Company NameMirova UK Limited
Company StatusActive
Company Number07740692
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)
Previous NamesEcosphere Capital Limited and Mirova Natural Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameRaphael Lance
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed13 March 2018(6 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleBanker
Country of ResidenceFrance
Correspondence AddressLabs House 15-19 Bloomsbury Way
London
WC1A 2TF
Director NameAnne-Laurence Roucher
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed13 March 2018(6 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleBanker
Country of ResidenceFrance
Correspondence AddressLabs House 15-19 Bloomsbury Way
London
WC1A 2TF
Director NameMr Gautier Paul Louis Queru
Date of BirthAugust 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed03 December 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressLabs House 15-19 Bloomsbury Way
London
WC1A 2TF
Director NameMs Muriel Denise Pousse
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 2NB
Director NameMr Sylvain Stephane Goupille
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed17 August 2011(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameMr George Christian Del Valle
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(2 days after company formation)
Appointment Duration8 years, 10 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr Sylvain Stephane Goupille
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed20 September 2017(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NamePhilippe Zaouati
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed13 March 2018(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 October 2021)
RoleBanker
Country of ResidenceFrance
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameMs Karen Massicot
Date of BirthMay 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed27 May 2020(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Director NameMr Vincent Evariste Jean-Louis Gradt
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed12 June 2020(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed15 August 2011(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 2NB

Location

Registered AddressQuality House By Agora
5-9 Quality Court
London
WC2A 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at £1Althelia Climate Funds Gp Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,063
Cash£7,215
Current Liabilities£101,945

