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)
19 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,034,850,000
27 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Modification or abrogation of the rights attached to ord shares be sanctioned 10/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Apr 2016 MA Memorandum and Articles of Association
08 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,034,850,000
29 Mar 2016 MA Memorandum and Articles of Association
29 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Modification or abrogation of the rights attached to ord shares be sanctioned. 10/03/2016
22 Sep 2015 MR01 Registration of charge SC4240670003, created on 17 September 2015
02 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
29 Jun 2015 RP04 Second filing of AP01 previously delivered to Companies House
29 Jun 2015 RP04 Second filing of AP01 previously delivered to Companies House
22 Jun 2015 MISC Updated framework document 31/03/2015
01 Jun 2015 AR01 Annual return made up to 15 May 2015
Statement of capital on 2015-06-01
  • GBP 974,850,000
10 Apr 2015 TM01 Termination of appointment of Frederick Ian Maroudas as a director on 31 March 2015
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 974,850,000
03 Feb 2015 AP01 Appointment of Mr Peter Richard Andrew Knott as a director on 23 January 2015
03 Feb 2015 AP01 Appointment of Laurence Mulliez as a director on 23 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 29/06/2015.
03 Feb 2015 SH01 Statement of capital following an allotment of shares on 27 January 2014
  • GBP 774,850,000
02 Sep 2014 MR01 Registration of charge SC4240670001, created on 28 August 2014
01 Sep 2014 MR01 Registration of charge SC4240670002, created on 27 August 2014
22 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
17 Jun 2014 TM01 Termination of appointment of Anthony Poulter as a director
11 Jun 2014 AR01 Annual return made up to 15 May 2014
Statement of capital on 2014-06-11
  • GBP 441,850,000
29 May 2014 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 441,850,000
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 301,850,000
04 Nov 2013 AD03 Register(s) moved to registered inspection location