary appointed mrs nicola elliot (1 page)
6 May 2008Appointment terminated secretary glen armstrong (1 page)
6 May 2008Appointment terminated secretary glen armstrong (1 page)
8 February 2008Return made up to 07/02/08; full list of members (3 pages)
8 February 2008Return made up to 07/02/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
1 March 2007New secretary appointed (1 page)
1 March 2007Return made up to 07/02/07; full list of members (3 pages)
1 March 2007Return made up to 07/02/07; full list of members (3 pages)
1 March 2007New secretary appointed (1 page)
23 January 2007Registered office changed on 23/01/07 from: 28 dam street lichfield staffordshire WS13 6AA (1 page)
23 January 2007Registered office changed on 23/01/07 from: 28 dam street lichfield staffordshire WS13 6AA (1 page)
27 September 2006Nc inc already adjusted 11/06/06 (1 page)
27 September 2006Statement of affairs (9 pages)
27 September 2006Ad 11/06/06--------- £ si 2@1=2 £ ic 600/602 (2 pages)
27 September 2006Ad 11/06/06--------- £ si 2@1=2 £ ic 600/602 (2 pages)
27 September 2006Ad 11/06/06--------- £ si 598@1=598 £ ic 2/600 (2 pages)
27 September 2006Ad 11/06/06--------- £ si 598@1=598 £ ic 2/600 (2 pages)
27 September 2006Nc inc already adjusted 11/06/06 (1 page)
27 September 2006Statement of affairs (9 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2006Memorandum and Articles of Association (29 pages)
31 August 2006Memorandum and Articles of Association (29 pages)
29 August 2006Company name changed keelex 301 LIMITED\certificate issued on 29/08/06 (3 pages)
29 August 2006Company name changed keelex 301 LIMITED\certificate issued on 29/08/06 (3 pages)
10 August 2006New director appointed (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (1 page)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (1 page)
7 February 2006Incorporation (21 pages)
7 February 2006Incorporation (21 pages)