UK GREEN INVESTMENT FCG LIMITED

3rd Floor, South Building 3rd Floor, South Building, London, EC1A 4HD, England
StatusACTIVE
Company No.09838757
CategoryPrivate Limited Company
Incorporated23 Oct 2015
Age8 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

UK GREEN INVESTMENT FCG LIMITED is an active private limited company with number 09838757. It was incorporated 8 years, 7 months, 1 day ago, on 23 October 2015. The company address is 3rd Floor, South Building 3rd Floor, South Building, London, EC1A 4HD, England.



Company Fillings

Termination director company with name termination date

Date: 09 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-09

Officer name: Nathan John Wakefield

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-09

Officer name: Juan Javier De Nicolas Garcia

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Intertrust Fiduciary Services (Uk) Limited

Appointment date: 2023-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Ireland

Appointment date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Hugh Barnabas Crossley

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2023

Action Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-09

Psc name: Equitix Infrastructure 4 Limited

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 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: 15 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 13 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 full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

New address: 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD

Change date: 2020-03-10

Old address: Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-23

Officer name: Paul John Ireland

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan John Wakefield

Appointment date: 2020-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Auditors resignation company

Date: 15 Aug 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

New address: Welken House 10-11 Charterhouse Square London EC1M 6EH

Old address: 13th Floor 21-24 Millbank Tower London SW1P 4QP United Kingdom

Change date: 2017-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-18

Officer name: John Lawson Stuart

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-18

Officer name: John Mark Isherwood

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leo Thorn Gent

Termination date: 2017-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-29

Psc name: Uk Green Investment Bank Limited

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Equitix Infrastructure 4 Limited

Notification date: 2017-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-18

Officer name: Mr Hugh Barnabas Crossley

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-18

Officer name: Mr Paul John Ireland

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-05

Psc name: Uk Green Investment Bank Plc

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Lawson Stuart

Appointment date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Alexander George Bremner

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-04

Officer name: Leo Thorn Gent

Documents

View document PDF

Change account reference date company current extended

Date: 23 Oct 2015

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 23 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED PROFESSIONAL PLUMBING AND HEATING SERVICES LIMITED

39 UPMINSTER ROAD SOUTH,RAINHAM,RM13 9YS

Number:06591431
Status:ACTIVE
Category:Private Limited Company

ARTICLE 19

FREE WORD CENTER,LONDON,EC1R 3GA

Number:02097222
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

B FLUID LTD

SUITE 44B,,LONDON,NW10 7TR

Number:08731505
Status:ACTIVE
Category:Private Limited Company

FAIRWEIGH LIMITED

C/O KEELINGS, BROAD HOUSE,OLD HATFIELD,AL9 5BG

Number:04313814
Status:ACTIVE
Category:Private Limited Company

FELT PUBLISHING LIMITED

2ND FLOOR,LONDON,W1G 0HZ

Number:06824131
Status:ACTIVE
Category:Private Limited Company

HERBERT WATSON GROUP LIMITED

BROWFIELD HOUSE,ACCRINGTON,BB5 2RG

Number:01804271
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