Advanced company searchLink opens in new window

UK GREEN INVESTMENT BANK LIMITED

Company number SC424067

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2018 AP01 Appointment of Neil Kant Arora as a director on 22 October 2018
30 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 15/05/2018
30 Oct 2018 SH06 Cancellation of shares. Statement of capital on 17 August 2017
  • GBP 1,567,450,001
30 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 August 2017
  • GBP 1,724,195,001
20 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 August 2017
  • GBP 1,567,450,000
13 Sep 2018 TM01 Termination of appointment of Hajir Naghdy as a director on 11 August 2018
15 Aug 2018 TM01 Termination of appointment of Euan Forbes Mcvicar as a director on 3 August 2018
29 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 30/10/2018
21 Nov 2017 AP01 Appointment of Hajir Naghdy as a director on 10 November 2017
01 Nov 2017 PSC07 Cessation of Secretary of State for Business, Energy and Industrial Enterprise as a person with significant control on 17 August 2017
18 Oct 2017 PSC02 Notification of Moorgate Pl Holdings Limited as a person with significant control on 17 August 2017
16 Oct 2017 SH03 Purchase of own shares.
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 17 August 2017
  • GBP 3,134,900,001
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/10/2018
07 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
13 Sep 2017 SH06 Cancellation of shares. Statement of capital on 17 August 2017
  • GBP 1,567,450,001
05 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Sep 2017 MA Memorandum and Articles of Association
04 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Sep 2017 MA Memorandum and Articles of Association
04 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Sep 2017 AP01 Appointment of Euan Forbes Mcvicar as a director on 17 August 2017
01 Sep 2017 AP01 Appointment of Mr David Victor Fass as a director on 17 August 2017
31 Aug 2017 TM01 Termination of appointment of Teresa Mary Tennant as a director on 17 August 2017
31 Aug 2017 TM01 Termination of appointment of Anthony Louis Odgers as a director on 17 August 2017
31 Aug 2017 TM01 Termination of appointment of Julia Elizabeth King as a director on 17 August 2017