This company is commonly known as Sustainable Impact Capital Limited. The company was founded 37 years ago and was given the registration number 02052321. The firm's registered office is in . You can find them at 1 Churchill Place, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | SUSTAINABLE IMPACT CAPITAL LIMITED |
---|---|---|
Company Number | : | 02052321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Churchill Place, London, E14 5HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Churchill Place, London, E14 5HP | Corporate Secretary | 03 January 1997 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 20 June 2019 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 17 July 2017 | Active |
1, Churchill Place, London, United Kingdom, E14 5HP | Director | 01 August 2022 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 17 July 2017 | Active |
Yew Tree Cottage, Upton Grey, RG25 2RH | Secretary | - | Active |
172 Forest Road, Tunbridge Wells, TN2 5JD | Secretary | 10 February 1995 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 05 November 2019 | Active |
54 Lombard Street, London, EC3P 3AH | Nominee Director | - | Active |
54 Lombard Street, London, EC3P 3AH | Nominee Director | - | Active |
1, Churchill Place, London, England, E14 5HP | Director | 25 June 2014 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 25 July 2013 | Active |
1 Churchill Place, London, E14 5HP | Director | 13 November 2003 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 10 November 2014 | Active |
1 Churchill Place, London, E14 5HP | Director | 08 November 2006 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 25 July 2013 | Active |
1 Churchill Place, London, E14 5HP | Director | 15 March 2005 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 05 March 2018 | Active |
128 Mosle Road, Far Hills, New Jersey, Usa, 07931 | Director | 30 January 1998 | Active |
1 Churchill Place, London, E14 5HP | Director | 19 January 2001 | Active |
1, Churchill Place, London, United Kingdom, E14 5HP | Director | 05 June 2009 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 15 December 2008 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 15 December 2008 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 25 July 2013 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 22 November 2017 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 11 May 2021 | Active |
54 Lombard Street, London, EC3P 3AH | Director | 30 January 1998 | Active |
54 Lombard Street, London, EC3P 3AH | Corporate Director | 15 September 1998 | Active |
54 Lombard Street, London, EC3P 3AH | Corporate Director | 15 September 1998 | Active |
Barclays Equity Holdings Limited | ||
Notified on | : | 05 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Churchill Place, London, England, E14 5HP |
Nature of control | : |
|
Barclays Bank Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Churchill Place, London, England, E14 5HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-09-20 | Capital | Capital allotment shares. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type full. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Capital | Capital allotment shares. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type full. | Download |
2020-03-18 | Capital | Capital allotment shares. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Incorporation | Memorandum articles. | Download |
2019-10-15 | Resolution | Resolution. | Download |
2019-10-15 | Change of name | Change of name notice. | Download |
2019-10-08 | Capital | Legacy. | Download |
2019-10-08 | Capital | Capital statement capital company with date currency figure. | Download |
2019-10-08 | Insolvency | Legacy. | Download |
2019-10-08 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.