Company NameUK Green Investment Community Lending Limited
Company StatusDissolved
Company Number08760844
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 4 months ago)
Dissolution Date15 December 2015 (8 years, 3 months ago)
Previous NamesMM&S (5793) Limited and UK Gib 2 Limited

Business Activity

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

Directors

Secretary NameEuan Forbes McVicar
NationalityBritish
StatusClosed
Appointed25 November 2013(3 weeks after company formation)
Appointment Duration2 years (closed 15 December 2015)
RoleCompany Director
Correspondence Address21 - 23 Millbank Tower
Millbank
London
SW1P 4QP
Director NameEuan Forbes McVicar
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2015(1 year, 8 months after company formation)
Appointment Duration4 months, 4 weeks (closed 15 December 2015)
RoleLawyer
Country of ResidenceScotland
Correspondence Address21 - 23 Millbank Tower
Millbank
London
SW1P 4QP
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameJeremy Philip Szoke Burke
Date of BirthJune 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed25 November 2013(3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 September 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 - 23 Millbank Tower
Millbank
London
SW1P 4QP
Director NameEuan Forbes McVicar
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 September 2014)
RoleGerneral Counsel
Country of ResidenceScotland
Correspondence Address21 - 23 Millbank Tower
Millbank
London
SW1P 4QP
Director NameMark Lowry
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(10 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 20 July 2015)
RoleBanker
Country of ResidenceScotland
Correspondence Address21 - 23 Millbank Tower
Millbank
London
SW1P 4QP
Director NameVindex Limited (Corporation)
StatusResigned
Appointed04 November 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed04 November 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed04 November 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address21 - 23 Millbank Tower
Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

2 at £1Uk Green Investment Bank PLC
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2015Application to strike the company off the register (3 pages)
21 August 2015Application to strike the company off the register (3 pages)
19 August 2015Appointment of Euan Forbes Mcvicar as a director on 20 July 2015 (3 pages)
19 August 2015Appointment of Euan Forbes Mcvicar as a director on 20 July 2015 (3 pages)
5 August 2015Appointment of Euan Forbes Mcvicar as a director on 20 July 2015 (3 pages)
5 August 2015Appointment of Euan Forbes Mcvicar as a director on 20 July 2015 (3 pages)
29 July 2015Termination of appointment of Mark Lowry as a director on 20 July 2015 (2 pages)
29 July 2015Termination of appointment of Mark Lowry as a director on 20 July 2015 (2 pages)
20 February 2015Annual return made up to 4 November 2014 with a full list of shareholders (14 pages)
20 February 2015Annual return made up to 4 November 2014 with a full list of shareholders (14 pages)
20 February 2015Annual return made up to 4 November 2014 with a full list of shareholders (14 pages)
14 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(14 pages)
14 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(14 pages)
5 November 2014Change of name notice (2 pages)
5 November 2014Change of name notice (2 pages)
5 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-24
  • RES15 ‐ Change company name resolution on 2014-10-24
(1 page)
5 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-24
(1 page)
9 October 2014Appointment of Mark Lowry as a director on 19 September 2014 (3 pages)
9 October 2014Appointment of Mark Lowry as a director on 19 September 2014 (3 pages)
24 September 2014Termination of appointment of Jeremy Philip Szoke Burke as a director on 19 September 2014 (2 pages)
24 September 2014Termination of appointment of Jeremy Philip Szoke Burke as a director on 19 September 2014 (2 pages)
24 September 2014Termination of appointment of Euan Forbes Mcvicar as a director on 19 September 2014 (2 pages)
24 September 2014Termination of appointment of Euan Forbes Mcvicar as a director on 19 September 2014 (2 pages)
15 September 2014Company name changed uk gib 2 LIMITED\certificate issued on 15/09/14
  • RES15 ‐ Change company name resolution on 2014-09-08
(2 pages)
15 September 2014Company name changed uk gib 2 LIMITED\certificate issued on 15/09/14 (2 pages)
15 September 2014Change of name notice (2 pages)
15 September 2014Change of name notice (2 pages)
22 January 2014Appointment of Euan Forbes Mcvicar as a director (3 pages)
22 January 2014Appointment of Euan Forbes Mcvicar as a secretary (3 pages)
22 January 2014Appointment of Euan Forbes Mcvicar as a secretary (3 pages)
22 January 2014Appointment of Euan Forbes Mcvicar as a director (3 pages)
15 January 2014Appointment of Jeremy Philip Szoke Burke as a director (3 pages)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
15 January 2014Appointment of Jeremy Philip Szoke Burke as a director (3 pages)
12 December 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
12 December 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
26 November 2013Registered office address changed from , 1 London Wall, London, EC2Y 5AB on 26 November 2013 (1 page)
26 November 2013Registered office address changed from , 1 London Wall, London, EC2Y 5AB on 26 November 2013 (1 page)
26 November 2013Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
26 November 2013Register inspection address has been changed (1 page)
26 November 2013Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
26 November 2013Register inspection address has been changed (1 page)
26 November 2013Register(s) moved to registered inspection location (1 page)
26 November 2013Termination of appointment of Vindex Services Limited as a director (1 page)
26 November 2013Company name changed mm&s (5793) LIMITED\certificate issued on 26/11/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
26 November 2013Termination of appointment of Vindex Services Limited as a director (1 page)
26 November 2013Termination of appointment of Vindex Limited as a director (1 page)
26 November 2013Termination of appointment of Vindex Limited as a director (1 page)
26 November 2013Company name changed mm&s (5793) LIMITED\certificate issued on 26/11/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
26 November 2013Register(s) moved to registered inspection location (1 page)
22 November 2013Termination of appointment of Christine Truesdale as a director (1 page)
22 November 2013Termination of appointment of Christine Truesdale as a director (1 page)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 2
(49 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 2
(49 pages)