UK GREEN INVESTMENT COMMUNITY LENDING LIMITED

UK GREEN INVESTMENT COMMUNITY LENDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameUK GREEN INVESTMENT COMMUNITY LENDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08760844
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of UK GREEN INVESTMENT COMMUNITY LENDING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is UK GREEN INVESTMENT COMMUNITY LENDING LIMITED located?

    Registered Office Address
    21 - 23 Millbank Tower
    Millbank
    SW1P 4QP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UK GREEN INVESTMENT COMMUNITY LENDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    UK GIB 2 LIMITEDNov 26, 2013Nov 26, 2013
    MM&S (5793) LIMITEDNov 04, 2013Nov 04, 2013

    What is the status of the latest annual return for UK GREEN INVESTMENT COMMUNITY LENDING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for UK GREEN INVESTMENT COMMUNITY LENDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Euan Forbes Mcvicar as a director on Jul 20, 2015

    3 pagesAP01

    Appointment of Euan Forbes Mcvicar as a director on Jul 20, 2015

    3 pagesAP01

    Termination of appointment of Mark Lowry as a director on Jul 20, 2015

    2 pagesTM01

    Annual return made up to Nov 04, 2014 with full list of shareholders

    14 pagesAR01

    Annual return made up to Dec 02, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 24, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mark Lowry as a director on Sep 19, 2014

    3 pagesAP01

    Termination of appointment of Euan Forbes Mcvicar as a director on Sep 19, 2014

    2 pagesTM01

    Termination of appointment of Jeremy Philip Szoke Burke as a director on Sep 19, 2014

    2 pagesTM01

    Certificate of change of name

    Company name changed uk gib 2 LIMITED\certificate issued on 15/09/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 08, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Euan Forbes Mcvicar as a secretary

    3 pagesAP03

    Appointment of Euan Forbes Mcvicar as a director

    3 pagesAP01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Jeremy Philip Szoke Burke as a director

    3 pagesAP01

    Termination of appointment of Maclay Murray & Spens Llp as a secretary

    1 pagesTM02

    Termination of appointment of Vindex Limited as a director

    1 pagesTM01

    Current accounting period extended from Nov 30, 2014 to Mar 31, 2015

    1 pagesAA01

    Certificate of change of name

    Company name changed mm&s (5793) LIMITED\certificate issued on 26/11/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 26, 2013

    Change of name by provision in articles

    NM04

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Vindex Services Limited as a director

    1 pagesTM01

    Who are the officers of UK GREEN INVESTMENT COMMUNITY LENDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCVICAR, Euan Forbes
    - 23 Millbank Tower
    Millbank
    SW1P 4QP London
    21
    United Kingdom
    Secretary
    - 23 Millbank Tower
    Millbank
    SW1P 4QP London
    21
    United Kingdom
    British184467990001
    MCVICAR, Euan Forbes
    - 23 Millbank Tower
    Millbank
    SW1P 4QP London
    21
    United Kingdom
    Director
    - 23 Millbank Tower
    Millbank
    SW1P 4QP London
    21
    United Kingdom
    ScotlandBritish184465700001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    182614160001
    BURKE, Jeremy Philip Szoke
    - 23 Millbank Tower
    Millbank
    SW1P 4QP London
    21
    United Kingdom
    Director
    - 23 Millbank Tower
    Millbank
    SW1P 4QP London
    21
    United Kingdom
    United KingdomAustralian176675000001
    LOWRY, Mark
    - 23 Millbank Tower
    Millbank
    SW1P 4QP London
    21
    United Kingdom
    Director
    - 23 Millbank Tower
    Millbank
    SW1P 4QP London
    21
    United Kingdom
    ScotlandBritish110781080001
    MCVICAR, Euan Forbes
    - 23 Millbank Tower
    Millbank
    SW1P 4QP London
    21
    United Kingdom
    Director
    - 23 Millbank Tower
    Millbank
    SW1P 4QP London
    21
    United Kingdom
    ScotlandBritish184465700001
    TRUESDALE, Christine
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    United KingdomBritish134350040001
    VINDEX LIMITED
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078040
    64555080001
    VINDEX SERVICES LIMITED
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078039
    64555070001

    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