London
EC2Y 9HD
Director Name | Mr David Paul Tilstone |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2017(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Louise Joy Robinson |
---|---|
Status | Current |
Appointed | 25 February 2021(5 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Miss Fiona Margaret Stewart |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(7 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Gordon Ian Winston Parsons |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2023(7 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Edward Patrick Northam |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 2016(same day as company formation) |
Role | Head Of Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor Millbank Tower 21-24 Millbank Westminster London SW1P 4QP |
Director Name | Mr Stephen Keith West |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(same day as company formation) |
Role | Managing Director, International |
Country of Residence | England |
Correspondence Address | 13th Floor Millbank Tower 21-24 Millbank Westminster London SW1P 4QP |
Secretary Name | Michael Douglas Loan |
---|---|
Status | Resigned |
Appointed | 12 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 13th Floor Millbank Tower 21-24 Millbank Westminster London SW1P 4QP |
Director Name | Mr Richard Abel |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2017(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 October 2023) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Registered Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
12 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
11 January 2024 | Full accounts made up to 31 March 2023 (22 pages) |
1 November 2023 | Appointment of Miss Fiona Margaret Stewart as a director on 26 October 2023 (2 pages) |
1 November 2023 | Termination of appointment of Richard Abel as a director on 26 October 2023 (1 page) |
28 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
29 December 2022 | Full accounts made up to 31 March 2022 (22 pages) |
5 September 2022 | Director's details changed for Mr David Paul Tilstone on 5 September 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
7 January 2022 | Full accounts made up to 31 March 2021 (23 pages) |
17 April 2021 | Full accounts made up to 31 March 2020 (23 pages) |
4 March 2021 | Appointment of Louise Joy Robinson as a secretary on 25 February 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
19 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
19 March 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
19 March 2018 | Change of details for Uk Climate Investments Llp as a person with significant control on 21 August 2017 (2 pages) |
6 November 2017 | Termination of appointment of Stephen Keith West as a director on 6 November 2017 (1 page) |
6 November 2017 | Appointment of Mr David Paul Tilstone as a director on 6 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr David Paul Tilstone as a director on 6 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Stephen Keith West as a director on 6 November 2017 (1 page) |
1 September 2017 | Appointment of Richard Abel as a director on 17 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Michael Douglas Loan as a secretary on 17 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Edward Patrick Northam as a director on 17 August 2017 (1 page) |
1 September 2017 | Appointment of Dominic Tan as a secretary on 17 August 2017 (2 pages) |
1 September 2017 | Appointment of Richard Abel as a director on 17 August 2017 (2 pages) |
1 September 2017 | Appointment of Dominic Tan as a secretary on 17 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Michael Douglas Loan as a secretary on 17 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Edward Patrick Northam as a director on 17 August 2017 (1 page) |
21 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
17 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
12 February 2016 | Incorporation Statement of capital on 2016-02-12
|
12 February 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
12 February 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
12 February 2016 | Incorporation Statement of capital on 2016-02-12
|