UK SUSTAINABLE INVESTMENT AND FINANCE ASSOCIATION
Overview
| Company Name | UK SUSTAINABLE INVESTMENT AND FINANCE ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02541424 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UK SUSTAINABLE INVESTMENT AND FINANCE ASSOCIATION?
- Other service activities n.e.c. (96090) / Other service activities
Where is UK SUSTAINABLE INVESTMENT AND FINANCE ASSOCIATION located?
| Registered Office Address | Unit 15 City Business Centre Lower Road SE16 2XB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UK SUSTAINABLE INVESTMENT AND FINANCE ASSOCIATION?
| Company Name | From | Until |
|---|---|---|
| UK SUSTAINABLE INVESTMENT AND FINANCE | Nov 14, 2008 | Nov 14, 2008 |
| U.K. SOCIAL INVESTMENT FORUM | Sep 20, 1990 | Sep 20, 1990 |
What are the latest accounts for UK SUSTAINABLE INVESTMENT AND FINANCE ASSOCIATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UK SUSTAINABLE INVESTMENT AND FINANCE ASSOCIATION?
| Last Confirmation Statement Made Up To | Sep 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 13, 2025 |
| Overdue | No |
What are the latest filings for UK SUSTAINABLE INVESTMENT AND FINANCE ASSOCIATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of (Jennifer) Louise Dudley as a director on Sep 11, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Bruno David John Gardner as a director on Sep 11, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Jamie Melrose as a director on Sep 11, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rishi Madlani as a director on Sep 11, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Registered office address changed from Unit 28 City Business Centre Lower Road London SE16 2XB England to Unit 15 City Business Centre Lower Road London SE16 2XB on Nov 15, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Eva Cairns as a director on Sep 17, 2024 | 2 pages | AP01 | ||||||||||
Appointment of David Paul Russell as a director on Sep 17, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lyn Tomlinson as a director on Sep 17, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Peter Farrar as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Appointment of Edward Nicholas Gyde Heaven as a director on Sep 27, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fong Yee Chan as a director on Sep 27, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Jovitha Vidyamaya Sonali Siriwardena as a director on Jun 16, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Dimple Mistry as a director on Jul 18, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of UK SUSTAINABLE INVESTMENT AND FINANCE ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAIRNS, Eva | Director | Lower Road SE16 2XB London Unit 15 City Business Centre England | Scotland | German | 327844040001 | |||||
| GAMMOH, Sarah Issam Yacoub | Director | Lower Road SE16 2XB London Unit 15 City Business Centre England | United Kingdom | British | 171328170001 | |||||
| GARDNER, Bruno David John | Director | Lower Road SE16 2XB London Unit 15 City Business Centre England | England | British | 277291750001 | |||||
| HEAVEN, Edward Nicholas Gyde | Director | Lower Road SE16 2XB London Unit 15 City Business Centre England | England | British | 314021810001 | |||||
| MELROSE, Jamie | Director | Lower Road SE16 2XB London Unit 15 City Business Centre England | England | British | 340303050001 | |||||
| MISTRY, Dimple | Director | Lower Road SE16 2XB London Unit 15 City Business Centre England | England | British | 260501480001 | |||||
| MITCHELL, John Jason | Director | Lower Road SE16 2XB London Unit 15 City Business Centre England | England | British | 273488280001 | |||||
