Company NameSustainalytics UK Limited
DirectorDiederik Timmer
Company StatusActive
Company Number08660879
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDiederik Timmer
Date of BirthJune 1976 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed30 June 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55-71 Oliver's Yard
City Road
London
EC1Y 1HQ
Director NameMr Michael Clare Jantzi
Date of BirthMay 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceCanada
Correspondence Address215 Spadina Avenue
Suite 300
Toronto
Ontario
M5t 2c7
Director NameMr Glen Saunders
Date of BirthAugust 1953 (Born 70 years ago)
NationalityUk And New Zealand
StatusResigned
Appointed01 January 2014(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address61 Bayview Road, Church Bay
Diamond Harbour
Christchurch
8971

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Sustainalytics Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£12,451
Cash£44,625
Current Liabilities£378,176

Accounts

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

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

25 July 2017Delivered on: 28 July 2017
Persons entitled: Triodos Ventures B.V.

Classification: A registered charge
Outstanding

Filing History

4 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
12 July 2023Appointment of Ronald John Bundy as a director on 30 June 2023 (2 pages)
11 July 2023Termination of appointment of Diederik Timmer as a director on 30 June 2023 (1 page)
27 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
24 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
15 July 2022Termination of appointment of Michael Clare Jantzi as a director on 30 June 2022 (1 page)
15 July 2022Appointment of Diederik Timmer as a director on 30 June 2022 (2 pages)
21 October 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
1 October 2021Accounts for a small company made up to 31 December 2020 (15 pages)
19 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
17 September 2020Withdrawal of a person with significant control statement on 17 September 2020 (2 pages)
17 September 2020Notification of Morningstar, Inc. as a person with significant control on 2 July 2020 (2 pages)
8 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
6 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
29 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
28 June 2018Termination of appointment of Glen Saunders as a director on 27 June 2018 (1 page)
22 November 2017Cessation of Michael Clare Jantzi as a person with significant control on 31 July 2017 (1 page)
22 November 2017Notification of a person with significant control statement (2 pages)
22 November 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 November 2017Notification of a person with significant control statement (2 pages)
22 November 2017Cessation of Michael Clare Jantzi as a person with significant control on 31 July 2017 (1 page)
22 November 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
28 July 2017Registration of charge 086608790001, created on 25 July 2017 (29 pages)
28 July 2017Registration of charge 086608790001, created on 25 July 2017 (29 pages)
17 November 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
17 November 2016Director's details changed for Mr Michael Clare Jantzi on 6 April 2016 (2 pages)
17 November 2016Director's details changed for Mr Michael Clare Jantzi on 6 April 2016 (2 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
7 January 2014Appointment of Mr Glen Saunders as a director (2 pages)
7 January 2014Appointment of Mr Glen Saunders as a director (2 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)