Company NameUK Green Investment Bank Limited
Company StatusActive
Company NumberSC424067
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Edward Patrick Northam
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed17 August 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleHead Of Green Investment Group
Country of ResidenceSingapore
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Mark Jonathan Dooley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed17 August 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameHelen Louise Mantle
StatusCurrent
Appointed17 August 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameHelen Louise Everitt
StatusCurrent
Appointed17 August 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Philipp Ulrich Rasi De Mel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleBanking / Coo
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMark Francis Russell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameMr Anthony Louis Odgers
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameSir Adrain Alastair Montague
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(1 week, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 2013)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameLord Robert Haldane Smith Of Kelvin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(1 week, 3 days after company formation)
Appointment Duration5 years, 2 months (resigned 17 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Shaun Patrick Kingsbury
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(5 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 17 August 2017)
RoleChief Executive (Director)
Country of ResidenceUnited Kingdom
Correspondence AddressQuatermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameThomas Scott Murley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(5 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 17 August 2017)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQuatermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameMr David Thomas Nish
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(5 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 17 August 2017)
RoleChief Executive (Director)
Country of ResidenceScotland
Correspondence AddressStandard Life Plc Standard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameProfessor Dame Julia Elizabeth King
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(5 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 17 August 2017)
RoleVice-Chancellor
Country of ResidenceEngland
Correspondence AddressAston University Aston Triangle
Birmingham
West Midlands
B4 7ET
Director NameIsobel Nicol Sharp
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(5 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 17 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressQuatermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameTeresa Mary Tennant
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(5 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 17 August 2017)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressQuatermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameFrederick Ian Maroudas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressQuatermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Secretary NameAlan Mitchelson
NationalityBritish
StatusResigned
Appointed26 April 2013(11 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 August 2013)
RoleCompany Director
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameAnthony John Poulter
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameEuan Forbes McVicar
NationalityBritish
StatusResigned
Appointed22 August 2013(1 year, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 August 2017)
RoleCompany Director
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameMr Peter Richard Andrew Knott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameLaurence Mulliez
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed23 January 2015(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 August 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr David Victor Fass
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2017(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Daniel Chor Choy Wong
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed17 August 2017(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 October 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Euan Forbes McVicar
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(5 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 August 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameHajir Naghdy
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed10 November 2017(5 years, 6 months after company formation)
