London
WC1A 2TF
Director Name | Anne-Laurence Roucher |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 March 2018(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Banker |
Country of Residence | France |
Correspondence Address | Labs House 15-19 Bloomsbury Way London WC1A 2TF |
Director Name | Mr Gautier Paul Louis Queru |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 December 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | Labs House 15-19 Bloomsbury Way London WC1A 2TF |
Director Name | Ms Muriel Denise Pousse |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 August 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lumley Street Mayfair London W1Y 2NB |
Director Name | Mr Sylvain Stephane Goupille |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 August 2011(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Director Name | Mr George Christian Del Valle |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Mr Sylvain Stephane Goupille |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 September 2017(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Philippe Zaouati |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 March 2018(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 October 2021) |
Role | Banker |
Country of Residence | France |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Ms Karen Massicot |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 May 2020(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Alter Domus (Uk) Limited 18 St Swithin's Lane London EC4N 8AD |
Director Name | Mr Vincent Evariste Jean-Louis Gradt |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 June 2020(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 July 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Alter Domus (Uk) Limited 18 St Swithin's Lane London EC4N 8AD |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2011(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1Y 2NB |
Registered Address | Quality House By Agora 5-9 Quality Court London WC2A 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
100 at £1 | Althelia Climate Funds Gp Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,063 |
Cash | £7,215 |
Current Liabilities | £101,945 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
25 January 2024 | Resolutions
|
---|---|
25 January 2024 | Memorandum and Articles of Association (19 pages) |
19 September 2023 | Group of companies' accounts made up to 31 December 2022 (57 pages) |
21 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
5 June 2023 | Appointment of Mr Nicholas Salman Tyabji as a director on 5 June 2023 (2 pages) |
20 March 2023 | Termination of appointment of Raphael Lance as a director on 15 March 2023 (1 page) |
20 March 2023 | Appointment of Guillaume Georges Robert Abel as a director on 21 November 2022 (2 pages) |
3 January 2023 | Registered office address changed from Labs House 15-19 Bloomsbury Way London WC1A 2TF United Kingdom to Quality House by Agora 5-9 Quality Court London WC2A 1HP on 3 January 2023 (1 page) |
29 November 2022 | Appointment of Aude Marie Patricia Rouyer as a director on 30 August 2022 (2 pages) |
10 November 2022 | Appointment of Christopher Garner as a director on 7 November 2022 (2 pages) |
3 October 2022 | Confirmation statement made on 15 August 2022 with updates (4 pages) |
28 September 2022 | Director's details changed for Mr Gautier Paul Louis Queru on 20 September 2022 (2 pages) |
10 August 2022 | Termination of appointment of Vincent Evariste Jean-Louis Gradt as a director on 18 July 2022 (1 page) |
7 June 2022 | Group of companies' accounts made up to 31 December 2021 (56 pages) |
31 May 2022 | Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD England to Labs House 15-19 Bloomsbury Way London WC1A 2TF on 31 May 2022 (1 page) |
6 December 2021 | Appointment of Mr Gautier Paul Louis Queru as a director on 3 December 2021 (2 pages) |
1 December 2021 | Change of name notice (2 pages) |
1 December 2021 | Company name changed mirova natural capital LIMITED\certificate issued on 01/12/21
|
10 November 2021 | Termination of appointment of Philippe Zaouati as a director on 29 October 2021 (1 page) |
4 November 2021 | Group of companies' accounts made up to 31 December 2020 (54 pages) |
3 November 2021 | Statement of capital following an allotment of shares on 22 September 2021
|
7 September 2021 | Termination of appointment of Karen Massicot as a director on 1 September 2021 (1 page) |
26 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
25 September 2020 | Confirmation statement made on 15 August 2020 with updates (5 pages) |
24 September 2020 | Director's details changed for Mr Vincent Evariste Jean-Louis Gradt on 1 September 2020 (2 pages) |
24 September 2020 | Cessation of Sylvain Stephane Goupille as a person with significant control on 4 October 2019 (1 page) |
28 July 2020 | Appointment of Ms Karen Massicot as a director on 27 May 2020 (2 pages) |
