Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > UK GREEN INVESTMENT BANK LIMITED
Company Information for

UK GREEN INVESTMENT BANK LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC424067
Private Limited Company
Active

Company Overview

About Uk Green Investment Bank Ltd
UK GREEN INVESTMENT BANK LIMITED was founded on 2012-05-15 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Uk Green Investment Bank Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UK GREEN INVESTMENT BANK LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in EH3
 
Filing Information
Company Number SC424067
Company ID Number SC424067
Date formed 2012-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 17:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK GREEN INVESTMENT BANK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UK GREEN INVESTMENT BANK LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE EVERITT
Company Secretary 2017-08-17
MARK JONATHAN DOOLEY
Director 2017-08-17
DAVID VICTOR FASS
Director 2017-08-17
EUAN FORBES MCVICAR
Director 2017-08-17
HAJIR NAGHDY
Director 2017-11-10
EDWARD PATRICK NORTHAM
Director 2017-08-17
DANIEL CHOR CHOY WONG
Director 2017-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
EUAN FORBES MCVICAR
Company Secretary 2013-08-22 2017-08-17
JULIA ELIZABETH KING
Director 2012-10-29 2017-08-17
SHAUN PATRICK KINGSBURY
Director 2012-10-29 2017-08-17
PETER RICHARD ANDREW KNOTT
Director 2015-01-23 2017-08-17
LAURENCE MULLIEZ
Director 2015-01-23 2017-08-17
THOMAS SCOTT MURLEY
Director 2012-10-29 2017-08-17
DAVID THOMAS NISH
Director 2012-10-29 2017-08-17
ANTHONY LOUIS ODGERS
Director 2012-05-15 2017-08-17
ISOBEL NICOL SHARP
Director 2012-10-29 2017-08-17
ROBERT HALDANE SMITH OF KELVIN
Director 2012-05-25 2017-08-17
TERESA MARY TENNANT
Director 2012-10-29 2017-08-17
ANTHONY JOHN POULTER
Director 2013-07-15 2017-06-30
FREDERICK IAN MAROUDAS
Director 2012-10-29 2015-03-31
ANTHONY JOHN POULTER
Director 2013-07-15 2014-06-12
ALAN MITCHELSON
Company Secretary 2013-04-26 2013-08-22
MACLAY MURRAY & SPENS LLP
Company Secretary 2012-05-15 2013-05-08
ADRAIN ALASTAIR MONTAGUE
Director 2012-05-25 2013-04-30
MARK FRANCIS RUSSELL
Director 2012-05-15 2012-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JONATHAN DOOLEY GOLDEN CRANE HOLDINGS LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
MARK JONATHAN DOOLEY GOLDEN CRANE LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
MARK JONATHAN DOOLEY CHAPTRE GREENCO LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
MARK JONATHAN DOOLEY CHAPTRE GREENCO HOLDINGS LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
MARK JONATHAN DOOLEY GREEN INVESTMENT GROUP INVESTMENTS LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
MARK JONATHAN DOOLEY GREEN INVESTMENT GROUP LIMITED Director 2017-08-24 CURRENT 2017-08-18 Active
MARK JONATHAN DOOLEY UK GREEN INFRASTRUCTURE PLATFORM LIMITED Director 2017-08-17 CURRENT 2017-03-14 Liquidation
MARK JONATHAN DOOLEY PENTLAND SPV 2 LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active - Proposal to Strike off
MARK JONATHAN DOOLEY FORTH SPV 2 LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active - Proposal to Strike off
MARK JONATHAN DOOLEY PENTLAND SPV 1 LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active - Proposal to Strike off
MARK JONATHAN DOOLEY FORTH SPV 1 LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active - Proposal to Strike off
MARK JONATHAN DOOLEY UK GREEN INVESTMENT GALLOPER LIMITED Director 2017-08-17 CURRENT 2015-09-24 Active
