UKBizDB.co.uk

UK GREEN INVESTMENT FCG LIMITED

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

This company is commonly known as Uk Green Investment Fcg Limited. The company was founded 8 years ago and was given the registration number 09838757. The firm's registered office is in LONDON. You can find them at 3rd Floor, South Building, 200 Aldersgate Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:UK GREEN INVESTMENT FCG LIMITED
Company Number:09838757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary05 October 2023Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director31 March 2023Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director23 January 2020Active
13th Floor, 21-24 Millbank Tower, London, United Kingdom, SW1P 4QP

Secretary23 October 2015Active
13th Floor, 21-24 Millbank Tower, London, United Kingdom, SW1P 4QP

Director23 October 2015Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director18 August 2017Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director18 August 2017Active
13th Floor, 21-24 Millbank Tower, London, United Kingdom, SW1P 4QP

Director23 October 2015Active
13th Floor, 21-24 Millbank Tower, London, United Kingdom, SW1P 4QP

Director30 June 2017Active

People with Significant Control

Equitix Infrastructure 4 Limited
Notified on:29 August 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Uk Green Investment Bank Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Atria One, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Officers

Appoint corporate secretary company with name date.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Address

Change registered office address company with date old address new address.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type full.

Download
2018-08-15Auditors

Auditors resignation company.

Download
2018-01-24Accounts

Change account reference date company previous shortened.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Address

Change registered office address company with date old address new address.

Download
2017-09-07Officers

Termination director company with name termination date.

Download
2017-09-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.