This company is commonly known as Uk Green Investment Gwynt Y Mor Limited. The company was founded 8 years ago and was given the registration number 09672892. The firm's registered office is in LONDON. You can find them at 18 St Swithin's Lane, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | UK GREEN INVESTMENT GWYNT Y MOR LIMITED |
---|---|---|
Company Number | : | 09672892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF | Secretary | 17 August 2017 | Active |
10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF | Corporate Secretary | 17 August 2017 | Active |
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF | Director | 18 November 2022 | Active |
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF | Director | 22 October 2019 | Active |
18, St Swithin's Lane, London, United Kingdom, EC4N 8AD | Secretary | 29 October 2015 | Active |
Atria One, Level 7, 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX | Secretary | 06 July 2015 | Active |
Atria One, Level 7, 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX | Director | 06 July 2015 | Active |
Atria One, Level 7, 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX | Director | 06 July 2015 | Active |
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF | Director | 29 October 2015 | Active |
13th Floor 21-24 Millbank Tower, Millbank, London, SW1P 4QP | Director | 29 October 2015 | Active |
18, St Swithin's Lane, London, United Kingdom, EC4N 8AD | Director | 19 June 2017 | Active |
Macquarie Infrastructure And Real Assets (Europe) Limited | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD |
Nature of control | : |
|
Green Investment Group Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 50, Lothian Road, Edinburgh, United Kingdom, EH3 9WJ |
Nature of control | : |
|
Mgref 1 Gp Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Change person director company with change date. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Officers | Change person director company with change date. | Download |
2022-10-06 | Officers | Change corporate secretary company with change date. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-13 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type full. | Download |
2020-08-24 | Officers | Change person director company with change date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.