MARK JONATHAN DOOLEY UK GREEN INVESTMENT LYLE LIMITED Director 2017-08-17 CURRENT 2016-12-22 Active
MARK JONATHAN DOOLEY CLYDE SPV LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active
MARK JONATHAN DOOLEY UK GREEN INVESTMENT RAMPION LIMITED Director 2017-08-17 CURRENT 2015-05-07 Active
MARK JONATHAN DOOLEY OSW LP HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
MARK JONATHAN DOOLEY WMR HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
MARK JONATHAN DOOLEY GALLOPER HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
MARK JONATHAN DOOLEY RAMPION HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
MARK JONATHAN DOOLEY OSW CO HOLDINGS 2 LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
MARK JONATHAN DOOLEY RAMPION INVESTCO LIMITED Director 2017-07-31 CURRENT 2016-12-01 Active
MARK JONATHAN DOOLEY OSW CO HOLDINGS 1 LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
MARK JONATHAN DOOLEY NEW GREEN INTERIM HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-12-29 Active
MARK JONATHAN DOOLEY MOORGATE PL HOLDINGS LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
MARK JONATHAN DOOLEY ROPEMAKER RB HOLDINGS LIMITED Director 2016-09-16 CURRENT 2016-09-16 Liquidation
MARK JONATHAN DOOLEY MGT TEESSIDE LIMITED Director 2016-08-10 CURRENT 2008-04-23 Active
MARK JONATHAN DOOLEY MACQUARIE OFFSHORE WIND EUROPE 1 LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
MARK JONATHAN DOOLEY CHAPTRE FINANCE PLC Director 2015-12-23 CURRENT 2015-12-23 Active
MARK JONATHAN DOOLEY CHAPTRE HOLDINGS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
MARK JONATHAN DOOLEY CHAPTRE INVESTMENTS LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
MARK JONATHAN DOOLEY GGB INBALANS INVESTCO UK GP LIMITED Director 2015-09-25 CURRENT 2015-09-25 Dissolved 2017-03-28
MARK JONATHAN DOOLEY GGB INBALANS INVESTCO LP LIMITED Director 2015-09-25 CURRENT 2015-09-25 Dissolved 2017-03-28
MARK JONATHAN DOOLEY UK NPD INVESTMENTS GP LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active - Proposal to Strike off
MARK JONATHAN DOOLEY HERMES INFRASTRUCTURE INVESTCO UK GP LIMITED Director 2014-11-18 CURRENT 2014-11-18 Dissolved 2016-11-22
MARK JONATHAN DOOLEY UK PPP INVESTMENTS GP LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
MARK JONATHAN DOOLEY UK PPP DEBT INVESTMENTS LIMITED Director 2014-01-27 CURRENT 2014-01-27 Dissolved 2016-01-26
MARK JONATHAN DOOLEY POSEIDON INVESTCO GP LIMITED Director 2012-11-09 CURRENT 2012-11-09 Dissolved 2014-05-06
MARK JONATHAN DOOLEY SICURANT INVESTCO GP LIMITED Director 2010-02-19 CURRENT 2010-02-19 Dissolved 2015-05-05
MARK JONATHAN DOOLEY MACQUARIE PETERBOROUGH HOSPITAL INVESTMENTS LIMITED Director 2007-08-29 CURRENT 2007-08-21 Dissolved 2016-06-28
DAVID VICTOR FASS GREEN INVESTMENT GROUP LIMITED Director 2017-08-24 CURRENT 2017-08-18 Active
DAVID VICTOR FASS REACHOUT YOUTH Director 2017-04-05 CURRENT 2002-11-29 Active
DAVID VICTOR FASS MOORGATE PL HOLDINGS LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
DAVID VICTOR FASS MACQUARIE INVESTMENT MANAGEMENT EUROPE LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
DAVID VICTOR FASS MACQUARIE GROUP HOLDINGS (UK) NO.2 LIMITED Director 2012-06-26 CURRENT 2007-08-31 Active
DAVID VICTOR FASS MACQUARIE GROUP HOLDINGS (UK) NO.1 LIMITED Director 2012-06-26 CURRENT 2007-08-31 Active - Proposal to Strike off
DAVID VICTOR FASS MACQUARIE HOLDINGS (UK) NO.1 LIMITED Director 2011-10-14 CURRENT 2007-07-11 Active - Proposal to Strike off
DAVID VICTOR FASS MACQUARIE ROPEMAKER LIMITED Director 2011-07-15 CURRENT 2007-07-11 Active
DAVID VICTOR FASS MACQUARIE CAPITAL (EUROPE) LIMITED Director 2011-07-15 CURRENT 1999-01-28 Active
