GREEN FINANCE INSTITUTE LTD

GREEN FINANCE INSTITUTE LTD

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

    Company NameGREEN FINANCE INSTITUTE LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 11963728
    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 GREEN FINANCE INSTITUTE LTD?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is GREEN FINANCE INSTITUTE LTD located?

    Registered Office Address
    6 St. Andrew Street
    Ground Floor
    EC4A 3AE Farringdon
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of GREEN FINANCE INSTITUTE LTD?

    Previous Company Names
    Company NameFromUntil
    GREEN FINANCE INITIATIVE LTDApr 25, 2019Apr 25, 2019

    What are the latest accounts for GREEN FINANCE INSTITUTE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GREEN FINANCE INSTITUTE LTD?

    Last Confirmation Statement Made Up ToApr 24, 2027
    Next Confirmation Statement DueMay 08, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2026
    OverdueNo

    What are the latest filings for GREEN FINANCE INSTITUTE LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 24, 2026 with no updates

    3 pagesCS01

    Director's details changed for Dame Elizabeth Corley on Apr 14, 2026

    2 pagesCH01

    Director's details changed for Dr Rhian-Mari Thomas on Apr 14, 2026

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2025

    11 pagesAA

    Appointment of Sir Jonathan Mcleod Grigor Taylor as a director on Jun 30, 2025

    2 pagesAP01

    Director's details changed for Mr Christopher Michael Hayward on Apr 30, 2025

    3 pagesCH01

    Director's details changed for Ms Emma Victoria Kane on Apr 30, 2025

    3 pagesCH01

    Director's details changed for Ms Irem Yerdelen on Apr 30, 2025

    3 pagesCH01

    Director's details changed for Mr Jeffrey Cooper Twentyman on Apr 30, 2025

    3 pagesCH01

    Confirmation statement made on Apr 24, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Registered office address changed from PO Box 4385 11963728 - Companies House Default Address Cardiff CF14 8LH to 6 st. Andrew Street Ground Floor Farringdon London EC4A 3AE on Apr 30, 2025

    3 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed to PO Box 4385, 11963728 - Companies House Default Address, Cardiff, CF14 8LH on Feb 27, 2025

    1 pagesRP05

    Address of officer Dame Elizabeth Corley changed to 11963728 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Feb 27, 2025

    1 pagesRP09

    Address of officer Mr Christopher Michael Hayward changed to 11963728 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Feb 27, 2025

    1 pagesRP09

    Address of officer Ms Emma Victoria Kane changed to 11963728 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Feb 27, 2025

    1 pagesRP09

    Address of officer Dr Rhian-Mari Thomas changed to 11963728 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Feb 27, 2025

    1 pagesRP09

    Address of officer Mr Jeffrey Cooper Twentyman changed to 11963728 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Feb 27, 2025

    1 pagesRP09

    Address of officer Ms Irem Yerdelen changed to 11963728 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Feb 27, 2025

