ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

UK Green Investment Bank Limited

UK Green Investment Bank Limited is an active company incorporated on 15 May 2012 with the registered office located in Edinburgh, City of Edinburgh. UK Green Investment Bank Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
SC424067
Private limited company
Scottish Company
Age
13 years
Incorporated 15 May 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 31 October 2024 (11 months ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (22 days remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
The Auction Rooms
22 Queen Street
Edinburgh
EH2 1JX
United Kingdom
Address changed on 20 Oct 2025 (2 days ago)
Previous address was Atria One 144 Morrison Street Edinburgh EH3 8EX
Telephone
03301232167
Email
Available in Endole App
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • British,australian • Lives in UK • Born in Dec 1982
Director • Head Of Green Investment Group • Australian • Lives in Singapore • Born in Oct 1968
Director • Managing Director • British • Lives in UK • Born in Jul 1975
Director • Investment Banker • Australian,british • Lives in England • Born in Jul 1962
Director • Banking / Coo • British • Lives in UK • Born in Apr 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Moorgate PL Holdings Limited
Samuel Andrew Newman, Christopher Delaney, and 3 more are mutual people.
Active
Green Investment Group Limited
Samuel Andrew Newman, Christopher Delaney, and 3 more are mutual people.
Active
Green Investment Group Investments Limited
Samuel Andrew Newman, Christopher Delaney, and 3 more are mutual people.
Active
Cero Generation Limited
Mark Jonathan Dooley, Edward Patrick Northam, and 1 more are mutual people.
Active
Corio Generation International Limited
Mark Jonathan Dooley, Edward Patrick Northam, and 1 more are mutual people.
Active
Gigil Peregrine Holdings Limited
Samuel Andrew Newman, Edward Patrick Northam, and 1 more are mutual people.
Active
Chaptre Investments Limited
Samuel Andrew Newman and Philipp Ulrich Rasi De Mel are mutual people.
Active
Chaptre Greenco Holdings Limited
Samuel Andrew Newman and Philipp Ulrich Rasi De Mel are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£112K
Decreased by £384.34M (-100%)
Employees
1
Decreased by 4 (-80%)
Total Assets
£252.84M
Increased by £4.04M (+2%)
Total Liabilities
-£4.06M
Decreased by £855K (-17%)
Net Assets
£248.79M
Increased by £4.9M (+2%)
Debt Ratio (%)
2%
Decreased by 0.37% (-19%)
Latest Activity
Registered Address Changed
2 Days Ago on 20 Oct 2025
Mr Samuel Andrew Newman Appointed
1 Month Ago on 1 Sep 2025
Philipp Ulrich Rasi De Mel Resigned
1 Month Ago on 1 Sep 2025
Edward Patrick Northam Resigned
1 Month Ago on 1 Sep 2025
Christopher Delaney Appointed
1 Month Ago on 1 Sep 2025
Shares Cancelled
5 Months Ago on 22 May 2025
Own Shares Purchased
5 Months Ago on 22 May 2025
Full Accounts Submitted
9 Months Ago on 9 Jan 2025
Confirmation Submitted
11 Months Ago on 12 Nov 2024
Helen Louise Everitt Details Changed
1 Year 7 Months Ago on 5 Mar 2024
Get Credit Report
Discover UK Green Investment Bank Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Atria One 144 Morrison Street Edinburgh EH3 8EX to The Auction Rooms 22 Queen Street Edinburgh EH2 1JX on 20 October 2025
Submitted on 20 Oct 2025
Appointment of Christopher Delaney as a director on 1 September 2025
Submitted on 4 Sep 2025
Termination of appointment of Edward Patrick Northam as a director on 1 September 2025
Submitted on 4 Sep 2025
Termination of appointment of Philipp Ulrich Rasi De Mel as a director on 1 September 2025
Submitted on 4 Sep 2025
Appointment of Mr Samuel Andrew Newman as a director on 1 September 2025
Submitted on 4 Sep 2025
Resolutions
Submitted on 23 May 2025
Memorandum and Articles of Association
Submitted on 23 May 2025
Purchase of own shares.
Submitted on 22 May 2025
Cancellation of shares. Statement of capital on 28 April 2025
Submitted on 22 May 2025
Resolutions
Submitted on 29 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year