UKBizDB.co.uk

UK GREEN INVESTMENT RHYL FLATS LIMITED

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

This company is commonly known as Uk Green Investment Rhyl Flats Limited. The company was founded 11 years ago and was given the registration number 08427250. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:UK GREEN INVESTMENT RHYL FLATS LIMITED
Company Number:08427250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities 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

Director18 November 2022Active
13th Floor, 21/24 Millbank Tower, Millbank, London, SW1P 4QP

Secretary26 June 2015Active
13th, Floor, 21-24 Millbank Tower Millbank, London, United Kingdom, SW1P 4QP

Secretary17 April 2014Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Secretary04 March 2013Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary04 March 2013Active
13th, Floor, 21-24 Millbank Tower Millbank, London, United Kingdom, SW1P 4QP

Director04 March 2013Active
13th, Floor, 21-24 Millbank Tower Millbank, London, United Kingdom, SW1P 4QP

Director24 April 2014Active
13th, Floor, 21-24 Millbank Tower Millbank, London, United Kingdom, SW1P 4QP

Director04 March 2013Active
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director04 March 2013Active
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director20 April 2015Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director04 March 2013Active

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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Change person director company with change date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Appoint person director company with name 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
2022-03-14Confirmation 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
2021-06-25Capital

Capital statement capital company with date currency figure.

Download
2021-06-18Capital

Legacy.

Download
2021-06-18Insolvency

Legacy.

Download
2021-06-18Resolution

Resolution.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Persons with significant control

Change to a person with significant control.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.