Company NameUK Green Infrastructure Platform Limited
Company StatusLiquidation
Company Number10669600
CategoryPrivate Limited Company
Incorporation Date14 March 2017(7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Shaun Patrick Kingsbury
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address13th Floor 21-24 Millbank Tower
Millbank
London
SW1P 4QP
Director NameMr Anthony Louis Odgers
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(same day as company formation)
RolePublic Servant
Country of ResidenceEngland
Correspondence Address13th Floor 21-24 Millbank Tower
Millbank
London
SW1P 4QP
Secretary NameEuan Forbes McVicar
StatusResigned
Appointed14 March 2017(same day as company formation)
RoleCompany Director
Correspondence Address13th Floor 21-24 Millbank Tower
Millbank
London
SW1P 4QP
Director NameMr Euan Forbes McVicar
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(4 months, 3 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 17 August 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Alter Domus Uk Limited 18 St Swithin's Lane
London
EC4N 8AD
Director NameMr Paul Alistair Norris
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(4 months, 4 weeks after company formation)
Appointment Duration6 days (resigned 17 August 2017)
RolePublic Servant
Country of ResidenceEngland
Correspondence AddressC/O Alter Domus Uk Limited 18 St Swithin's Lane
London
EC4N 8AD
Director NameAnthony John Poulter
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(5 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 April 2022)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
England And Wales
EC4N 8AD
Director NameMr Jonathan Sell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Director NameMr Mark Jonathan Dooley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed17 August 2017(5 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 April 2022)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Niall Richard Mackenzie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(5 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 April 2022)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Director NameMr Edward Patrick Northam
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed19 January 2018(10 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St Swithin's Lane
London
EC4N 8AD
Director NameMr John Lawson Stuart
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(1 year, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 August 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Alter Domus Uk Limited 18 St Swithin's Lane
London
EC4N 8AD
Director NameHannah Brewer Gray
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 2019)
RolePublic Servant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Director NameMr Peter Richard Andrew Knott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Investment Group Atria One, L7
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr David Alexander Sandford
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(2 years, 2 months after company formation)
Appointment Duration12 months (resigned 20 May 2020)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Director NameMr Paul Alistair Norris
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2021)
RolePublic Servant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Director NameMr James Andrew Steer
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2020(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2022)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Director NameMs Daniela Guzzardo
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2022)
RolePublic Servant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusResigned
Appointed17 August 2017(5 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 May 2022)
Correspondence Address18 St Swithin's Lane
London
EC4N 8AD

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 March 2022 (2 years, 1 month ago)
Next Return Due27 March 2023 (overdue)

