Company NameGreen Investment Group Investments Limited
Company StatusActive
Company NumberSC576143
CategoryPrivate Limited Company
Incorporation Date12 September 2017(6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mark Jonathan Dooley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed12 September 2017(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Edward Patrick Northam
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed12 September 2017(same day as company formation)
RoleHead Of Green Investment Group
Country of ResidenceSingapore
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameHelen Everitt
StatusCurrent
Appointed12 September 2017(same day as company formation)
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameHelen Mantle
StatusCurrent
Appointed12 September 2017(same day as company formation)
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 NameMr Euan Forbes McVicar
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(same day as company formation)
RoleSolicitor
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
Appointed12 September 2017(same day as company formation)
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
Appointed21 April 2020(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (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, 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)

Filing History

24 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
20 May 2020Director's details changed for Mr Mark Jonathan Dooley on 1 November 2018 (2 pages)
1 May 2020Appointment of Mr Peter Richard Andrew Knott as a director on 21 April 2020 (2 pages)
1 May 2020Termination of appointment of Daniel Chor Choy Wong as a director on 21 April 2020 (1 page)
15 April 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 269,000,100
(3 pages)
8 January 2020Full accounts made up to 31 March 2019 (25 pages)
17 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 March 2018 (17 pages)
20 September 2018Confirmation statement made on 11 September 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 30 September 2018 to 31 March 2018 (1 page)
15 November 2017Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
8 November 2017Statement of company's objects (2 pages)
8 November 2017Statement of company's objects (2 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
12 September 2017Incorporation
Statement of capital on 2017-09-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
12 September 2017Incorporation
Statement of capital on 2017-09-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)