SUSTAINALYTICS UK LIMITED

71 Queen Victoria Street, London, EC4V 4BE, United Kingdom
StatusACTIVE
Company No.08660879
CategoryPrivate Limited Company
Incorporated22 Aug 2013
Age10 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

SUSTAINALYTICS UK LIMITED is an active private limited company with number 08660879. It was incorporated 10 years, 9 months, 23 days ago, on 22 August 2013. The company address is 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick John Fay

Appointment date: 2023-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronald John Bundy

Appointment date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diederik Timmer

Termination date: 2023-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Clare Jantzi

Termination date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diederik Timmer

Appointment date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2020

Action Date: 02 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Morningstar, Inc.

Notification date: 2020-07-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-27

Officer name: Glen Saunders

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Clare Jantzi

Cessation date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2017

Action Date: 25 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-25

Charge number: 086608790001

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Clare Jantzi

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-01

New address: 71 Queen Victoria Street London EC4V 4BE

Old address: Lion House Red Lion Street London WC1R 4GB

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glen Saunders

Documents

View document PDF

Incorporation company

Date: 22 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DRIVE MOTION LIMITED

WOODGATE HOUSE,COCKFOSTERS,EN4 9HN

Number:07970805
Status:ACTIVE
Category:Private Limited Company

GMTECH SYSTEM LTD

APPT 2 1001 CHESTER ROAD,MANCHESTER,M32 0TA

Number:11002606
Status:ACTIVE
Category:Private Limited Company

MENTER IAITH FFLINT A WRECSAM

UNED 3 PARC BUSNES YR WYDDGRUG,YR WYDDGRUG,CH7 1XP

Number:04000756
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PIVOT AND CROP LIMITED

SOHO HOUSE 362-364,BIRMINGHAM,B21 9QL

Number:10640898
Status:ACTIVE
Category:Private Limited Company

PUMPING IRON CLOTHING LIMITED

PUMPING IRON CLOTHING,AYLESBURY,HP20 2QF

Number:10125245
Status:ACTIVE
Category:Private Limited Company

SOS SECURITY SYSTEMS LTD

447 KENTON ROAD,MIDDLESEX,HA3 0XY

Number:04435161
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source