Company NameUK Climate Investments Vc Limited
Company StatusActive
Company Number10003558
CategoryPrivate Limited Company
Incorporation Date12 February 2016(8 years, 2 months ago)

Business Activity

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

Directors

Secretary NameDominic Tan
StatusCurrent
Appointed17 August 2017(1 year, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr David Paul Tilstone
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameLouise Joy Robinson
StatusCurrent
Appointed25 February 2021(5 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMiss Fiona Margaret Stewart
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(7 years, 8 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Gordon Ian Winston Parsons
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2023(7 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Edward Patrick Northam
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 2016(same day as company formation)
RoleHead Of Investment Banking
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor Millbank Tower
21-24 Millbank
Westminster
London
SW1P 4QP
Director NameMr Stephen Keith West
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(same day as company formation)
RoleManaging Director, International
Country of ResidenceEngland
Correspondence Address13th Floor Millbank Tower
21-24 Millbank
Westminster
London
SW1P 4QP
Secretary NameMichael Douglas Loan
StatusResigned
Appointed12 February 2016(same day as company formation)
RoleCompany Director
Correspondence Address13th Floor Millbank Tower
21-24 Millbank
Westminster
London
SW1P 4QP
Director NameMr Richard Abel
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 October 2023)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD

Location

Registered AddressRopemaker Place
28 Ropemaker Street
London
EC2Y 9HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

12 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
11 January 2024Full accounts made up to 31 March 2023 (22 pages)
1 November 2023Appointment of Miss Fiona Margaret Stewart as a director on 26 October 2023 (2 pages)
1 November 2023Termination of appointment of Richard Abel as a director on 26 October 2023 (1 page)
28 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
29 December 2022Full accounts made up to 31 March 2022 (22 pages)
5 September 2022Director's details changed for Mr David Paul Tilstone on 5 September 2022 (2 pages)
15 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
7 January 2022Full accounts made up to 31 March 2021 (23 pages)
17 April 2021Full accounts made up to 31 March 2020 (23 pages)
4 March 2021Appointment of Louise Joy Robinson as a secretary on 25 February 2021 (2 pages)
17 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (23 pages)
19 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (20 pages)
19 March 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
19 March 2018Change of details for Uk Climate Investments Llp as a person with significant control on 21 August 2017 (2 pages)
6 November 2017Termination of appointment of Stephen Keith West as a director on 6 November 2017 (1 page)
6 November 2017Appointment of Mr David Paul Tilstone as a director on 6 November 2017 (2 pages)
6 November 2017Appointment of Mr David Paul Tilstone as a director on 6 November 2017 (2 pages)
6 November 2017Termination of appointment of Stephen Keith West as a director on 6 November 2017 (1 page)
1 September 2017Appointment of Richard Abel as a director on 17 August 2017 (2 pages)
1 September 2017Termination of appointment of Michael Douglas Loan as a secretary on 17 August 2017 (1 page)
1 September 2017Termination of appointment of Edward Patrick Northam as a director on 17 August 2017 (1 page)
1 September 2017Appointment of Dominic Tan as a secretary on 17 August 2017 (2 pages)
1 September 2017Appointment of Richard Abel as a director on 17 August 2017 (2 pages)
1 September 2017Appointment of Dominic Tan as a secretary on 17 August 2017 (2 pages)
1 September 2017Termination of appointment of Michael Douglas Loan as a secretary on 17 August 2017 (1 page)
1 September 2017Termination of appointment of Edward Patrick Northam as a director on 17 August 2017 (1 page)
21 August 2017Full accounts made up to 31 March 2017 (19 pages)
21 August 2017Full accounts made up to 31 March 2017 (19 pages)
17 August 2017Registered office address changed from 13th Floor Millbank Tower 21-24 Millbank Westminster London SW1P 4QP United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 13th Floor Millbank Tower 21-24 Millbank Westminster London SW1P 4QP United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 17 August 2017 (1 page)
3 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 1
(41 pages)
12 February 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
12 February 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 1
(41 pages)