Company NameUK Green Investment Fcg Limited
DirectorsNathan John Wakefield and Paul John Ireland
Company StatusActive
Company Number09838757
CategoryPrivate Limited Company
Incorporation Date23 October 2015(8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nathan John Wakefield
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Paul John Ireland
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(7 years, 5 months after company formation)
Appointment Duration1 year
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Secretary NameIntertrust Fiduciary Services (UK) Limited (Corporation)
StatusCurrent
Appointed05 October 2023(7 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Alexander George Bremner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(same day as company formation)
RoleChartered Quantity Surveyor/Chartered Construction
Country of ResidenceScotland
Correspondence Address13th Floor 21-24 Millbank Tower
London
SW1P 4QP
Director NameMr John Mark Isherwood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(same day as company formation)
RoleBanker (Portfolio Director)
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor 21-24 Millbank Tower
London
SW1P 4QP
Secretary NameLeo Thorn Gent
StatusResigned
Appointed23 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address13th Floor 21-24 Millbank Tower
London
SW1P 4QP
Director NameMr John Lawson Stuart
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(1 year, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 August 2017)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address13th Floor 21-24 Millbank Tower
London
SW1P 4QP
Director NameMr Paul John Ireland
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Hugh Barnabas Crossley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH

Location

Registered Address3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

5 January 2021Full accounts made up to 31 December 2019 (27 pages)
7 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
10 March 2020Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 (1 page)
23 January 2020Appointment of Mr Nathan John Wakefield as a director on 23 January 2020 (2 pages)
23 January 2020Termination of appointment of Paul John Ireland as a director on 23 January 2020 (1 page)
29 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (26 pages)
20 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
22 August 2018Full accounts made up to 31 December 2017 (27 pages)
15 August 2018Auditor's resignation (2 pages)
24 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
23 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
8 September 2017Registered office address changed from 13th Floor 21-24 Millbank Tower London SW1P 4QP United Kingdom to Welken House 10-11 Charterhouse Square London EC1M 6EH on 8 September 2017 (1 page)
8 September 2017Registered office address changed from 13th Floor 21-24 Millbank Tower London SW1P 4QP United Kingdom to Welken House 10-11 Charterhouse Square London EC1M 6EH on 8 September 2017 (1 page)
7 September 2017Termination of appointment of Leo Thorn Gent as a secretary on 18 August 2017 (1 page)
7 September 2017Termination of appointment of John Lawson Stuart as a director on 18 August 2017 (1 page)
7 September 2017Termination of appointment of John Mark Isherwood as a director on 18 August 2017 (1 page)
7 September 2017Termination of appointment of John Mark Isherwood as a director on 18 August 2017 (1 page)
7 September 2017Termination of appointment of Leo Thorn Gent as a secretary on 18 August 2017 (1 page)
7 September 2017Notification of Equitix Infrastructure 4 Limited as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Cessation of Uk Green Investment Bank Limited as a person with significant control on 7 September 2017 (1 page)
7 September 2017Appointment of Mr Paul John Ireland as a director on 18 August 2017 (2 pages)
7 September 2017Appointment of Mr Hugh Barnabas Crossley as a director on 18 August 2017 (2 pages)
7 September 2017Appointment of Mr Hugh Barnabas Crossley as a director on 18 August 2017 (2 pages)
7 September 2017Termination of appointment of John Lawson Stuart as a director on 18 August 2017 (1 page)
7 September 2017Cessation of Uk Green Investment Bank Limited as a person with significant control on 29 August 2017 (1 page)
7 September 2017Notification of Equitix Infrastructure 4 Limited as a person with significant control on 29 August 2017 (2 pages)
7 September 2017Appointment of Mr Paul John Ireland as a director on 18 August 2017 (2 pages)
26 July 2017Full accounts made up to 31 March 2017 (17 pages)
26 July 2017Full accounts made up to 31 March 2017 (17 pages)
6 July 2017Change of details for Uk Green Investment Bank Plc as a person with significant control on 5 July 2017 (2 pages)
6 July 2017Change of details for Uk Green Investment Bank Plc as a person with significant control on 5 July 2017 (2 pages)
3 July 2017Appointment of Mr John Lawson Stuart as a director on 30 June 2017 (2 pages)
3 July 2017Appointment of Mr John Lawson Stuart as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Alexander George Bremner as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Alexander George Bremner as a director on 30 June 2017 (1 page)
27 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
4 January 2016Secretary's details changed for Leo Thorn Gent on 4 January 2016 (1 page)
4 January 2016Secretary's details changed for Leo Thorn Gent on 4 January 2016 (1 page)
23 October 2015Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 100
(41 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 100
(41 pages)
23 October 2015Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)