ETHICAL INVESTORS (UK) LIMITED

ETHICAL INVESTORS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameETHICAL INVESTORS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02857294
    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 ETHICAL INVESTORS (UK) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ETHICAL INVESTORS (UK) LIMITED located?

    Registered Office Address
    Third Floor, Formal House
    60 St. Georges Place
    GL50 3PN Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ETHICAL INVESTORS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for ETHICAL INVESTORS (UK) LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

    What are the latest filings for ETHICAL INVESTORS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2025

    6 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 05, 2025

    • Capital: GBP 141
    4 pagesSH01

    Confirmation statement made on Sep 28, 2025 with no updates

    3 pagesCS01

    Change of details for Mr Michael Head as a person with significant control on Mar 24, 2025

    2 pagesPSC04

    Director's details changed for Mr Michael Head on Mar 24, 2025

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2024

    6 pagesAA

    Confirmation statement made on Sep 28, 2024 with updates

    6 pagesCS01

    Notification of Michael Head as a person with significant control on Nov 15, 2023

    2 pagesPSC01

    Change of details for Mr Lee Vincent Coates as a person with significant control on Nov 15, 2023

    2 pagesPSC04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    31 pagesMA

    Termination of appointment of Christopher Peter Skidmore as a director on Sep 13, 2024

    1 pagesTM01

    Termination of appointment of Philip Adam Townsend as a director on Sep 13, 2024

    1 pagesTM01

    Termination of appointment of Richard Henry Knight as a secretary on Sep 30, 2020

    1 pagesTM02

    Total exemption full accounts made up to Sep 30, 2023

    6 pagesAA

    Director's details changed for Mr Michael Head on Feb 01, 2024

    2 pagesCH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 09, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Change of details for Mr Lee Vincent Coates as a person with significant control on Sep 01, 2022

    2 pagesPSC04

    Total exemption full accounts made up to Sep 30, 2022

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Buyback agreement for the ourchase by the company 01/09/2022
    RES13

    Cancellation of shares. Statement of capital on Sep 01, 2022

    • Capital: GBP 194
    8 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 13, 2022Clarification hmrc confirmation duty paid

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of ETHICAL INVESTORS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEAD, Michael
    60 St. Georges Place
    GL50 3PN Cheltenham
    Third Floor, Formal House
    Gloucestershire
    Director
    60 St. Georges Place
    GL50 3PN Cheltenham
    Third Floor, Formal House
    Gloucestershire
    EnglandBritish139451840003
    KNIGHT, Richard Henry
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    Gloucestershire
    Secretary
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    Gloucestershire
    British128718880001
    SMETHURST, Amanda Louise
    90 Long Mynd Avenue
    GL51 3QS Cheltenham
    Secretary
    90 Long Mynd Avenue
    GL51 3QS Cheltenham
    British36527850008
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    COATES, Lee Vincent
    60 St. Georges Place
    GL50 3PN Cheltenham
    Third Floor, Formal House
    Gloucestershire
    England
    Director
    60 St. Georges Place
    GL50 3PN Cheltenham
    Third Floor, Formal House
    Gloucestershire
    England
    EnglandBritish45294330019
    SKIDMORE, Christopher Peter
    60 St. Georges Place
    GL50 3PN Cheltenham
    Third Floor, Formal House
    England
    Director
    60 St. Georges Place
    GL50 3PN Cheltenham
    Third Floor, Formal House
    England
    EnglandBritish299932650001
    TOWNSEND, Philip Adam
    60 St. Georges Place
    GL50 3PN Cheltenham
    Third Floor, Formal House
    Gloucestershire
    Director
    60 St. Georges Place
    GL50 3PN Cheltenham
    Third Floor, Formal House
    Gloucestershire
    United KingdomBritish254083170001
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Who are the persons with significant control of ETHICAL INVESTORS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Head
    60 St. Georges Place
    GL50 3PN Cheltenham
    Third Floor, Formal House
    Gloucestershire
    Nov 15, 2023
    60 St. Georges Place
    GL50 3PN Cheltenham
    Third Floor, Formal House
    Gloucestershire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Head
    60 St. Georges Place
    GL50 3PN Cheltenham
    Third Floor, Formal House
    Gloucestershire
    Apr 06, 2016
    60 St. Georges Place
    GL50 3PN Cheltenham
    Third Floor, Formal House
    Gloucestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Lee Vincent Coates
    Strand Lane
    GL14 1PG Westbury-On-Severn
    Moys Hill Barn
    Gloucestershire
    England
    Apr 06, 2016
    Strand Lane
    GL14 1PG Westbury-On-Severn
    Moys Hill Barn
    Gloucestershire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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