EUAN FORBES MCVICAR GREEN INVESTMENT GROUP INVESTMENTS LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
EUAN FORBES MCVICAR UK GREEN INVESTMENT SHELFCO. 1 LIMITED Director 2013-11-25 CURRENT 2013-10-07 Dissolved 2015-11-03
EDWARD PATRICK NORTHAM WMR JV HOLDCO LIMITED Director 2018-03-26 CURRENT 2014-03-04 Active
EDWARD PATRICK NORTHAM WMR JV INVESTCO LIMITED Director 2018-03-26 CURRENT 2014-03-04 Active
EDWARD PATRICK NORTHAM FUUJIN POWER LIMITED Director 2018-03-26 CURRENT 2014-03-04 Active
EDWARD PATRICK NORTHAM ENCYCLIS IRELAND ASSETS LIMITED Director 2018-02-12 CURRENT 2017-11-24 Active
EDWARD PATRICK NORTHAM UK GREEN INFRASTRUCTURE PLATFORM LIMITED Director 2018-01-19 CURRENT 2017-03-14 Liquidation
EDWARD PATRICK NORTHAM DALMATIA WTE EUR HOLDINGS LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
EDWARD PATRICK NORTHAM DALMATIA WTE EUR TOPCO LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
EDWARD PATRICK NORTHAM GREEN INVESTMENT GROUP INVESTMENTS LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
EDWARD PATRICK NORTHAM GREEN INVESTMENT GROUP LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
EDWARD PATRICK NORTHAM PENTLAND SPV 2 LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active - Proposal to Strike off
EDWARD PATRICK NORTHAM FORTH SPV 2 LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active - Proposal to Strike off
EDWARD PATRICK NORTHAM PENTLAND SPV 1 LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active - Proposal to Strike off
EDWARD PATRICK NORTHAM FORTH SPV 1 LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active - Proposal to Strike off
EDWARD PATRICK NORTHAM PROJECT G HOLDINGS 1 LIMITED Director 2017-08-03 CURRENT 2016-11-21 Dissolved 2017-11-28
EDWARD PATRICK NORTHAM PROJECT G HOLDINGS 2 LIMITED Director 2017-08-03 CURRENT 2016-11-22 Dissolved 2017-11-28
EDWARD PATRICK NORTHAM PROJECT G HOLDCO LIMITED Director 2017-08-03 CURRENT 2016-11-22 Dissolved 2017-11-28
EDWARD PATRICK NORTHAM ELLIMAIGO LIMITED Director 2012-01-20 CURRENT 2012-01-20 Dissolved 2014-04-15
DANIEL CHOR CHOY WONG GREEN INVESTMENT GROUP INVESTMENTS LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
DANIEL CHOR CHOY WONG GREEN INVESTMENT GROUP LIMITED Director 2017-08-24 CURRENT 2017-08-18 Active
DANIEL CHOR CHOY WONG PENTLAND SPV 2 LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active - Proposal to Strike off
DANIEL CHOR CHOY WONG FORTH SPV 2 LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active - Proposal to Strike off
DANIEL CHOR CHOY WONG PENTLAND SPV 1 LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active - Proposal to Strike off
DANIEL CHOR CHOY WONG FORTH SPV 1 LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active - Proposal to Strike off
DANIEL CHOR CHOY WONG MOORGATE PL HOLDINGS LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
DANIEL CHOR CHOY WONG MACQUARIE CAPITAL (EUROPE) LIMITED Director 2016-01-28 CURRENT 1999-01-28 Active
DANIEL CHOR CHOY WONG THE SHOREDITCH TRUST Director 2015-05-06 CURRENT 1999-12-09 Active
DANIEL CHOR CHOY WONG UK PPP DEBT INVESTMENTS LIMITED Director 2014-01-27 CURRENT 2014-01-27 Dissolved 2016-01-26
DANIEL CHOR CHOY WONG WODATIAN LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2017-07-04
DANIEL CHOR CHOY WONG IRONBAND LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-09SECRETARY'S DETAILS CHNAGED FOR HELEN LOUISE EVERITT on 2024-03-05
2024-01-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-26CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-02-20Director's details changed for Mr Edward Patrick Northam on 2022-12-08