15 July 2020 | Group of companies' accounts made up to 31 December 2019 (60 pages) |
14 July 2020 | Termination of appointment of Sylvain Stephane Goupille as a director on 3 July 2020 (1 page) |
14 July 2020 | Termination of appointment of George Christian Del Valle as a director on 16 June 2020 (1 page) |
22 June 2020 | Appointment of Mr Vincent Evariste Jean-Louis Gradt as a director on 12 June 2020 (2 pages) |
4 February 2020 | Particulars of variation of rights attached to shares (2 pages) |
4 February 2020 | Change of share class name or designation (2 pages) |
9 January 2020 | Resolutions
|
29 August 2019 | Notification of Natixis as a person with significant control on 29 August 2019 (2 pages) |
29 August 2019 | Cessation of George Christian Del Valle as a person with significant control on 29 August 2019 (1 page) |
29 August 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
29 August 2019 | Confirmation statement made on 15 August 2019 with updates (5 pages) |
14 August 2019 | Director's details changed for Mr George Christian Del Valle on 14 August 2019 (2 pages) |
10 May 2019 | Group of companies' accounts made up to 31 December 2018 (57 pages) |
26 February 2019 | Registered office address changed from Sayers Butterworth Llp 3rd Floor, 12 Gough Square London EC4A 3DW to 18 st. Swithin's Lane London EC4N 8AD on 26 February 2019 (1 page) |
19 December 2018 | Sub-division of shares on 29 September 2017 (6 pages) |
12 December 2018 | Statement of capital following an allotment of shares on 29 September 2017
|
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (50 pages) |
25 September 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
21 September 2018 | Resolutions
|
20 September 2018 | Statement of capital following an allotment of shares on 8 June 2018
|
13 September 2018 | Resolutions
|
21 August 2018 | Change of share class name or designation (1 page) |
7 August 2018 | Sub-division of shares on 29 September 2017 (6 pages) |
13 March 2018 | Appointment of Anne-Laurence Roucher as a director on 13 March 2018 (2 pages) |
13 March 2018 | Appointment of Philippe Zaouati as a director on 13 March 2018 (2 pages) |
13 March 2018 | Appointment of Raphael Lance as a director on 13 March 2018 (2 pages) |
22 September 2017 | Appointment of Sylvain Stephane Goupille as a director on 20 September 2017 (2 pages) |
22 September 2017 | Appointment of Sylvain Stephane Goupille as a director on 20 September 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 September 2015 | Director's details changed for Mr George Christian Del Valle on 9 September 2015 (2 pages) |
10 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Director's details changed for Mr George Christian Del Valle on 9 September 2015 (2 pages) |
10 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Director's details changed for Mr George Christian Del Valle on 9 September 2015 (2 pages) |
30 March 2015 | Termination of appointment of Jd Secretariat Limited as a secretary on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to Sayers Butterworth Llp 3Rd Floor, 12 Gough Square London EC4A 3DW on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Jd Secretariat Limited as a secretary on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to Sayers Butterworth Llp 3Rd Floor, 12 Gough Square London EC4A 3DW on 30 March 2015 (1 page) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 April 2013 | Termination of appointment of Sylvain Goupille as a director (1 page) |
16 April 2013 | Termination of appointment of Sylvain Goupille as a director (1 page) |
11 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2012 (16 pages) |
11 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2012 (16 pages) |
21 November 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
21 November 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders
|
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders
|
25 August 2011 | Termination of appointment of Muriel Pousse as a director (1 page) |
25 August 2011 | Appointment of Mr George Christian Del Valle as a director (2 pages) |
25 August 2011 | Appointment of Mr Sylvain Stephane Goupille as a director (2 pages) |
25 August 2011 | Appointment of Mr Sylvain Stephane Goupille as a director (2 pages) |
25 August 2011 | Appointment of Mr George Christian Del Valle as a director (2 pages) |
25 August 2011 | Termination of appointment of Muriel Pousse as a director (1 page) |
23 August 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
23 August 2011 | Registered office address changed from , 1 Lumley Street, Mayfair, London, W1Y 2NB on 23 August 2011 (2 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
23 August 2011 | Registered office address changed from , 1 Lumley Street, Mayfair, London, W1Y 2NB on 23 August 2011 (2 pages) |
15 August 2011 | Incorporation
|
15 August 2011 | Incorporation
|