Filing History

22 December 2020Full accounts made up to 31 March 2020 (21 pages)
5 November 2020Appointment of Mr James Andrew Steer as a director on 15 September 2020 (2 pages)
22 May 2020Termination of appointment of David Alexander Sandford as a director on 20 May 2020 (1 page)
24 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
25 February 2020Director's details changed for Mr David Alexander Sandford on 13 February 2020 (2 pages)
18 December 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 04/12/2019
(2 pages)
18 December 2019Statement by Directors (1 page)
18 December 2019Statement of capital on 18 December 2019
  • GBP 1,000.00
(3 pages)
18 December 2019Solvency Statement dated 26/11/19 (1 page)
8 November 2019Termination of appointment of Hannah Brewer Gray as a director on 7 October 2019 (1 page)
8 November 2019Appointment of Mr Paul Alistair Norris as a director on 4 November 2019 (2 pages)
26 September 2019Full accounts made up to 31 March 2019 (22 pages)
11 June 2019Appointment of Mr David Alexander Sandford as a director on 22 May 2019 (2 pages)
15 April 2019Termination of appointment of Jonathan Sell as a director on 31 March 2019 (1 page)
22 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
14 December 2018Full accounts made up to 31 March 2018 (16 pages)
17 August 2018Appointment of Mr Peter Richard Andrew Knott as a director on 14 August 2018 (2 pages)
15 August 2018Termination of appointment of John Lawson Stuart as a director on 14 August 2018 (1 page)
25 June 2018Termination of appointment of Paul Alistair Norris as a director on 23 May 2018 (1 page)
25 June 2018Appointment of Hannah Brewer Gray as a director on 23 May 2018 (2 pages)
4 June 2018Appointment of Mr John Lawson Stuart as a director on 23 May 2018 (2 pages)
26 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
23 March 2018Notification of Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 17 August 2017 (2 pages)
22 February 2018Appointment of Mr Edward Patrick Northam as a director on 19 January 2018 (2 pages)
11 December 2017Cessation of Uk Green Investment Bank Limited as a person with significant control on 17 August 2017 (1 page)
11 December 2017Cessation of Uk Green Investment Bank Limited as a person with significant control on 17 August 2017 (1 page)
17 October 2017Appointment of Anthony John Poulter as a director on 17 August 2017 (2 pages)
17 October 2017Appointment of Anthony John Poulter as a director on 17 August 2017 (2 pages)
5 October 2017Termination of appointment of Paul Alistair Norris as a director on 17 August 2017 (2 pages)
5 October 2017Termination of appointment of Euan Forbes Mcvicar as a director on 17 August 2017 (2 pages)
5 October 2017Termination of appointment of Paul Alistair Norris as a director on 17 August 2017 (2 pages)
5 October 2017Registered office address changed from 13th Floor 21-24 Millbank Tower Millbank London SW1P 4QP United Kingdom to C/O Alter Domus Uk Limited 18 st Swithin's Lane London EC4N 8AD on 5 October 2017 (2 pages)
5 October 2017Registered office address changed from 13th Floor 21-24 Millbank Tower Millbank London SW1P 4QP United Kingdom to C/O Alter Domus Uk Limited 18 st Swithin's Lane London EC4N 8AD on 5 October 2017 (2 pages)
5 October 2017Termination of appointment of Euan Forbes Mcvicar as a director on 17 August 2017 (2 pages)
14 September 2017Appointment of Mr Jonathan Sell as a director on 17 August 2017 (3 pages)
14 September 2017Appointment of Mr Niall Richard Mackenzie as a director on 17 August 2017 (3 pages)
14 September 2017Appointment of Mr Jonathan Sell as a director on 17 August 2017 (3 pages)
14 September 2017Appointment of Mr Paul Alistair Norris as a director on 17 August 2017 (3 pages)
14 September 2017Appointment of Mr Paul Alistair Norris as a director on 17 August 2017 (3 pages)
14 September 2017Appointment of Mr Niall Richard Mackenzie as a director on 17 August 2017 (3 pages)
8 September 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 1,000
(8 pages)
8 September 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 1,000
(8 pages)
7 September 2017Appointment of Mr Mark Jonathan Dooley as a director on 17 August 2017 (3 pages)
7 September 2017Termination of appointment of Euan Forbes Mcvicar as a secretary on 17 August 2017 (2 pages)
7 September 2017Appointment of Alter Domus (Uk) Limited as a secretary on 17 August 2017 (3 pages)
7 September 2017Appointment of Mr Mark Jonathan Dooley as a director on 17 August 2017 (3 pages)
7 September 2017Appointment of Alter Domus (Uk) Limited as a secretary on 17 August 2017 (3 pages)
7 September 2017Termination of appointment of Shaun Patrick Kingsbury as a director on 17 August 2017 (2 pages)
7 September 2017Termination of appointment of Anthony Louis Odgers as a director on 17 August 2017 (2 pages)
7 September 2017Termination of appointment of Euan Forbes Mcvicar as a secretary on 17 August 2017 (2 pages)
7 September 2017Termination of appointment of Shaun Patrick Kingsbury as a director on 17 August 2017 (2 pages)
7 September 2017Termination of appointment of Anthony Louis Odgers as a director on 17 August 2017 (2 pages)
1 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
1 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
1 September 2017Resolutions
  • RES13 ‐ The transaction agreement/new articles approval 17/08/2017
(2 pages)
1 September 2017Resolutions
  • RES13 ‐ The transaction agreement/new articles approval 17/08/2017
(2 pages)
14 August 2017Appointment of Mr Euan Forbes Mcvicar as a director on 4 August 2017 (2 pages)
14 August 2017Appointment of Mr Euan Forbes Mcvicar as a director on 4 August 2017 (2 pages)
11 August 2017Appointment of Mr Paul Alistair Norris as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Mr Paul Alistair Norris as a director on 11 August 2017 (2 pages)
10 July 2017Change of details for Uk Green Investment Bank Plc as a person with significant control on 5 July 2017 (2 pages)
10 July 2017Change of details for Uk Green Investment Bank Plc as a person with significant control on 5 July 2017 (2 pages)
14 March 2017Incorporation
Statement of capital on 2017-03-14
  • GBP 100
(44 pages)
14 March 2017Incorporation
Statement of capital on 2017-03-14
  • GBP 100
(44 pages)