UK SUSTAINABLE INVESTMENT AND FINANCE ASSOCIATION

UK SUSTAINABLE INVESTMENT AND FINANCE ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameUK SUSTAINABLE INVESTMENT AND FINANCE ASSOCIATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02541424
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of UK SUSTAINABLE INVESTMENT AND FINANCE ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    UK SUSTAINABLE INVESTMENT AND FINANCENov 14, 2008Nov 14, 2008
    U.K. SOCIAL INVESTMENT FORUMSep 20, 1990Sep 20, 1990

    What are the latest accounts for UK SUSTAINABLE INVESTMENT AND FINANCE ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UK SUSTAINABLE INVESTMENT AND FINANCE ASSOCIATION?

    Last Confirmation Statement Made Up ToSep 13, 2026
    Next Confirmation Statement DueSep 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2025
    OverdueNo

    What are the latest filings for UK SUSTAINABLE INVESTMENT AND FINANCE ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 13, 2025 with no updates

    3 pagesCS01

    Termination of appointment of (Jennifer) Louise Dudley as a director on Sep 11, 2025

    1 pagesTM01

    Appointment of Mr Bruno David John Gardner as a director on Sep 11, 2025

    2 pagesAP01

    Appointment of Jamie Melrose as a director on Sep 11, 2025

    2 pagesAP01

    Termination of appointment of Rishi Madlani as a director on Sep 11, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    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 pagesAD01

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Appointment of Eva Cairns as a director on Sep 17, 2024

    2 pagesAP01

    Appointment of David Paul Russell as a director on Sep 17, 2024

    2 pagesAP01

    Termination of appointment of Lyn Tomlinson as a director on Sep 17, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of David Peter Farrar as a director on Dec 08, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    19 pagesMA

    Appointment of Edward Nicholas Gyde Heaven as a director on Sep 27, 2023

    2 pagesAP01

    Termination of appointment of Fong Yee Chan as a director on Sep 27, 2023

    1 pagesTM01

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Jovitha Vidyamaya Sonali Siriwardena as a director on Jun 16, 2023

