UKBizDB.co.uk

UK GREEN INVESTMENT GWYNT Y MOR LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Secretary17 August 2017Active
10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Corporate Secretary17 August 2017Active
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director18 November 2022Active
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director22 October 2019Active
18, St Swithin's Lane, London, United Kingdom, EC4N 8AD

Secretary29 October 2015Active
Atria One, Level 7, 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX

Secretary06 July 2015Active
Atria One, Level 7, 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX

Director06 July 2015Active
Atria One, Level 7, 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX

Director06 July 2015Active
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director29 October 2015Active
13th Floor 21-24 Millbank Tower, Millbank, London, SW1P 4QP

Director29 October 2015Active
18, St Swithin's Lane, London, United Kingdom, EC4N 8AD

Director19 June 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Change person director company with change date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Officers

Change corporate secretary company with change date.

Download
2022-10-03Address

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

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-13Accounts

Accounts with accounts type full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Persons with significant control

Change to a person with significant control.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-10-02Persons with significant control

Change to a person with significant control.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.