This company is commonly known as Ecofin Advisors Limited. The company was founded 32 years ago and was given the registration number 02619861. The firm's registered office is in . You can find them at 15 Buckingham Street, London, , . This company's SIC code is 66300 - Fund management activities.
Name | : | ECOFIN ADVISORS LIMITED |
---|---|---|
Company Number | : | 02619861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Buckingham Street, London, WC2N 6DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Buckingham Street, London, WC2N 6DU | Director | 08 July 2020 | Active |
Suite 300, 11550 Ash Street, Leawood, United States, 66211 | Director | 09 January 2019 | Active |
15 Buckingham Street, London, WC2N 6DU | Secretary | 30 November 2018 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 12 June 1991 | Active |
15 Buckingham Street, London, WC2N 6DU | Secretary | 12 June 1991 | Active |
15 Buckingham Street, London, WC2N 6DU | Director | 12 July 2005 | Active |
11550 Ash Street, Suite 300, Leawood, United States, KS 66211 | Director | 09 January 2019 | Active |
15 Buckingham Street, London, WC2N 6DU | Director | 18 July 2016 | Active |
1 Hilary Close, Hilary Close, Fulham Road, London, England, SW6 1EA | Director | 14 July 2016 | Active |
Flat 12a, 48 Queens Gate, London, SW7 5JN | Director | 25 January 1999 | Active |
15 Buckingham Street, London, WC2N 6DU | Director | 18 July 2016 | Active |
Suite 300, 11550 Ash Street, Leawood, United States, 66211 | Director | 09 January 2019 | Active |
Suite 300, 11550 Ash Street, Leawood, United States, 66211 | Director | 09 January 2019 | Active |
15 Buckingham Street, London, WC2N 6DU | Director | - | Active |
24 Rue De Frocourt, Eghezee, Belguim, | Director | 24 March 1994 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 12 June 1991 | Active |
15 Buckingham Street, London, WC2N 6DU | Director | 12 June 1991 | Active |
26 Ladbroke Square, London, W11 3NB | Director | 16 March 1992 | Active |
Flat 1 35 Avonmore Road, London, W14 8RT | Director | 12 June 1991 | Active |
9 Upper Addison Gardens, London, W14 8AL | Director | 24 March 1994 | Active |
Suite 300, 11550 Ash Street, Leawood, United States, 66211 | Director | 09 January 2019 | Active |
Ecofin Investments, Llc | ||
Notified on | : | 03 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1209, Orange Street, Wilmington, United States, |
Nature of control | : |
|
Tortoise Borrower Llc | ||
Notified on | : | 07 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Suite 300, 11550 Ash Street, Leawood, United States, 66211 |
Nature of control | : |
|
Mr Bernard Lambilliotte | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | Belgian |
Address | : | 15 Buckingham Street, WC2N 6DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Capital | Capital allotment shares. | Download |
2024-04-01 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-16 | Resolution | Resolution. | Download |
2023-12-16 | Incorporation | Memorandum articles. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Accounts | Accounts with accounts type full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Capital | Capital allotment shares. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Capital | Capital allotment shares. | Download |
2021-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Capital | Capital allotment shares. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Capital | Capital allotment shares. | Download |
2020-11-17 | Capital | Capital allotment shares. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-09 | Resolution | Resolution. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.