UK GREEN INVESTMENT GYM PARTICIPANT LIMITED
Overview
Company Name | UK GREEN INVESTMENT GYM PARTICIPANT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07233484 |
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 GREEN INVESTMENT GYM PARTICIPANT LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is UK GREEN INVESTMENT GYM PARTICIPANT LIMITED located?
Registered Office Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe EC3A 8BF London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UK GREEN INVESTMENT GYM PARTICIPANT LIMITED?
Company Name | From | Until |
---|---|---|
RWE INNOGY GYM 1 LIMITED | Jan 31, 2014 | Jan 31, 2014 |
RWE NPOWER RENEWABLES (NEWCO) 1 LIMITED | May 10, 2010 | May 10, 2010 |
INTERCEDE 2351 LIMITED | Apr 23, 2010 | Apr 23, 2010 |
What are the latest accounts for UK GREEN INVESTMENT GYM PARTICIPANT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for UK GREEN INVESTMENT GYM PARTICIPANT LIMITED?
Last Confirmation Statement Made Up To | Apr 23, 2026 |
---|---|
Next Confirmation Statement Due | May 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 23, 2025 |
Overdue | No |
What are the latest filings for UK GREEN INVESTMENT GYM PARTICIPANT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Appointment of Maksymilian Dadej as a director on Oct 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Paul Tilstone as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of Dominic Tan as a secretary on Jul 15, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Paul Tilstone on Sep 05, 2022 | 2 pages | CH01 | ||
Termination of appointment of Karl Ben Smith as a director on Nov 18, 2022 | 1 pages | TM01 | ||
Appointment of Mr. Jonathan Brazier Duffy as a director on Nov 18, 2022 | 2 pages | AP01 | ||
Change of details for Uk Green Investment Gwynt Y Mor Limited as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr David Paul Tilstone on Oct 03, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Alter Domus (Uk) Limited on Oct 03, 2022 | 1 pages | CH04 | ||
Registered office address changed from 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on Oct 03, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||
Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on Dec 01, 2021 | 2 pages | PSC02 | ||
Cessation of Green Investment Group Management Limited as a person with significant control on Dec 01, 2021 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||
Director's details changed for Mr David Paul Tilstone on Aug 21, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Partha Vasudev as a director on Oct 11, 2019 | 1 pages | TM01 | ||
Who are the officers of UK GREEN INVESTMENT GYM PARTICIPANT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALTER DOMUS (UK) LIMITED | Secretary | 30 St Mary Axe EC3A 8BF London 10th Floor United Kingdom |
| 168128980002 | ||||||||||
DADEJ, Maksymilian | Director | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | United Kingdom | Polish | Asset Manager | 267526060003 | ||||||||
DUFFY, Jonathan Brazier | Director | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | England | Irish | Director | 257139910001 | ||||||||
BARRAS, Christopher David | Secretary | Lydiard Fields Great Western Way SN5 8ZT Swindon Auckland House Wiltshire United Kingdom | British | 155944860001 | ||||||||||
LOAN, Michael Douglas | Secretary | St Swithin's Lane EC4N 8AD London 18 United Kingdom | 203096190001 | |||||||||||
TAN, Dominic | Secretary | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | 237441810001 | |||||||||||
MITRE SECRETARIES LIMITED | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 | ||||||||||
AELENS, Thierry | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | Germany | Belgian | Head Of Projects And Operations | 160836890001 | ||||||||
COFFEY, Paul | Director | Lydiard Fields Great Western Way SN5 8ZT Swindon Auckland House Wiltshire United Kingdom | England | British | Director | 146256780001 | ||||||||
COWLING, Paul Leslie | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | Director | 132361910001 | ||||||||
EDMONDS, Tobias Charles | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | Director Of Commercial Asset Management | 196833420001 | ||||||||
LINSELL, Alexandra Jane | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | Investment Manager | 199900700001 | ||||||||
MOCKL, Christian Rudiger | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | German | Director | 199506210001 | ||||||||
SANDFORD, Richard Jennings | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | England | British | Head Of Offshore Business Management | 160836440001 | ||||||||
SHARMAN, Peter Russell | Director | Lydiard Fields Great Western Way SN5 8ZT Swindon Auckland House Wiltshire United Kingdom | England | British | Director | 134260600003 | ||||||||
SKIBA, Martin, Dr | Director | Lydiard Fields, Great Western Way SN5 8ZT Swindon Auckland House England | Germany | German | Director | 146048920001 | ||||||||
SMITH, Karl Ben | Director | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | United Kingdom | Australian | Banker | 140652490002 | ||||||||
SZANTO, Dominic Anthony, Dr | Director | Lydiard Fields Great Western Way SN5 8ZT Swindon Auckland House Wiltshire United Kingdom | England | British | Commercial Manager | 151059370001 | ||||||||
TILSTONE, David Paul | Director | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | United Kingdom | British | Banker | 117871440004 | ||||||||
ULENS, Alexis Eduardo | Director | 21-24 Millbank Westminister SW1P 4QP London 13th Floor, Millbank Tower Greater London | England | Belgian | Fund Director | 197180350001 | ||||||||
VASUDEV, Partha | Director | St Swithin's Lane EC4N 8AD London 18 United Kingdom | United Kingdom | British | Banker | 225626190001 | ||||||||
YUILL, William George Henry | Director | Springfield Park North Parade RH12 2BF Horsham 26 United Kingdom | England | British | Chartered Secretary | 64698890003 | ||||||||
ZOELLMANN, Kai Peter, Dr | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | Germany | German | Finance Director | 172027020001 | ||||||||
MITRE DIRECTORS LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 150767510001 | ||||||||||
MITRE SECRETARIES LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 |
Who are the persons with significant control of UK GREEN INVESTMENT GYM PARTICIPANT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Macquarie Infrastructure And Real Assets (Europe) Limited | Dec 01, 2021 | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Green Investment Group Management Limited | Apr 06, 2017 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Uk Green Investment Gwynt Y Mor Limited | Apr 06, 2017 | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Uk Green Investment (Osw) Gp Limited | Apr 06, 2016 | Millbank SW1P 4QP London 13th Floor, 21-24 Millbank Tower England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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