Appointment Duration9 months (resigned 11 August 2018)
RoleInvestment Banker
Country of ResidenceHong Kong
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameNeil Kant Arora
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2021)
RoleRegistered Individual/Licensed Person
Country of ResidenceSingapore
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed15 May 2012(same day as company formation)
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland

Contact

Websitewww.greeninvestmentbank.com

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£1,992,000
Net Worth£145,362,000
Cash£27,785,000
Current Liabilities£3,358,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

17 September 2015Delivered on: 22 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 August 2014Delivered on: 1 September 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
28 August 2014Delivered on: 2 September 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding

Filing History

19 February 2021Full accounts made up to 31 March 2020 (69 pages)
20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
20 May 2020Director's details changed for Mr Mark Jonathan Dooley on 1 November 2018 (2 pages)
17 December 2019Full accounts made up to 31 March 2019 (50 pages)
3 December 2019Statement by Directors (3 pages)
3 December 2019Resolutions
  • RES13 ‐ The company's entire share premium account of £1,410,705,000 be cancelled, and the amount of the cancelled share premium account be credited to distributable reserves of £1,401,705,000 02/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 December 2019Solvency Statement dated 27/11/19 (3 pages)
3 December 2019Statement of capital on 3 December 2019
  • GBP 1,567,451.00
(3 pages)
28 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
16 April 2019Termination of appointment of David Victor Fass as a director on 1 April 2019 (1 page)
28 December 2018Full accounts made up to 31 March 2018 (45 pages)
5 November 2018Appointment of Neil Kant Arora as a director on 22 October 2018 (2 pages)
30 October 2018Second filing of Confirmation Statement dated 15/05/2018 (13 pages)
30 October 2018Cancellation of shares. Statement of capital on 17 August 2017
  • GBP 1,567,450,001
(4 pages)
30 October 2018Second filing of a statement of capital following an allotment of shares on 17 August 2017
  • GBP 1,724,195,001
(7 pages)
20 October 2018Statement of capital following an allotment of shares on 10 August 2017
  • GBP 1,567,450,000
(4 pages)
13 September 2018Termination of appointment of Hajir Naghdy as a director on 11 August 2018 (1 page)
15 August 2018Termination of appointment of Euan Forbes Mcvicar as a director on 3 August 2018 (1 page)
29 May 2018Confirmation statement made on 15 May 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 30/10/2018
(5 pages)
21 November 2017Appointment of Hajir Naghdy as a director on 10 November 2017 (2 pages)
21 November 2017Appointment of Hajir Naghdy as a director on 10 November 2017 (2 pages)
1 November 2017Cessation of Secretary of State for Business, Energy and Industrial Enterprise as a person with significant control on 17 August 2017 (1 page)
1 November 2017Cessation of Secretary of State for Business, Energy and Industrial Enterprise as a person with significant control on 17 August 2017 (1 page)
18 October 2017Notification of Moorgate Pl Holdings Limited as a person with significant control on 17 August 2017 (2 pages)
18 October 2017Notification of Moorgate Pl Holdings Limited as a person with significant control on 17 August 2017 (2 pages)
16 October 2017Purchase of own shares. (3 pages)
16 October 2017Purchase of own shares. (3 pages)
12 October 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 3,134,900,001
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/10/2018
(8 pages)
12 October 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 3,134,900,001
(8 pages)
7 October 2017Group of companies' accounts made up to 31 March 2017 (144 pages)
7 October 2017Group of companies' accounts made up to 31 March 2017 (144 pages)
13 September 2017Cancellation of shares. Statement of capital on 17 August 2017
  • GBP 1,567,450,001
(6 pages)
13 September 2017Cancellation of shares. Statement of capital on 17 August 2017
  • GBP 1,567,450,001
(6 pages)
5 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 September 2017Memorandum and Articles of Association (44 pages)
4 September 2017Memorandum and Articles of Association (44 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 September 2017Memorandum and Articles of Association (44 pages)
4 September 2017Memorandum and Articles of Association (44 pages)
1 September 2017Appointment of Mr David Victor Fass as a director on 17 August 2017 (2 pages)
1 September 2017Appointment of Mr David Victor Fass as a director on 17 August 2017 (2 pages)
1 September 2017Appointment of Euan Forbes Mcvicar as a director on 17 August 2017 (2 pages)
1 September 2017Appointment of Euan Forbes Mcvicar as a director on 17 August 2017 (2 pages)
31 August 2017Termination of appointment of Robert Haldane Smith of Kelvin as a director on 17 August 2017 (1 page)
31 August 2017Termination of appointment of Laurence Mulliez as a director on 17 August 2017 (1 page)
31 August 2017Termination of appointment of Anthony Louis Odgers as a director on 17 August 2017 (1 page)
31 August 2017Termination of appointment of Isobel Nicol Sharp as a director on 17 August 2017 (1 page)
31 August 2017Termination of appointment of Thomas Scott Murley as a director on 17 August 2017 (1 page)
31 August 2017Termination of appointment of Peter Richard Andrew Knott as a director on 17 August 2017 (1 page)
31 August 2017Appointment of Mr Daniel Chor Choy Wong as a director on 17 August 2017 (2 pages)
31 August 2017Appointment of Helen Louise Everitt as a secretary on 17 August 2017 (2 pages)
31 August 2017Termination of appointment of Peter Richard Andrew Knott as a director on 17 August 2017 (1 page)
31 August 2017Termination of appointment of Laurence Mulliez as a director on 17 August 2017 (1 page)
31 August 2017Termination of appointment of Teresa Mary Tennant as a director on 17 August 2017 (1 page)
31 August 2017Termination of appointment of Robert Haldane Smith of Kelvin as a director on 17 August 2017 (1 page)
31 August 2017Termination of appointment of Shaun Patrick Kingsbury as a director on 17 August 2017 (1 page)
31 August 2017Appointment of Mr Edward Patrick Northam as a director on 17 August 2017 (2 pages)
31 August 2017Appointment of Mr Edward Patrick Northam as a director on 17 August 2017 (2 pages)
31 August 2017Termination of appointment of Thomas Scott Murley as a director on 17 August 2017 (1 page)
31 August 2017Termination of appointment of Julia Elizabeth King as a director on 17 August 2017 (1 page)
31 August 2017Termination of appointment of Julia Elizabeth King as a director on 17 August 2017 (1 page)
31 August 2017Termination of appointment of David Thomas Nish as a director on 17 August 2017 (1 page)
31 August 2017Termination of appointment of Anthony Louis Odgers as a director on 17 August 2017 (1 page)
31 August 2017Termination of appointment of Euan Forbes Mcvicar as a secretary on 17 August 2017 (1 page)
31 August 2017Termination of appointment of Teresa Mary Tennant as a director on 17 August 2017 (1 page)
31 August 2017Termination of appointment of David Thomas Nish as a director on 17 August 2017 (1 page)
31 August 2017Termination of appointment of Euan Forbes Mcvicar as a secretary on 17 August 2017 (1 page)
31 August 2017Appointment of Helen Louise Everitt as a secretary on 17 August 2017 (2 pages)
31 August 2017Appointment of Mr Mark Jonathan Dooley as a director on 17 August 2017 (2 pages)
31 August 2017Termination of appointment of Julia Elizabeth King as a director on 17 August 2017 (1 page)
31 August 2017Appointment of Mr Mark Jonathan Dooley as a director on 17 August 2017 (2 pages)
31 August 2017Termination of appointment of Euan Forbes Mcvicar as a secretary on 17 August 2017 (1 page)
31 August 2017Termination of appointment of Shaun Patrick Kingsbury as a director on 17 August 2017 (1 page)
31 August 2017Termination of appointment of Julia Elizabeth King as a director on 17 August 2017 (1 page)
31 August 2017Termination of appointment of Isobel Nicol Sharp as a director on 17 August 2017 (1 page)
31 August 2017Termination of appointment of Euan Forbes Mcvicar as a secretary on 17 August 2017 (1 page)
31 August 2017Appointment of Mr Daniel Chor Choy Wong as a director on 17 August 2017 (2 pages)
5 July 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
5 July 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 July 2017Certificate of re-registration from Public Limited Company to Private (1 page)
5 July 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 July 2017Re-registration of Memorandum and Articles (54 pages)
5 July 2017Re-registration from a public company to a private limited company (1 page)
4 July 2017Termination of appointment of Anthony John Poulter as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Anthony John Poulter as a director on 30 June 2017 (1 page)
29 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 March 2017Resolutions
  • RES13 ‐ Directors authorised to capitalise sum standing to credit of the companys capital contribution reserve 13/03/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 1,504,850,000
(8 pages)
20 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 1,517,450,000
(8 pages)
20 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 1,504,850,000
(8 pages)
20 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 1,517,450,000
(8 pages)
20 March 2017Resolutions
  • RES13 ‐ Directors authorised to capitalise sum standing to credit of the companys capital contribution reserve 13/03/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2016Group of companies' accounts made up to 31 March 2016 (167 pages)
1 October 2016Group of companies' accounts made up to 31 March 2016 (167 pages)
25 July 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 1,179,850,000
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 1,179,850,000
(3 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,034,850,000
(13 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,034,850,000
(13 pages)
27 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Modification or abrogation of the rights attached to ord shares be sanctioned 10/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Modification or abrogation of the rights attached to ord shares be sanctioned 10/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 April 2016Memorandum and Articles of Association (53 pages)
20 April 2016Memorandum and Articles of Association (53 pages)
8 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,034,850,000
(3 pages)
8 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,034,850,000
(3 pages)
29 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Modification or abrogation of the rights attached to ord shares be sanctioned. 10/03/2016
(4 pages)
29 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Modification or abrogation of the rights attached to ord shares be sanctioned. 10/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
29 March 2016Memorandum and Articles of Association (45 pages)
29 March 2016Memorandum and Articles of Association (45 pages)
22 September 2015Registration of charge SC4240670003, created on 17 September 2015 (26 pages)
22 September 2015Registration of charge SC4240670003, created on 17 September 2015 (26 pages)
2 September 2015Group of companies' accounts made up to 31 March 2015 (139 pages)
2 September 2015Group of companies' accounts made up to 31 March 2015 (139 pages)
29 June 2015Second filing of AP01 previously delivered to Companies House (5 pages)
29 June 2015Second filing of AP01 previously delivered to Companies House (5 pages)
29 June 2015Second filing of AP01 previously delivered to Companies House (5 pages)
29 June 2015Second filing of AP01 previously delivered to Companies House (5 pages)
22 June 2015Updated framework document 31/03/2015 (9 pages)
22 June 2015Updated framework document 31/03/2015 (9 pages)
1 June 2015Annual return made up to 15 May 2015
Statement of capital on 2015-06-01
  • GBP 974,850,000
(23 pages)
1 June 2015Annual return made up to 15 May 2015
Statement of capital on 2015-06-01
  • GBP 974,850,000
(23 pages)
10 April 2015Termination of appointment of Frederick Ian Maroudas as a director on 31 March 2015 (2 pages)
10 April 2015Termination of appointment of Frederick Ian Maroudas as a director on 31 March 2015 (2 pages)
10 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 974,850,000
(4 pages)
10 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 974,850,000
(4 pages)
3 February 2015Appointment of Laurence Mulliez as a director on 23 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 29/06/2015.
(3 pages)
3 February 2015Statement of capital following an allotment of shares on 27 January 2014
  • GBP 774,850,000
(4 pages)
3 February 2015Appointment of Mr Peter Richard Andrew Knott as a director on 23 January 2015 (4 pages)
3 February 2015Appointment of Laurence Mulliez as a director on 23 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 29/06/2015.
(3 pages)
3 February 2015Appointment of Mr Peter Richard Andrew Knott as a director on 23 January 2015 (4 pages)
3 February 2015Statement of capital following an allotment of shares on 27 January 2014
  • GBP 774,850,000
(4 pages)
2 September 2014Registration of charge SC4240670001, created on 28 August 2014 (28 pages)
2 September 2014Registration of charge SC4240670001, created on 28 August 2014 (28 pages)
1 September 2014Registration of charge SC4240670002, created on 27 August 2014 (20 pages)
1 September 2014Registration of charge SC4240670002, created on 27 August 2014 (20 pages)
22 July 2014Group of companies' accounts made up to 31 March 2014 (132 pages)
22 July 2014Group of companies' accounts made up to 31 March 2014 (132 pages)
17 June 2014Termination of appointment of Anthony Poulter as a director (2 pages)
17 June 2014Termination of appointment of Anthony Poulter as a director (2 pages)
11 June 2014Annual return made up to 15 May 2014
Statement of capital on 2014-06-11
  • GBP 441,850,000
(22 pages)
11 June 2014Annual return made up to 15 May 2014
Statement of capital on 2014-06-11
  • GBP 441,850,000
(22 pages)
29 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 441,850,000
(4 pages)
29 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 441,850,000
(4 pages)
4 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 301,850,000
(4 pages)
4 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 301,850,000
(4 pages)
4 November 2013Register(s) moved to registered inspection location (2 pages)
4 November 2013Register inspection address has been changed (2 pages)
4 November 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 275,850,000
(4 pages)
4 November 2013Register(s) moved to registered inspection location (2 pages)
4 November 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 275,850,000
(4 pages)
4 November 2013Register inspection address has been changed (2 pages)
7 October 2013Registered office address changed from , Quartermile One 15 Lauriston Place, Edinburgh, EH3 9EP on 7 October 2013 (2 pages)
7 October 2013Registered office address changed from , Quartermile One 15 Lauriston Place, Edinburgh, EH3 9EP on 7 October 2013 (2 pages)
7 October 2013Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 7 October 2013 (2 pages)
20 September 2013Group of companies' accounts made up to 31 March 2013 (82 pages)
20 September 2013Group of companies' accounts made up to 31 March 2013 (82 pages)
27 August 2013Termination of appointment of Alan Mitchelson as a secretary (2 pages)
27 August 2013Termination of appointment of Alan Mitchelson as a secretary (2 pages)
27 August 2013Appointment of Euan Forbes Mcvicar as a secretary (3 pages)
27 August 2013Appointment of Euan Forbes Mcvicar as a secretary (3 pages)
7 August 2013Appointment of Anthony John Poulter as a director (3 pages)
7 August 2013Appointment of Anthony John Poulter as a director (3 pages)
13 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (21 pages)
13 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (21 pages)
4 June 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 145,850,000.00
(4 pages)
4 June 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 145,850,000.00
(4 pages)
9 May 2013Appointment of Alan Mitchelson as a secretary (3 pages)
9 May 2013Appointment of Alan Mitchelson as a secretary (3 pages)
9 May 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
9 May 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
8 May 2013Termination of appointment of Adrain Montague as a director (2 pages)
8 May 2013Termination of appointment of Adrain Montague as a director (2 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Adoption of document 'b': shareholder realtionship doc. 14/03/2013
(85 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Adoption of document 'b': shareholder realtionship doc. 14/03/2013
(85 pages)
21 November 2012Appointment of Professor Dame Julia Elizabeth King as a director (2 pages)
21 November 2012Appointment of Professor Dame Julia Elizabeth King as a director (2 pages)
19 November 2012Appointment of Frederick Ian Maroudas as a director (2 pages)
19 November 2012Appointment of Shaun Patrick Kingsbury as a director (2 pages)
19 November 2012Appointment of Isobel Nicol Sharp as a director (2 pages)
19 November 2012Appointment of Thomas Scott Murley as a director (2 pages)
19 November 2012Appointment of Teresa Mary Tennant as a director (2 pages)
19 November 2012Appointment of Frederick Ian Maroudas as a director (2 pages)
19 November 2012Appointment of Thomas Scott Murley as a director (2 pages)
19 November 2012Appointment of Isobel Nicol Sharp as a director (2 pages)
19 November 2012Appointment of Teresa Mary Tennant as a director (2 pages)
19 November 2012Appointment of Shaun Patrick Kingsbury as a director (2 pages)
12 November 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
12 November 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
8 November 2012Appointment of Mr David Thomas Nish as a director (2 pages)
8 November 2012Appointment of Mr David Thomas Nish as a director (2 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
30 May 2012Appointment of Lord Robert Haldane Smith of Kelvin as a director (3 pages)
30 May 2012Appointment of Sir Adrain Alastair Montague as a director (3 pages)
30 May 2012Appointment of Lord Robert Haldane Smith of Kelvin as a director (3 pages)
30 May 2012Termination of appointment of Mark Russell as a director (2 pages)
30 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
30 May 2012Termination of appointment of Mark Russell as a director (2 pages)
30 May 2012Appointment of Sir Adrain Alastair Montague as a director (3 pages)
30 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
15 May 2012Trading certificate for a public company (3 pages)
15 May 2012Trading certificate for a public company (3 pages)
15 May 2012Commence business and borrow (1 page)
15 May 2012Incorporation (70 pages)
15 May 2012Incorporation (70 pages)
15 May 2012Commence business and borrow (1 page)