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

25 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 January 2024Memorandum and Articles of Association (19 pages)
19 September 2023Group of companies' accounts made up to 31 December 2022 (57 pages)
21 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
5 June 2023Appointment of Mr Nicholas Salman Tyabji as a director on 5 June 2023 (2 pages)
20 March 2023Termination of appointment of Raphael Lance as a director on 15 March 2023 (1 page)
20 March 2023Appointment of Guillaume Georges Robert Abel as a director on 21 November 2022 (2 pages)
3 January 2023Registered 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 2022Appointment of Aude Marie Patricia Rouyer as a director on 30 August 2022 (2 pages)
10 November 2022Appointment of Christopher Garner as a director on 7 November 2022 (2 pages)
3 October 2022Confirmation statement made on 15 August 2022 with updates (4 pages)
28 September 2022Director's details changed for Mr Gautier Paul Louis Queru on 20 September 2022 (2 pages)
10 August 2022Termination of appointment of Vincent Evariste Jean-Louis Gradt as a director on 18 July 2022 (1 page)
7 June 2022Group of companies' accounts made up to 31 December 2021 (56 pages)
31 May 2022Registered 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 2021Appointment of Mr Gautier Paul Louis Queru as a director on 3 December 2021 (2 pages)
1 December 2021Change of name notice (2 pages)
1 December 2021Company name changed mirova natural capital LIMITED\certificate issued on 01/12/21
  • RES15 ‐ Change company name resolution on 2021-11-24
(4 pages)
10 November 2021Termination of appointment of Philippe Zaouati as a director on 29 October 2021 (1 page)
4 November 2021Group of companies' accounts made up to 31 December 2020 (54 pages)
3 November 2021Statement of capital following an allotment of shares on 22 September 2021
  • GBP 16,438,851
(3 pages)
7 September 2021Termination of appointment of Karen Massicot as a director on 1 September 2021 (1 page)
26 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
25 September 2020Confirmation statement made on 15 August 2020 with updates (5 pages)
24 September 2020Director's details changed for Mr Vincent Evariste Jean-Louis Gradt on 1 September 2020 (2 pages)
24 September 2020Cessation of Sylvain Stephane Goupille as a person with significant control on 4 October 2019 (1 page)
28 July 2020Appointment of Ms Karen Massicot as a director on 27 May 2020 (2 pages)
15 July 2020Group of companies' accounts made up to 31 December 2019 (60 pages)
14 July 2020Termination of appointment of Sylvain Stephane Goupille as a director on 3 July 2020 (1 page)
14 July 2020Termination of appointment of George Christian Del Valle as a director on 16 June 2020 (1 page)
22 June 2020Appointment of Mr Vincent Evariste Jean-Louis Gradt as a director on 12 June 2020 (2 pages)
4 February 2020Particulars of variation of rights attached to shares (2 pages)
4 February 2020Change of share class name or designation (2 pages)
9 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
29 August 2019Notification of Natixis as a person with significant control on 29 August 2019 (2 pages)
29 August 2019Cessation of George Christian Del Valle as a person with significant control on 29 August 2019 (1 page)
29 August 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 12,810,851
(3 pages)
29 August 2019Confirmation statement made on 15 August 2019 with updates (5 pages)
14 August 2019Director's details changed for Mr George Christian Del Valle on 14 August 2019 (2 pages)
10 May 2019Group of companies' accounts made up to 31 December 2018 (57 pages)
26 February 2019Registered 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 2018Sub-division of shares on 29 September 2017 (6 pages)
12 December 2018Statement of capital following an allotment of shares on 29 September 2017
  • GBP 12,780,851
(4 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (50 pages)
25 September 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
21 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-08
(3 pages)
20 September 2018Statement of capital following an allotment of shares on 8 June 2018
  • GBP 12,558,794
(3 pages)
13 September 2018Resolutions
  • RES13 ‐ Sub div 29/09/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
21 August 2018Change of share class name or designation (1 page)
7 August 2018Sub-division of shares on 29 September 2017 (6 pages)
13 March 2018Appointment of Anne-Laurence Roucher as a director on 13 March 2018 (2 pages)
13 March 2018Appointment of Philippe Zaouati as a director on 13 March 2018 (2 pages)
13 March 2018Appointment of Raphael Lance as a director on 13 March 2018 (2 pages)
22 September 2017Appointment of Sylvain Stephane Goupille as a director on 20 September 2017 (2 pages)
22 September 2017Appointment of Sylvain Stephane Goupille as a director on 20 September 2017 (2 pages)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Director's details changed for Mr George Christian Del Valle on 9 September 2015 (2 pages)
10 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Director's details changed for Mr George Christian Del Valle on 9 September 2015 (2 pages)
10 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Director's details changed for Mr George Christian Del Valle on 9 September 2015 (2 pages)
30 March 2015Termination of appointment of Jd Secretariat Limited as a secretary on 30 March 2015 (1 page)
30 March 2015Registered 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 2015Termination of appointment of Jd Secretariat Limited as a secretary on 30 March 2015 (1 page)
30 March 2015Registered 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 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 April 2013Termination of appointment of Sylvain Goupille as a director (1 page)
16 April 2013Termination of appointment of Sylvain Goupille as a director (1 page)
11 February 2013Second filing of AR01 previously delivered to Companies House made up to 15 August 2012 (16 pages)
11 February 2013Second filing of AR01 previously delivered to Companies House made up to 15 August 2012 (16 pages)
21 November 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
21 November 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/02/2013.
(6 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/02/2013.
(6 pages)
25 August 2011Termination of appointment of Muriel Pousse as a director (1 page)
25 August 2011Appointment of Mr George Christian Del Valle as a director (2 pages)
25 August 2011Appointment of Mr Sylvain Stephane Goupille as a director (2 pages)
25 August 2011Appointment of Mr Sylvain Stephane Goupille as a director (2 pages)
25 August 2011Appointment of Mr George Christian Del Valle as a director (2 pages)
25 August 2011Termination of appointment of Muriel Pousse as a director (1 page)
23 August 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 100
(4 pages)
23 August 2011Registered office address changed from , 1 Lumley Street, Mayfair, London, W1Y 2NB on 23 August 2011 (2 pages)
23 August 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 100
(4 pages)
23 August 2011Registered office address changed from , 1 Lumley Street, Mayfair, London, W1Y 2NB on 23 August 2011 (2 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)