London
EC1A 4HD
Director Name | Mr Paul John Ireland |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(7 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Intertrust Fiduciary Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2023(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Alexander George Bremner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(same day as company formation) |
Role | Chartered Quantity Surveyor/Chartered Construction |
Country of Residence | Scotland |
Correspondence Address | 13th Floor 21-24 Millbank Tower London SW1P 4QP |
Director Name | Mr John Mark Isherwood |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(same day as company formation) |
Role | Banker (Portfolio Director) |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor 21-24 Millbank Tower London SW1P 4QP |
Secretary Name | Leo Thorn Gent |
---|---|
Status | Resigned |
Appointed | 23 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 13th Floor 21-24 Millbank Tower London SW1P 4QP |
Director Name | Mr John Lawson Stuart |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 August 2017) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 13th Floor 21-24 Millbank Tower London SW1P 4QP |
Director Name | Mr Paul John Ireland |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2017(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Hugh Barnabas Crossley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2017(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Registered Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
5 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
7 December 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
10 March 2020 | Registered 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 2020 | Appointment of Mr Nathan John Wakefield as a director on 23 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Paul John Ireland as a director on 23 January 2020 (1 page) |
29 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
20 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
22 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
15 August 2018 | Auditor's resignation (2 pages) |
24 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
23 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
8 September 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Leo Thorn Gent as a secretary on 18 August 2017 (1 page) |
7 September 2017 | Termination of appointment of John Lawson Stuart as a director on 18 August 2017 (1 page) |
7 September 2017 | Termination of appointment of John Mark Isherwood as a director on 18 August 2017 (1 page) |
7 September 2017 | Termination of appointment of John Mark Isherwood as a director on 18 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Leo Thorn Gent as a secretary on 18 August 2017 (1 page) |
7 September 2017 | Notification of Equitix Infrastructure 4 Limited as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Cessation of Uk Green Investment Bank Limited as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Appointment of Mr Paul John Ireland as a director on 18 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Hugh Barnabas Crossley as a director on 18 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Hugh Barnabas Crossley as a director on 18 August 2017 (2 pages) |
7 September 2017 | Termination of appointment of John Lawson Stuart as a director on 18 August 2017 (1 page) |
7 September 2017 | Cessation of Uk Green Investment Bank Limited as a person with significant control on 29 August 2017 (1 page) |
7 September 2017 | Notification of Equitix Infrastructure 4 Limited as a person with significant control on 29 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Paul John Ireland as a director on 18 August 2017 (2 pages) |
26 July 2017 | Full accounts made up to 31 March 2017 (17 pages) |
26 July 2017 | Full accounts made up to 31 March 2017 (17 pages) |
6 July 2017 | Change of details for Uk Green Investment Bank Plc as a person with significant control on 5 July 2017 (2 pages) |
6 July 2017 | Change of details for Uk Green Investment Bank Plc as a person with significant control on 5 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr John Lawson Stuart as a director on 30 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr John Lawson Stuart as a director on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Alexander George Bremner as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Alexander George Bremner as a director on 30 June 2017 (1 page) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
4 January 2016 | Secretary's details changed for Leo Thorn Gent on 4 January 2016 (1 page) |
4 January 2016 | Secretary's details changed for Leo Thorn Gent on 4 January 2016 (1 page) |
23 October 2015 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
23 October 2015 | Incorporation Statement of capital on 2015-10-23
|
23 October 2015 | Incorporation Statement of capital on 2015-10-23
|
23 October 2015 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |