Company NameGreen Investment Group Limited
Company StatusActive
Company NumberSC574147
CategoryPrivate Limited Company
Incorporation Date18 August 2017(6 years, 8 months ago)
Previous NameUK Green Community Lending Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Edward Patrick Northam
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed18 August 2017(same day as company formation)
RoleHead Of Green Investment Group
Country of ResidenceSingapore
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Mark Jonathan Dooley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed24 August 2017(6 days 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 Everitt
StatusCurrent
Appointed24 August 2017(6 days after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameHelen Louise Mantle
StatusCurrent
Appointed24 August 2017(6 days 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(4 years, 11 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 NameEuan Forbes McVicar
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr David Victor Fass
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2017(6 days 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
Appointed24 August 2017(6 days 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 Peter Richard Andrew Knott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(4 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 August 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks 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, 4 weeks from now)

Filing History

10 January 2024Full accounts made up to 31 March 2023 (40 pages)
31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
21 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
20 February 2023Director's details changed for Mr Edward Patrick Northam on 8 December 2022 (2 pages)
6 January 2023Full accounts made up to 31 March 2022 (39 pages)
17 August 2022Confirmation statement made on 17 August 2022 with updates (4 pages)
11 August 2022Appointment of Philipp Ulrich Rasi De Mel as a director on 9 August 2022 (2 pages)
11 August 2022Termination of appointment of Peter Richard Andrew Knott as a director on 9 August 2022 (1 page)
12 July 2022Statement of capital following an allotment of shares on 27 January 2022
  • GBP 140,000,100
(3 pages)
2 February 2022Appointment of Mr Peter Richard Andrew Knott as a director on 31 January 2022 (2 pages)
6 January 2022Full accounts made up to 31 March 2021 (36 pages)
10 November 2021Termination of appointment of Daniel Chor Choy Wong as a director on 29 October 2021 (1 page)
3 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
7 April 2021Full accounts made up to 31 March 2020 (28 pages)
21 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
20 May 2020Director's details changed for Mr Mark Jonathan Dooley on 1 November 2018 (2 pages)
8 January 2020Full accounts made up to 31 March 2019 (26 pages)
17 September 2019Confirmation statement made on 17 August 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 (20 pages)
24 August 2018Confirmation statement made on 17 August 2018 with updates (5 pages)
15 August 2018Termination of appointment of Euan Forbes Mcvicar as a director on 3 August 2018 (1 page)
15 November 2017Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
15 November 2017Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
2 November 2017Director's details changed for Mr Edward Patrick Northam on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Edward Patrick Northam on 2 November 2017 (2 pages)
21 September 2017Memorandum and Articles of Association (44 pages)
21 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 September 2017Memorandum and Articles of Association (44 pages)
14 September 2017Appointment of Mr Mark Jonathan Dooley as a director on 24 August 2017 (3 pages)
14 September 2017Appointment of Daniel Chor Choy Wong as a director on 24 August 2017 (3 pages)
14 September 2017Appointment of Helen Louise Everitt as a secretary on 24 August 2017 (3 pages)
14 September 2017Appointment of Daniel Chor Choy Wong as a director on 24 August 2017 (3 pages)
14 September 2017Appointment of Mr Mark Jonathan Dooley as a director on 24 August 2017 (3 pages)
14 September 2017Appointment of Mr David Victor Fass as a director on 24 August 2017 (3 pages)
14 September 2017Appointment of Helen Louise Everitt as a secretary on 24 August 2017 (3 pages)
14 September 2017Appointment of Mr David Victor Fass as a director on 24 August 2017 (3 pages)
21 August 2017Company name changed uk green community lending LIMITED\certificate issued on 21/08/17
  • CONNOT ‐ Change of name notice
(3 pages)
21 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-21
(1 page)
21 August 2017Company name changed uk green community lending LIMITED\certificate issued on 21/08/17
  • CONNOT ‐ Change of name notice
(3 pages)
21 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-21
(1 page)
18 August 2017Incorporation
Statement of capital on 2017-08-18
  • GBP 100
(77 pages)
18 August 2017Incorporation
Statement of capital on 2017-08-18
  • GBP 100
(77 pages)