    1 pagesRP09

    Accounts for a small company made up to Mar 31, 2024

    12 pagesAA

    Termination of appointment of Emma Howard Boyd as a director on Jul 22, 2024

    1 pagesTM01

    Confirmation statement made on Apr 24, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Who are the officers of GREEN FINANCE INSTITUTE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORLEY, Elizabeth, Dame
    St. Andrew Street
    Ground Floor
    EC4A 3AE Farringdon
    6
    London
    Director
    St. Andrew Street
    Ground Floor
    EC4A 3AE Farringdon
    6
    London
    EnglandBritish269518710003
    HAYWARD, Christopher Michael
    St. Andrew Street
    Ground Floor
    EC4A 3AE Farringdon
    6
    London
    United Kingdom
    Director
    St. Andrew Street
    Ground Floor
    EC4A 3AE Farringdon
    6
    London
    United Kingdom
    EnglandBritish223133610002
    KANE, Emma Victoria
    St. Andrew Street
    Ground Floor
    EC4A 3AE Farringdon
    6
    London
    United Kingdom
    Director
    St. Andrew Street
    Ground Floor
    EC4A 3AE Farringdon
    6
    London
    United Kingdom
    EnglandBritish56336930004
    TAYLOR, Jonathan Mcleod Grigor, Sir
    St. Andrew Street
    Ground Floor
    EC4A 3AE Farringdon
    6
    London
    United Kingdom
    Director
    St. Andrew Street
    Ground Floor
    EC4A 3AE Farringdon
    6
    London
    United Kingdom
    EnglandBritish277035090001
    THOMAS, Rhian-Mari, Dr
    St. Andrew Street
    Ground Floor
    EC4A 3AE Farringdon
    6
    London
    Director
    St. Andrew Street
    Ground Floor
    EC4A 3AE Farringdon
    6
    London
    United KingdomBritish267390860001
    TWENTYMAN, Jeffrey Cooper
    St. Andrew Street
    Ground Floor
    EC4A 3AE Farringdon
    6
    London
    United Kingdom
    Director
    St. Andrew Street
    Ground Floor
    EC4A 3AE Farringdon
    6
    London
    United Kingdom
    United KingdomBritish303976900002
    YERDELEN, Irem
    St. Andrew Street
    Ground Floor
    EC4A 3AE Farringdon
    6
    London
    United Kingdom
    Director
    St. Andrew Street
    Ground Floor
    EC4A 3AE Farringdon
    6
    London
    United Kingdom
    EnglandBritish321105290001
    VISTRA COSEC LIMITED
    10 Temple Back
    BS1 6FL Bristol
    First Floor, Templeback
    Secretary
    10 Temple Back
    BS1 6FL Bristol
    First Floor, Templeback
    Identification TypeEuropean Economic Area
    Registration Number06412777
    128256230002
    CRAIG, David William Ian
    24 Holborn Viaduct
    EC1A 2BN London
    International House
    United Kingdom
    Director
    24 Holborn Viaduct
    EC1A 2BN London
    International House
    United Kingdom
    United KingdomBritish312010400001
    DUCKWORTH, Simon D'Olier
    Aldermanbury
    EC2V 7HH London
    Guildhall
    Director
    Aldermanbury
    EC2V 7HH London
    Guildhall
    United KingdomBritish200510210001
    GIFFORD, Michael Roger, Sir
    24 Holborn Viaduct
    EC1A 2BN London
    International House
    United Kingdom
    Director
    24 Holborn Viaduct
    EC1A 2BN London
    International House
    United Kingdom
    EnglandBritish110104760001
    GODSALL, Daniel
    24 Holborn Viaduct
    EC1A 2BN London
    International House
    United Kingdom
    Director
    24 Holborn Viaduct
    EC1A 2BN London
    International House
    United Kingdom
    EnglandBritish267391080002
    GOWMAN, Alison Jane
    EC2P 2EJ London
    Guildhall PO BOX 270
    Director
    EC2P 2EJ London
    Guildhall PO BOX 270
    United KingdomBritish18836790004
    HOWARD BOYD, Emma
    24 Holborn Viaduct
    EC1A 2BN London
    International House
    United Kingdom
    Director
    24 Holborn Viaduct
    EC1A 2BN London
    International House
    United Kingdom
    EnglandBritish181030530002
    MCGUINNESS, Catherine Sidony
    Aldermanbury
    EC2V 7HH London
    Guildhall
    Director
    Aldermanbury
    EC2V 7HH London
    Guildhall
    EnglandEnglish,Irish45605990001

    Who are the persons with significant control of GREEN FINANCE INSTITUTE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sir Michael Roger Gifford
    24 Holborn Viaduct
    EC1A 2BN London
    International House
    United Kingdom
    Apr 25, 2019
    24 Holborn Viaduct
    EC1A 2BN London
    International House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for GREEN FINANCE INSTITUTE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 04, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Apr 25, 2019Apr 25, 2019The 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