UKBizDB.co.uk

ECOFIN ADVISORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:15 Buckingham Street, London, WC2N 6DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Buckingham Street, London, WC2N 6DU

Director08 July 2020Active
Suite 300, 11550 Ash Street, Leawood, United States, 66211

Director09 January 2019Active
15 Buckingham Street, London, WC2N 6DU

Secretary30 November 2018Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary12 June 1991Active
15 Buckingham Street, London, WC2N 6DU

Secretary12 June 1991Active
15 Buckingham Street, London, WC2N 6DU

Director12 July 2005Active
11550 Ash Street, Suite 300, Leawood, United States, KS 66211

Director09 January 2019Active
15 Buckingham Street, London, WC2N 6DU

Director18 July 2016Active
1 Hilary Close, Hilary Close, Fulham Road, London, England, SW6 1EA

Director14 July 2016Active
Flat 12a, 48 Queens Gate, London, SW7 5JN

Director25 January 1999Active
15 Buckingham Street, London, WC2N 6DU

Director18 July 2016Active
Suite 300, 11550 Ash Street, Leawood, United States, 66211

Director09 January 2019Active
Suite 300, 11550 Ash Street, Leawood, United States, 66211

Director09 January 2019Active
15 Buckingham Street, London, WC2N 6DU

Director-Active
24 Rue De Frocourt, Eghezee, Belguim,

Director24 March 1994Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director12 June 1991Active
15 Buckingham Street, London, WC2N 6DU

Director12 June 1991Active
26 Ladbroke Square, London, W11 3NB

Director16 March 1992Active
Flat 1 35 Avonmore Road, London, W14 8RT

Director12 June 1991Active
9 Upper Addison Gardens, London, W14 8AL

Director24 March 1994Active
Suite 300, 11550 Ash Street, Leawood, United States, 66211

Director09 January 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Capital

Capital allotment shares.

Download
2024-04-01Officers

Termination director company with name termination date.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Resolution

Resolution.

Download
2023-12-16Incorporation

Memorandum articles.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Capital

Capital allotment shares.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Capital

Capital allotment shares.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-07-12Capital

Capital allotment shares.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Capital

Capital allotment shares.

Download
2020-11-17Capital

Capital allotment shares.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Resolution

Resolution.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-06-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.