2023-01-10FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-11AP01DIRECTOR APPOINTED PHILIPP ULRICH RASI DE MEL
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD ANDREW KNOTT
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-02-02DIRECTOR APPOINTED MR PETER RICHARD ANDREW KNOTT
2022-02-02AP01DIRECTOR APPOINTED MR PETER RICHARD ANDREW KNOTT
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHOR CHOY WONG
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KANT ARORA
2021-02-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-20CH01Director's details changed for Mr Mark Jonathan Dooley on 2018-11-01
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-03SH19Statement of capital on 2019-12-03 GBP 1,567,451.00
2019-12-03SH20Statement by Directors
2019-12-03CAP-SSSolvency Statement dated 27/11/19
2019-12-03RES13Resolutions passed:The company's entire share premium account of £1,410,705,000 be cancelled, and the amount of the cancelled share premium account be credited to distributable reserves of £1,401,705,000 02/12/2019Resolution of reduction in issued sh...
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VICTOR FASS
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-05AP01DIRECTOR APPOINTED NEIL KANT ARORA
2018-10-30RP04CS01Second filing of Confirmation Statement dated 15/05/2018
2018-10-30SH06Cancellation of shares. Statement of capital on 2017-08-17 GBP 1,567,450,001
2018-10-30RP04SH01Second filing of capital allotment of shares GBP1,724,195,001
2018-10-20SH0110/08/17 STATEMENT OF CAPITAL GBP 1567450000
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR HAJIR NAGHDY
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR EUAN FORBES MCVICAR
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 1567450001
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2017-11-21AP01DIRECTOR APPOINTED HAJIR NAGHDY
2017-11-01PSC07CESSATION OF SECRETARY OF STATE FOR BUSINESS, ENERGY AND INDUSTRIAL ENTERPRISE AS A PERSON OF SIGNIFICANT CONTROL
2017-10-18PSC02Notification of Moorgate Pl Holdings Limited as a person with significant control on 2017-08-17
2017-10-16SH03Purchase of own shares
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 3134900001
2017-10-12SH0117/08/17 STATEMENT OF CAPITAL GBP 3134900001
2017-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 1567450001
2017-09-13SH06Cancellation of shares. Statement of capital on 2017-08-17 GBP 1,567,450,001
2017-09-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-04MEM/ARTSARTICLES OF ASSOCIATION
2017-09-04RES01ALTER ARTICLES 17/08/2017
2017-09-04MEM/ARTSARTICLES OF ASSOCIATION
2017-09-04RES01ALTER ARTICLES 17/08/2017
2017-09-01AP01DIRECTOR APPOINTED EUAN FORBES MCVICAR
2017-09-01AP01DIRECTOR APPOINTED MR DAVID VICTOR FASS
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR TERESA TENNANT
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ODGERS
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIA KING
2017-08-31TM02APPOINTMENT TERMINATED, SECRETARY EUAN MCVICAR
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH OF KELVIN
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL SHARP
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NISH
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MURLEY
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MULLIEZ
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER KNOTT
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN KINGSBURY
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIA KING
