UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED

UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED

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

    Company NameUK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09319370
    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 GREEN INVESTMENT SHERINGHAM SHOAL LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is UK GREEN INVESTMENT SHERINGHAM SHOAL 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 AddressNo

    What were the previous names of UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    UK GIB SHERINGHAM SHOAL INVESTMENT LIMITEDNov 19, 2014Nov 19, 2014

    What are the latest accounts for UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED?

    Last Confirmation Statement Made Up ToNov 19, 2025
    Next Confirmation Statement DueDec 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2024
    OverdueNo

    What are the latest filings for UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 19, 2024 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Termination of appointment of David Paul Tilstone as a director on Sep 27, 2024

    1 pagesTM01

    Appointment of Maksymilian Dadej as a director on Oct 07, 2024

    2 pagesAP01

    Termination of appointment of Dominic Tan as a secretary on Jul 15, 2024

    1 pagesTM02

    Confirmation statement made on Nov 19, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF

    1 pagesAD02

    Full accounts made up to Mar 31, 2023

    27 pagesAA

    Director's details changed for Mr David Paul Tilstone on Nov 18, 2022

    2 pagesCH01

    Termination of appointment of Alexis Eduardo Ulens as a director on Nov 18, 2022

    1 pagesTM01

    Appointment of Mr David Paul Tilstone as a director on Nov 18, 2022

    2 pagesAP01

    Termination of appointment of Karl Ben Smith as a director on Nov 18, 2022

    1 pagesTM01

    Appointment of Mr. Jonathan Brazier Duffy as a director on Nov 18, 2022

    2 pagesAP01

    Confirmation statement made on Nov 19, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Alter Domus (Uk) Limited on Oct 03, 2022

    1 pagesCH04

    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 pagesAD01

    Full accounts made up to Mar 31, 2022

    27 pagesAA

    Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on Dec 01, 2021

    2 pagesPSC02

    Cessation of Green Investment Group Management Limited as a person with significant control on Dec 01, 2021

    1 pagesPSC07

    Registration of charge 093193700001, created on Dec 09, 2021

    48 pagesMR01

    Confirmation statement made on Nov 19, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from Maclay Murray and Spens Llp One London Wall London EC2Y 5AB England to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD

    1 pagesAD02

    Full accounts made up to Mar 31, 2021

    26 pagesAA

    Confirmation statement made on Nov 19, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    27 pagesAA

    Who are the officers of UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALTER DOMUS (UK) LIMITED
    30 St Mary Axe
    EC3A 8BF London
    10th Floor
    United Kingdom
    Secretary
    30 St Mary Axe
    EC3A 8BF London
    10th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07562881
    168128980002
    DADEJ, Maksymilian
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    United KingdomPolishAsset Manager267526060003
    DUFFY, Jonathan Brazier
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    EnglandIrishDirector257139910001
    LOAN, Michael
    21-24 Millbank Tower
    Millbank
    SW1P 4QP London
    13th Floor
    England
    Secretary
    21-24 Millbank Tower
    Millbank
    SW1P 4QP London
    13th Floor
    England
    199322920001
    MCVICAR, Euan Forbes
    Morrison Street
    EH3 8EX Edinburgh
    7th Floor, Atria One
    Scotland
    Secretary
    Morrison Street
    EH3 8EX Edinburgh
    7th Floor, Atria One
    Scotland
    194517140001
    TAN, Dominic
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Secretary
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    237439990001
    BURKE, Jeremy Philip Szoke
    144 Morrison Street
    EH3 8EX Edinburgh
    7th Floor, Atria One
    Scotland
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    7th Floor, Atria One
    Scotland
    EnglandAustralianFinance Director192796110001
    MCVICAR, Euan Forbes
    144 Morrison Street
    EH3 8EX Edinburgh
    7th Floor, Atria One
    Scotland
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    7th Floor, Atria One
    Scotland
    United KingdomBritishSolicitor184622570001
    SLATER, Nigel Gordon
    21-24 Millbank
    Westminster
    SW1P 4QP London
    13th Floor, Millbank Tower
    London
    United Kingdom
    Director
    21-24 Millbank
    Westminster
    SW1P 4QP London
    13th Floor, Millbank Tower
    London
    United Kingdom
    United KingdomBritishBanker142591700001
    SMITH, Karl Ben
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    United KingdomAustralianBanker140652490002
    TILSTONE, David Paul
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    United KingdomBritishInvestment Banker117871440004
    ULENS, Alexis Eduardo
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    EnglandBelgianFund Director197180350001

    Who are the persons with significant control of UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Dec 01, 2021
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03976881
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Green Investment Group Management Limited
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Apr 06, 2016
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredScotland
    Registration NumberSc460459
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mgref 1 Gp Limited
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Apr 06, 2016
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House Public Register Of Companies In Th
    Registration Number09299753
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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