    2 pagesAP01

    Appointment of Mrs Dimple Mistry as a director on Jul 18, 2023

    2 pagesAP01

    Who are the officers of UK SUSTAINABLE INVESTMENT AND FINANCE ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAIRNS, Eva
    Lower Road
    SE16 2XB London
    Unit 15 City Business Centre
    England
    Director
    Lower Road
    SE16 2XB London
    Unit 15 City Business Centre
    England
    ScotlandGerman327844040001
    GAMMOH, Sarah Issam Yacoub
    Lower Road
    SE16 2XB London
    Unit 15 City Business Centre
    England
    Director
    Lower Road
    SE16 2XB London
    Unit 15 City Business Centre
    England
    United KingdomBritish171328170001
    GARDNER, Bruno David John
    Lower Road
    SE16 2XB London
    Unit 15 City Business Centre
    England
    Director
    Lower Road
    SE16 2XB London
    Unit 15 City Business Centre
    England
    EnglandBritish277291750001
    HEAVEN, Edward Nicholas Gyde
    Lower Road
    SE16 2XB London
    Unit 15 City Business Centre
    England
    Director
    Lower Road
    SE16 2XB London
    Unit 15 City Business Centre
    England
    EnglandBritish314021810001
    MELROSE, Jamie
    Lower Road
    SE16 2XB London
    Unit 15 City Business Centre
    England
    Director
    Lower Road
    SE16 2XB London
    Unit 15 City Business Centre
    England
    EnglandBritish340303050001
    MISTRY, Dimple
    Lower Road
    SE16 2XB London
    Unit 15 City Business Centre
    England
    Director
    Lower Road
    SE16 2XB London
    Unit 15 City Business Centre
    England
    EnglandBritish260501480001
    MITCHELL, John Jason
    Lower Road
    SE16 2XB London
    Unit 15 City Business Centre
    England
    Director
    Lower Road
    SE16 2XB London
    Unit 15 City Business Centre
    England
    EnglandBritish273488280001
    NAZAROVA-DOYLE, Maria
    Lower Road
    SE16 2XB London
    Unit 15 City Business Centre
    England
    Director
    Lower Road
    SE16 2XB London
    Unit 15 City Business Centre
    England
    EnglandBritish301240530001
    RUSSELL, David Paul
    Lower Road
    SE16 2XB London
    Unit 15 City Business Centre
    England
    Director
    Lower Road
    SE16 2XB London
    Unit 15 City Business Centre
    England
    United KingdomBritish288525640001
    SECRETEANU, Catalina
    Lower Road
    SE16 2XB London
    Unit 15 City Business Centre
    England
    Director
    Lower Road
    SE16 2XB London
    Unit 15 City Business Centre
    England
    EnglandBritish,Romanian288778180001
    SIRIWARDENA, Jovitha Vidyamaya Sonali
    Lower Road
    SE16 2XB London
    Unit 15 City Business Centre
    England
    Director
    Lower Road
    SE16 2XB London
    Unit 15 City Business Centre
    England
    EnglandBritish295016130001
    HOWARD, Simon William
    29 Finsbury Circus
    EC2M 7AQ London
    83/84 Salisbury House
    England
    Secretary
    29 Finsbury Circus
    EC2M 7AQ London
    83/84 Salisbury House
    England
    244763030001
    LINDEGAARD, Pamela Jane
    29 Finsbury Circus
    EC2M 7AQ London
    83/84 Salisbury House
    England
    Secretary
    29 Finsbury Circus
    EC2M 7AQ London
    83/84 Salisbury House
    England
    156369120001
    LYNCH, Malcolm John
    4 Southfield Avenue
    LS17 6RN Leeds
    West Yorkshire
    Secretary
    4 Southfield Avenue
    LS17 6RN Leeds
    West Yorkshire
    British181774630001
    OGNALL, Herbert Adam
    59 Melrose Avenue
    NW2 4LH London
    Secretary
    59 Melrose Avenue
    NW2 4LH London
    British123138400001
    ADAMS, Richard John
    18 Northumberland Avenue
    NE3 4XE Newcastle Upon Tyne
    Tyne & Wear
    Director
    18 Northumberland Avenue
    NE3 4XE Newcastle Upon Tyne
    Tyne & Wear
    British109872350001
    ALEXANDER, Lesley Jane
    29 Finsbury Circus
    EC2M 7AQ London
    83/84 Salisbury House
    England
    Director
    29 Finsbury Circus
    EC2M 7AQ London
    83/84 Salisbury House
    England
    EnglandBritish189384580002
    ANGIER, Philip David Patrick
    Lovaine House
    Percy Terrace
    NE66 1AF Alnwick
    Northumberland
    Director
    Lovaine House
    Percy Terrace
    NE66 1AF Alnwick
    Northumberland
    EnglandBritish97030660001
    BENSON, Brigid Catherine
    97 Hale Road
    WA15 9HL Hale Cheshire
    Manchester
    Director
    97 Hale Road
    WA15 9HL Hale Cheshire
    Manchester
    British97997780001
    BLAMEY, Edmund John
    Crescent Wood Road
    SE26 6RU London
    40
    United Kingdom
    Director
    Crescent Wood Road
    SE26 6RU London
    40
    United Kingdom
    EnglandBritish134578150001
    BROOK, Clare
    35 Elliot Square
    NW3 3SU London
    Director
    35 Elliot Square
    NW3 3SU London
    British142644080001
    BROOKER, Tauni, Dr
    6 Lloyds Avenue
    EC3N 3AX London
    Director
    6 Lloyds Avenue
    EC3N 3AX London
    American86566270001
    BROWN, David Thomas
    11 Fisher Court 2/1
    G31 2HP Glasgow
    Director
    11 Fisher Court 2/1
    G31 2HP Glasgow
    British47840640002
    BURNAND, Geoffrey
    Regent's Place
    SE3 0LX London
    1
    England
    Director
    Regent's Place
    SE3 0LX London
    1
    England
    EnglandBritish96414050001
    CAMPANALE, Mark Adrian
    286 Sandycombe Road
    TW9 3NG Kew Gardens
    Surrey
    Director
    286 Sandycombe Road
    TW9 3NG Kew Gardens
    Surrey
    United KingdomBritish119243790001
    CAMPANALE, Mark Adrian
    50 Whitton Road
    TW1 1BS Twickenham
    Middlesex
    Director
    50 Whitton Road
    TW1 1BS Twickenham
    Middlesex
    British54752920002
    CAMPANALE, Mark Adrian
    187 Waldegrave Road
    TW11 8LU Teddington
    Middlesex
    Director
    187 Waldegrave Road
    TW11 8LU Teddington
    Middlesex
    British54752920001
    CHAN, Fong Yee
    Lower Road
    SE16 2XB London
    Unit 28 City Business Centre
    England
    Director
    Lower Road
    SE16 2XB London
    Unit 28 City Business Centre
    England
    EnglandBritish239955510001
    CHATTERJEE, Sagarika
    Sandringham Road
    N22 6RB London
    51
    Director
    Sandringham Road
    N22 6RB London
    51
    United KingdomBritish129707730001
    CHITTY, Giles Anthony
    Wrenfield Nunton
    SP5 4HZ Salisbury
    Wilts
    Director
    Wrenfield Nunton
    SP5 4HZ Salisbury
    Wilts
    EnglandBritish17278160001
    CLARKE, Martin Gerald
    Holywell Centre
    1 Phipp Street
    EC2A 4PS London
    Director
    Holywell Centre
    1 Phipp Street
    EC2A 4PS London
    United KingdomBritish73916370001
    CLAVIN, Barry Martin
    Holywell Centre
    1 Phipp Street
    EC2A 4PS London
    Director
    Holywell Centre
    1 Phipp Street
    EC2A 4PS London
    United KingdomBritish155913740001
    COATES, Lee Vincent
    The Heathers
    WR11 2PF Evesham
    24
    Worcestershire
    Director
    The Heathers
    WR11 2PF Evesham
    24
    Worcestershire
    EnglandBritish45294330007
    CONATY, Patrick Joseph
    318 Summer Lane
    B19 3RL Birmingham
    West Midlands
    Director
    318 Summer Lane
    B19 3RL Birmingham
    West Midlands
    American20404320001
    CRABTREE, Timothy Howard
    68 Shaftesbury Avenue
    Montpelier
    BS6 5LY Bristol
    Avon
    Director
    68 Shaftesbury Avenue
    Montpelier
    BS6 5LY Bristol
    Avon
    British60461410004

    What are the latest statements on persons with significant control for UK SUSTAINABLE INVESTMENT AND FINANCE ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 13, 2016The 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