UK GREEN INVESTMENT BANK LIMITED

UK GREEN INVESTMENT BANK LIMITED

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

    Company NameUK GREEN INVESTMENT BANK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC424067
    JurisdictionScotland
    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 BANK LIMITED?

    • Banks (64191) / Financial and insurance activities

    Where is UK GREEN INVESTMENT BANK LIMITED located?

    Registered Office Address
    The Auction Rooms
    22 Queen Street
    EH2 1JX Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UK GREEN INVESTMENT BANK LIMITED?

    Previous Company Names
    Company NameFromUntil
    UK GREEN INVESTMENT BANK PLCMay 15, 2012May 15, 2012

    What are the latest accounts for UK GREEN INVESTMENT BANK LIMITED?

    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 UK GREEN INVESTMENT BANK LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for UK GREEN INVESTMENT BANK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    47 pagesAA

    Confirmation statement made on Oct 31, 2025 with updates

    4 pagesCS01

    Registered office address changed from Atria One 144 Morrison Street Edinburgh EH3 8EX to The Auction Rooms 22 Queen Street Edinburgh EH2 1JX on Oct 20, 2025

    1 pagesAD01

    Termination of appointment of Philipp Ulrich Rasi De Mel as a director on Sep 01, 2025

    1 pagesTM01

    Appointment of Christopher Delaney as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of Edward Patrick Northam as a director on Sep 01, 2025

    1 pagesTM01

    Appointment of Mr Samuel Andrew Newman as a director on Sep 01, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    39 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cancellation of shares. Statement of capital on Apr 28, 2025

    • Capital: GBP 1,567,450.00
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Memorandum and Articles of Association

    40 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Mar 31, 2024

    60 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Helen Louise Everitt on Mar 05, 2024

    1 pagesCH03

    Full accounts made up to Mar 31, 2023

    71 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Edward Patrick Northam on Dec 08, 2022

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    74 pagesAA

    Appointment of Philipp Ulrich Rasi De Mel as a director on Aug 09, 2022

    2 pagesAP01

    Termination of appointment of Peter Richard Andrew Knott as a director on Aug 09, 2022

    1 pagesTM01

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Who are the officers of UK GREEN INVESTMENT BANK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANTLE, Helen Louise
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Secretary
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    237416130002
    DELANEY, Christopher
    22 Queen Street
    EH2 1JX Edinburgh
    The Auction Rooms
    United Kingdom
    Director
    22 Queen Street
    EH2 1JX Edinburgh
    The Auction Rooms
    United Kingdom
    United KingdomBritish,Australian329476080001
    DOOLEY, Mark Jonathan
    22 Queen Street
    EH2 1JX Edinburgh
    The Auction Rooms
    United Kingdom
    Director
    22 Queen Street
    EH2 1JX Edinburgh
    The Auction Rooms
    United Kingdom
    EnglandBritish120146970003
    NEWMAN, Samuel Andrew
    22 Queen Street
    EH2 1JX Edinburgh
    The Auction Rooms
    United Kingdom
    Director
    22 Queen Street
    EH2 1JX Edinburgh
    The Auction Rooms
    United Kingdom
    United KingdomBritish257598850001
    MCVICAR, Euan Forbes
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Secretary
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    British180823540001
    MITCHELSON, Alan
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Secretary
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    British178112170001
    MACLAY MURRAY & SPENS LLP
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Scotland
    Secretary
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    119967690001
    ARORA, Neil Kant
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    SingaporeBritish252145790001
    FASS, David Victor
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United KingdomAmerican160679660001
    KING, Julia Elizabeth, Professor Dame
    Aston Triangle
    B4 7ET Birmingham
    Aston University
    West Midlands
    Uk
    Director
    Aston Triangle
    B4 7ET Birmingham
    Aston University
    West Midlands
    Uk
    EnglandBritish85621360001
    KINGSBURY, Shaun Patrick
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quatermile One
    Scotland
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quatermile One
    Scotland
    United KingdomBritish132009270001
    KNOTT, Peter Richard Andrew
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    EnglandBritish100646900001
    KNOTT, Peter Richard Andrew
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    EnglandBritish100646900001
    MAROUDAS, Frederick Ian
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quatermile One
    Scotland
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quatermile One
    Scotland
    EnglandU.K.173754650001
    MCVICAR, Euan Forbes
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Scotland
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Scotland
    United KingdomBritish184622570001
    MONTAGUE, Adrain Alastair, Sir
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    United KingdomBritish169544510001
    MULLIEZ, Laurence
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United KingdomFrench194666070001
    MURLEY, Thomas Scott
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quatermile One
    Scotland
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quatermile One
    Scotland
    United KingdomBritish161190260001
    NAGHDY, Hajir
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Hong KongAustralian240401530001
    NISH, David Thomas
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life Plc
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life Plc
    ScotlandBritish57316940002
    NORTHAM, Edward Patrick
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    SingaporeAustralian166076040002
    ODGERS, Anthony Louis
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    EnglandBritish226490640001
    POULTER, Anthony John
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quatermile One
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quatermile One
    EnglandUk180189770001
    POULTER, Anthony John
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    EnglandUk180189770001
    RASI DE MEL, Philipp Ulrich
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United KingdomBritish256665000001
    RUSSELL, Mark Francis
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    EnglandBritish111059590001
    SHARP, Isobel Nicol
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quatermile One
    Scotland
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quatermile One
    Scotland
    EnglandBritish173755180001
    SMITH OF KELVIN, Robert Haldane, Lord
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    ScotlandBritish169555280001
    TENNANT, Teresa Mary
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quatermile One
    Scotland
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quatermile One
    Scotland
    United KingdomBritish42019730001
    WONG, Daniel Chor Choy
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United KingdomAustralian165060270001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Aug 17, 2017
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10480217
    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.
    Secretary Of State For Business, Energy And Industrial Enterprise
    Victoria Street
    SW1H 0ET London
    1
    England
    Apr 06, 2016
    Victoria Street
    SW1H 0ET London
    1
    England
    Yes
    Legal FormCorporation Sole
    Legal AuthorityLaw Of England And Wales
    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