2017-08-31TM02APPOINTMENT TERMINATED, SECRETARY EUAN MCVICAR
2017-08-31AP01DIRECTOR APPOINTED MR MARK JONATHAN DOOLEY
2017-08-31AP01DIRECTOR APPOINTED MR EDWARD PATRICK NORTHAM
2017-08-31AP03SECRETARY APPOINTED HELEN LOUISE EVERITT
2017-08-31AP01DIRECTOR APPOINTED MR DANIEL CHOR CHOY WONG
2017-07-05CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2017-07-05MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-07-05RES02REREG PLC TO PRI; RES02 PASS DATE:05/07/2017
2017-07-05RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY POULTER
2017-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1517450000
2017-03-20SH0113/03/17 STATEMENT OF CAPITAL GBP 1517450000
2017-03-20SH0108/03/17 STATEMENT OF CAPITAL GBP 1504850000
2017-03-20RES13DIRECTORS AUTHORISED TO CAPITALISE SUM STANDING TO CREDIT OF THE COMPANYS CAPITAL CONTRIBUTION RESERVE 13/03/2017
2017-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1179850000
2016-07-25SH0115/07/16 STATEMENT OF CAPITAL GBP 1179850000
2016-05-19AR0115/05/16 FULL LIST
2016-04-27RES13MODIFICATION OR ABROGATION OF THE RIGHTS ATTACHED TO ORD SHARES BE SANCTIONED 10/03/2016
2016-04-27RES01ALTER ARTICLES 10/03/2016
2016-04-20MEM/ARTSARTICLES OF ASSOCIATION
2016-04-08SH0131/03/16 STATEMENT OF CAPITAL GBP 1034850000
2016-03-29MEM/ARTSARTICLES OF ASSOCIATION
2016-03-29RES13MODIFICATION OR ABROGATION OF THE RIGHTS ATTACHED TO ORD SHARES BE SANCTIONED. 10/03/2016
2016-03-29RES01ALTER ARTICLES 10/03/2016
2015-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4240670003
2015-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-29RP04SECOND FILING FOR FORM AP01
2015-06-29RP04SECOND FILING FOR FORM AP01
2015-06-29ANNOTATIONClarification
2015-06-22MISCUPDATED FRAMEWORK DOCUMENT 31/03/2015
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 974850000
2015-06-01AR0115/05/15 NO CHANGES
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MAROUDAS
2015-04-10SH0120/03/15 STATEMENT OF CAPITAL GBP 974850000
2015-02-03AP01DIRECTOR APPOINTED MR PETER RICHARD ANDREW KNOTT
2015-02-03AP01DIRECTOR APPOINTED LAURENCE MULLIEZ
2015-02-03SH0127/01/14 STATEMENT OF CAPITAL GBP 774850000
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4240670001
2014-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4240670002
2014-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY POULTER
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 441850000
2014-06-11AR0115/05/14 NO CHANGES
2014-05-29SH0115/05/14 STATEMENT OF CAPITAL GBP 441850000
2014-04-04SH0131/03/14 STATEMENT OF CAPITAL GBP 301850000
2013-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 809-REG INT IN SHARES DISC TO PUB CO
2013-11-04AD02SAIL ADDRESS CREATED
2013-11-04SH0117/09/13 STATEMENT OF CAPITAL GBP 275850000
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2013 FROM QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9EP
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2013 FROM, QUARTERMILE ONE 15 LAURISTON PLACE, EDINBURGH, EH3 9EP
2013-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-27AP03SECRETARY APPOINTED EUAN FORBES MCVICAR
2013-08-27TM02APPOINTMENT TERMINATED, SECRETARY ALAN MITCHELSON
2013-08-07AP01DIRECTOR APPOINTED ANTHONY JOHN POULTER
2013-06-13AR0115/05/13 FULL LIST
2013-06-04SH0114/03/13 STATEMENT OF CAPITAL GBP 145850000.00
2013-05-09TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2013-05-09AP03SECRETARY APPOINTED ALAN MITCHELSON
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRAIN MONTAGUE
2013-03-18RES13ADOPTION OF DOCUMENT 'B': SHAREHOLDER REALTIONSHIP DOC. 14/03/2013
2013-03-18RES01ADOPT ARTICLES 14/03/2013
