UKBizDB.co.uk

ETHICAL INVESTORS (UK) LIMITED

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

This company is commonly known as Ethical Investors (uk) Limited. The company was founded 30 years ago and was given the registration number 02857294. The firm's registered office is in CHELTENHAM. You can find them at Third Floor, Formal House, 60 St. Georges Place, Cheltenham, Gloucestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ETHICAL INVESTORS (UK) LIMITED
Company Number:02857294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1993
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Third Floor, Formal House, 60 St. Georges Place, Cheltenham, Gloucestershire, GL50 3PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD

Secretary01 September 2008Active
Third Floor, Formal House, 60 St. Georges Place, Cheltenham, GL50 3PN

Director10 February 2021Active
Third Floor, Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN

Director07 September 2022Active
Third Floor, Formal House, 60 St. Georges Place, Cheltenham, GL50 3PN

Director04 January 2019Active
90 Long Mynd Avenue, Cheltenham, GL51 3QS

Secretary07 October 1993Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary28 September 1993Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director28 September 1993Active
Third Floor, Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN

Director07 October 1993Active

People with Significant Control

Mr Michael Head
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Third Floor, Formal House, 60 St. Georges Place, Cheltenham, GL50 3PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Vincent Coates
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Moys Hill Barn, Strand Lane, Westbury-On-Severn, England, GL14 1PG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-01-09Capital

Capital return purchase own shares.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Resolution

Resolution.

Download
2022-12-13Capital

Capital cancellation shares.

Download
2022-12-13Capital

Capital return purchase own shares.

Download
2022-10-14Resolution

Resolution.

Download
2022-10-14Incorporation

Memorandum articles.

Download
2022-10-13Capital

Capital name of class of shares.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-02-04Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-04Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.