| NAZAROVA-DOYLE, Maria | Director | Lower Road SE16 2XB London Unit 15 City Business Centre England | England | British | 301240530001 | |||||
| RUSSELL, David Paul | Director | Lower Road SE16 2XB London Unit 15 City Business Centre England | United Kingdom | British | 288525640001 | |||||
| SECRETEANU, Catalina | Director | Lower Road SE16 2XB London Unit 15 City Business Centre England | England | British,Romanian | 288778180001 | |||||
| SIRIWARDENA, Jovitha Vidyamaya Sonali | Director | Lower Road SE16 2XB London Unit 15 City Business Centre England | England | British | 295016130001 | |||||
| HOWARD, Simon William | Secretary | 29 Finsbury Circus EC2M 7AQ London 83/84 Salisbury House England | 244763030001 | |||||||
| LINDEGAARD, Pamela Jane | Secretary | 29 Finsbury Circus EC2M 7AQ London 83/84 Salisbury House England | 156369120001 | |||||||
| LYNCH, Malcolm John | Secretary | 4 Southfield Avenue LS17 6RN Leeds West Yorkshire | British | 181774630001 | ||||||
| OGNALL, Herbert Adam | Secretary | 59 Melrose Avenue NW2 4LH London | British | 123138400001 | ||||||
| ADAMS, Richard John | Director | 18 Northumberland Avenue NE3 4XE Newcastle Upon Tyne Tyne & Wear | British | 109872350001 | ||||||
| ALEXANDER, Lesley Jane | Director | 29 Finsbury Circus EC2M 7AQ London 83/84 Salisbury House England | England | British | 189384580002 | |||||
| ANGIER, Philip David Patrick | Director | Lovaine House Percy Terrace NE66 1AF Alnwick Northumberland | England | British | 97030660001 | |||||
| BENSON, Brigid Catherine | Director | 97 Hale Road WA15 9HL Hale Cheshire Manchester | British | 97997780001 | ||||||
| BLAMEY, Edmund John | Director | Crescent Wood Road SE26 6RU London 40 United Kingdom | England | British | 134578150001 | |||||
| BROOK, Clare | Director | 35 Elliot Square NW3 3SU London | British | 142644080001 | ||||||
| BROOKER, Tauni, Dr | Director | 6 Lloyds Avenue EC3N 3AX London | American | 86566270001 | ||||||
| BROWN, David Thomas | Director | 11 Fisher Court 2/1 G31 2HP Glasgow | British | 47840640002 | ||||||
| BURNAND, Geoffrey | Director | Regent's Place SE3 0LX London 1 England | England | British | 96414050001 | |||||
| CAMPANALE, Mark Adrian | Director | 286 Sandycombe Road TW9 3NG Kew Gardens Surrey | United Kingdom | British | 119243790001 | |||||
| CAMPANALE, Mark Adrian | Director | 50 Whitton Road TW1 1BS Twickenham Middlesex | British | 54752920002 | ||||||
| CAMPANALE, Mark Adrian | Director | 187 Waldegrave Road TW11 8LU Teddington Middlesex | British | 54752920001 | ||||||
| CHAN, Fong Yee | Director | Lower Road SE16 2XB London Unit 28 City Business Centre England | England | British | 239955510001 | |||||
| CHATTERJEE, Sagarika | Director | Sandringham Road N22 6RB London 51 | United Kingdom | British | 129707730001 | |||||
| CHITTY, Giles Anthony | Director | Wrenfield Nunton SP5 4HZ Salisbury Wilts | England | British | 17278160001 | |||||
| CLARKE, Martin Gerald | Director | Holywell Centre 1 Phipp Street EC2A 4PS London | United Kingdom | British | 73916370001 | |||||
| CLAVIN, Barry Martin | Director | Holywell Centre 1 Phipp Street EC2A 4PS London | United Kingdom | British | 155913740001 | |||||
| COATES, Lee Vincent | Director | The Heathers WR11 2PF Evesham 24 Worcestershire | England | British | 45294330007 | |||||
| CONATY, Patrick Joseph | Director | 318 Summer Lane B19 3RL Birmingham West Midlands | American | 20404320001 | ||||||
| CRABTREE, Timothy Howard | Director | 68 Shaftesbury Avenue Montpelier BS6 5LY Bristol Avon | British | 60461410004 |
What are the latest statements on persons with significant control for UK SUSTAINABLE INVESTMENT AND FINANCE ASSOCIATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 13, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0