2012-11-21AP01DIRECTOR APPOINTED PROFESSOR DAME JULIA ELIZABETH KING
2012-11-19AP01DIRECTOR APPOINTED ISOBEL NICOL SHARP
2012-11-19AP01DIRECTOR APPOINTED TERESA MARY TENNANT
2012-11-19AP01DIRECTOR APPOINTED THOMAS SCOTT MURLEY
2012-11-19AP01DIRECTOR APPOINTED FREDERICK IAN MAROUDAS
2012-11-19AP01DIRECTOR APPOINTED SHAUN PATRICK KINGSBURY
2012-11-12AA01CURRSHO FROM 31/05/2013 TO 31/03/2013
2012-11-08AP01DIRECTOR APPOINTED MR DAVID THOMAS NISH
2012-10-15RES01ADOPT ARTICLES 11/10/2012
2012-05-30AP01DIRECTOR APPOINTED LORD ROBERT HALDANE SMITH OF KELVIN
2012-05-30AP01DIRECTOR APPOINTED SIR ADRAIN ALASTAIR MONTAGUE
2012-05-30RES01ADOPT ARTICLES 28/05/2012
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL
2012-05-15CERT8ACOMMENCE BUSINESS AND BORROW
2012-05-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-05-15SH50APPLICATION COMMENCE BUSINESS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
We could not find any licences issued to UK GREEN INVESTMENT BANK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UK GREEN INVESTMENT BANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-17 Outstanding BARCLAYS BANK PLC
2014-08-28 Outstanding BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED
2014-08-27 Outstanding BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of UK GREEN INVESTMENT BANK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK GREEN INVESTMENT BANK LIMITED
Trademarks

Trademark applications by UK GREEN INVESTMENT BANK LIMITED

UK GREEN INVESTMENT BANK LIMITED is the Original Applicant for the trademark GREEN INVESTMENT BANK ™ (UK00003031660) through the UKIPO on the 2013-11-21
Trademark class: Investment services, capital investment and management services, development of investment portfolios; financial underwriting and securities issuance (investment banking); financing of investments; equity investment and shareholding; fund investment and fund management; industrial investment; securities investment services; stock investment management; trust investment services; financing services; project financing; raising of capital; information, advisory and consultancy services relating to all of the aforesaid services.
UK GREEN INVESTMENT BANK LIMITED is the Original Applicant for the trademark Image for mark UK00003031662 GREEN INVESTMENT BANK ™ (UK00003031662) through the UKIPO on the 2013-11-21
Trademark class: Investment services, capital investment and management services, development of investment portfolios; financial underwriting and securities issuance (investment banking); financing of investments; equity investment and shareholding; fund investment and fund management; industrial investment; securities investment services; stock investment management; trust investment services; financing services; project financing; raising of capital; information, advisory and consultancy services relating to all of the aforesaid services.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE GDFC ASSETS LIMITED 2013-03-20 Outstanding

We have found 1 mortgage charges which are owed to UK GREEN INVESTMENT BANK LIMITED

Income
Government Income
We have not found government income sources for UK GREEN INVESTMENT BANK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64191 - Banks) as UK GREEN INVESTMENT BANK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UK GREEN INVESTMENT BANK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK GREEN INVESTMENT BANK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UK GREEN INVESTMENT BANK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.