UK GREEN INVESTMENT BANK LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
UK GREEN INVESTMENT BANK LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
UK GREEN INVESTMENT BANK LIMITED was incorporated 11 years ago on 15/05/2012 and has the registered number: SC424067. The accounts status is FULL and accounts are next due on 31/12/2024.
UK GREEN INVESTMENT BANK LIMITED was incorporated 11 years ago on 15/05/2012 and has the registered number: SC424067. The accounts status is FULL and accounts are next due on 31/12/2024.
UK GREEN INVESTMENT BANK LIMITED - EDINBURGH
This company is listed in the following categories:
64191 - Banks
64191 - Banks
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ATRIA ONE
EDINBURGH
EH3 8EX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HELEN LOUISE EVERITT | Secretary | 2017-08-17 | CURRENT | ||
MR EDWARD PATRICK NORTHAM | Oct 1968 | Australian | Director | 2017-08-17 | CURRENT |
PHILIPP RASI DE MEL | Apr 1973 | British | Director | 2022-08-09 | CURRENT |
MR MARK JONATHAN DOOLEY | Jul 1962 | Australian | Director | 2017-08-17 | CURRENT |
THOMAS SCOTT MURLEY | Jun 1957 | British | Director | 2012-10-29 UNTIL 2017-08-17 | RESIGNED |
EUAN FORBES MCVICAR | British | Secretary | 2013-08-22 UNTIL 2017-08-17 | RESIGNED | |
LAURENCE MULLIEZ | Feb 1966 | French | Director | 2015-01-23 UNTIL 2017-08-17 | RESIGNED |
ALAN MITCHELSON | Secretary | 2013-04-26 UNTIL 2013-08-22 | RESIGNED | ||
TERESA MARY TENNANT | May 1959 | British | Director | 2012-10-29 UNTIL 2017-08-17 | RESIGNED |
LORD ROBERT HALDANE SMITH OF KELVIN | Aug 1944 | British | Director | 2012-05-25 UNTIL 2017-08-17 | RESIGNED |
ISOBEL NICOL SHARP | Feb 1956 | British | Director | 2012-10-29 UNTIL 2017-08-17 | RESIGNED |
MARK FRANCIS RUSSELL | May 1960 | British | Director | 2012-05-15 UNTIL 2012-05-28 | RESIGNED |
ANTHONY JOHN POULTER | Jan 1958 | Uk | Director | 2013-07-15 UNTIL 2017-06-30 | RESIGNED |
ANTHONY JOHN POULTER | Jan 1958 | Uk | Director | 2013-07-15 UNTIL 2014-06-12 | RESIGNED |
MR ANTHONY LOUIS ODGERS | Sep 1967 | British | Director | 2012-05-15 UNTIL 2017-08-17 | RESIGNED |
MR DAVID THOMAS NISH | May 1960 | British | Director | 2012-10-29 UNTIL 2017-08-17 | RESIGNED |
HAJIR NAGHDY | Jun 1974 | Australian | Director | 2017-11-10 UNTIL 2018-08-11 | RESIGNED |
MACLAY MURRAY & SPENS LLP | Corporate Secretary | 2012-05-15 UNTIL 2013-05-08 | RESIGNED | ||
MR EUAN FORBES MCVICAR | Sep 1972 | British | Director | 2017-08-17 UNTIL 2018-08-03 | RESIGNED |
SIR ADRAIN ALASTAIR MONTAGUE | Feb 1948 | British | Director | 2012-05-25 UNTIL 2013-04-30 | RESIGNED |
FREDERICK IAN MAROUDAS | Jan 1963 | U.K. | Director | 2012-10-29 UNTIL 2015-03-31 | RESIGNED |
MR PETER RICHARD ANDREW KNOTT | Mar 1964 | British | Director | 2015-01-23 UNTIL 2017-08-17 | RESIGNED |
MR PETER RICHARD ANDREW KNOTT | Mar 1964 | British | Director | 2022-01-31 UNTIL 2022-08-09 | RESIGNED |
MR SHAUN PATRICK KINGSBURY | Nov 1966 | British | Director | 2012-10-29 UNTIL 2017-08-17 | RESIGNED |
PROFESSOR DAME JULIA ELIZABETH KING | Jul 1954 | British | Director | 2012-10-29 UNTIL 2017-08-17 | RESIGNED |
MR DAVID VICTOR FASS | Feb 1963 | American | Director | 2017-08-17 UNTIL 2019-04-01 | RESIGNED |
NEIL KANT ARORA | Oct 1969 | British | Director | 2018-10-22 UNTIL 2021-03-31 | RESIGNED |
MR DANIEL CHOR CHOY WONG | Mar 1975 | Australian | Director | 2017-08-17 UNTIL 2021-10-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Moorgate Pl Holdings Limited | 2017-08-17 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Secretary Of State For Business, Energy And Industrial Enterprise | 2016-04-06 - 2017-08-17 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |