Background WavePink WaveYellow Wave

SUSTAINABLE IMPACT CAPITAL LIMITED (02052321)

SUSTAINABLE IMPACT CAPITAL LIMITED (02052321) is an active UK company. incorporated on 4 September 1986. with registered office in 1 Churchill Place. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SUSTAINABLE IMPACT CAPITAL LIMITED has been registered for 39 years. Current directors include BENNETT, Matthew Stephen, CHAPMAN, Gavin John, FERRIER, James Campbell and 2 others.

Company Number
02052321
Status
active
Type
ltd
Incorporated
4 September 1986
Age
39 years
Address
1 Churchill Place, E14 5HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BENNETT, Matthew Stephen, CHAPMAN, Gavin John, FERRIER, James Campbell, FORREST, Peter William, MISTRY, Jiten
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE IMPACT CAPITAL LIMITED

SUSTAINABLE IMPACT CAPITAL LIMITED is an active company incorporated on 4 September 1986 with the registered office located in 1 Churchill Place. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SUSTAINABLE IMPACT CAPITAL LIMITED was registered 39 years ago.(SIC: 64999)

Status

active

Active since 39 years ago

Company No

02052321

LTD Company

Age

39 Years

Incorporated 4 September 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

INVESTORS IN INFRASTRUCTURE LIMITED
From: 30 January 1998To: 15 October 2019
BARSHELFCO (NO 13) LIMITED
From: 9 June 1988To: 30 January 1998
BZW DOCKYARD LIMITED
From: 16 February 1987To: 9 June 1988
READYDARE LIMITED
From: 4 September 1986To: 16 February 1987
Contact
Address

1 Churchill Place London , E14 5HP,

Timeline

32 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Mar 12
Director Left
Apr 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Jun 14
Director Left
Dec 14
Director Joined
Feb 15
Director Left
Feb 17
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Feb 18
Director Joined
Mar 18
Owner Exit
Jun 18
Director Joined
Jun 19
Director Left
Jun 19
Capital Update
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Funding Round
Mar 20
Director Left
May 21
Director Joined
Jun 21
Funding Round
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Funding Round
Sept 23
Director Joined
Nov 24
4
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 03 Jan 1997

BENNETT, Matthew Stephen

Active
1 Churchill PlaceE14 5HP
Born May 1988
Director
Appointed 05 Nov 2024

CHAPMAN, Gavin John

Active
Churchill Place, LondonE14 5HP
Born June 1970
Director
Appointed 20 Jun 2019

FERRIER, James Campbell

Active
Churchill Place, LondonE14 5HP
Born July 1977
Director
Appointed 17 Jul 2017

FORREST, Peter William

Active
Churchill Place, LondonE14 5HP
Born June 1978
Director
Appointed 01 Aug 2022

MISTRY, Jiten

Active
Churchill Place, LondonE14 5HP
Born November 1982
Director
Appointed 17 Jul 2017

HART, Trevor John Powell

Resigned
Yew Tree Cottage, Upton GreyRG25 2RH
Secretary
Appointed N/A
Resigned 10 Feb 1995

WHYTE, Ian Craig

Resigned
172 Forest Road, Tunbridge WellsTN2 5JD
Secretary
Appointed 10 Feb 1995
Resigned 03 Jan 1997

BANKS, Francis Harwood

Resigned
Churchill Place, LondonE14 5HP
Born April 1978
Director
Appointed 05 Nov 2019
Resigned 06 May 2021

BEASTALL, Mark Francis

Resigned
Churchill Place, LondonE14 5HP
Born June 1978
Director
Appointed 25 Jun 2014
Resigned 22 Nov 2017

BENNINGTON, Alexia Susan

Resigned
Churchill Place, LondonE14 5HP
Born June 1974
Director
Appointed 25 Jul 2013
Resigned 08 Feb 2018

CUNNINGHAM, Paul

Resigned
1 Churchill Place, LondonE14 5HP
Born January 1965
Director
Appointed 13 Nov 2003
Resigned 21 Aug 2007

DOUGLAS, Iain Scott

Resigned
Churchill Place, LondonE14 5HP
Born May 1970
Director
Appointed 10 Nov 2014
Resigned 29 Mar 2017

ELLIOTT, Christopher James

Resigned
1 Churchill Place, LondonE14 5HP
Born May 1950
Director
Appointed 08 Nov 2006
Resigned 25 Oct 2013

GLOGOFF, Marc J

Resigned
Churchill Place, LondonE14 5HP
Born October 1971
Director
Appointed 25 Jul 2013
Resigned 06 Nov 2014

GOODSON, Paul Andrew

Resigned
1 Churchill Place, LondonE14 5HP
Born December 1963
Director
Appointed 15 Mar 2005
Resigned 15 Dec 2008

HAYWARD, Ryan Paul

Resigned
Churchill Place, LondonE14 5HP
Born September 1982
Director
Appointed 05 Mar 2018
Resigned 20 Jun 2019

KEEGAN, Michael Joseph

Resigned
128 Mosle Road, New Jersey07931
Born April 1956
Director
Appointed 30 Jan 1998
Resigned 19 Jan 2001

LAMB, Thomas Sutton

Resigned
1 Churchill Place, LondonE14 5HP
Born January 1955
Director
Appointed 19 Jan 2001
Resigned 08 Nov 2006

LINFORD, Andrew William

Resigned
Churchill Place, LondonE14 5HP
Born February 1967
Director
Appointed 05 Jun 2009
Resigned 15 Mar 2012

MATTHEWS, Andrew

Resigned
1 Churchill Place, LondonE14 5HP
Born September 1962
Director
Appointed 15 Dec 2008
Resigned 06 Nov 2013

MCCLATCHEY, Robert Sean

Resigned
1 Churchill Place, LondonE14 5HP
Born February 1965
Director
Appointed 15 Dec 2008
Resigned 01 Mar 2013

SAWYER, David Loyd

Resigned
Churchill Place, LondonE14 5HP
Born November 1968
Director
Appointed 25 Jul 2013
Resigned 16 Feb 2017

TAIT, Steven Alan

Resigned
Churchill Place, LondonE14 5HP
Born October 1978
Director
Appointed 22 Nov 2017
Resigned 04 Nov 2019

TEMANI, Manish

Resigned
Churchill Place, LondonE14 5HP
Born June 1985
Director
Appointed 11 May 2021
Resigned 29 Jul 2022

WHITE, Graeme Robert

Resigned
54 Lombard Street, LondonEC3P 3AH
Born May 1953
Director
Appointed 30 Jan 1998
Resigned 04 Mar 2005

BARCLAYS GROUP LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate nominee director
Appointed N/A
Resigned 27 Oct 1998

BARCLAYS HOLDINGS LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate nominee director
Appointed N/A
Resigned 27 Oct 1998

BARCOSEC LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate director
Appointed 15 Sept 1998
Resigned 08 Mar 2005

BAROMETERS LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate director
Appointed 15 Sept 1998
Resigned 08 Mar 2005

Persons with significant control

2

1 Active
1 Ceased
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2018
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Memorandum Articles
16 October 2019
MAMA
Resolution
15 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
15 October 2019
CONNOTConfirmation Statement Notification
Legacy
8 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 October 2019
SH19Statement of Capital
Legacy
8 October 2019
CAP-SSCAP-SS
Resolution
8 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
363aAnnual Return
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
3 May 2006
353353
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
22 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
8 June 2005
288cChange of Particulars
Legacy
31 May 2005
287Change of Registered Office
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
363aAnnual Return
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
8 June 2004
363aAnnual Return
Legacy
16 April 2004
88(2)R88(2)R
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288cChange of Particulars
Legacy
11 September 2003
288cChange of Particulars
Legacy
4 June 2003
363aAnnual Return
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Auditors Resignation Company
25 February 2003
AUDAUD
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
19 June 2002
363aAnnual Return
Legacy
18 April 2002
88(2)R88(2)R
Legacy
18 April 2002
88(2)R88(2)R
Legacy
18 April 2002
88(2)R88(2)R
Legacy
18 April 2002
88(2)R88(2)R
Legacy
5 July 2001
363aAnnual Return
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
22 August 2000
88(2)R88(2)R
Legacy
22 August 2000
88(2)R88(2)R
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
1 June 2000
363aAnnual Return
Legacy
17 April 2000
88(2)R88(2)R
Legacy
28 March 2000
88(2)R88(2)R
Legacy
8 February 2000
88(2)Return of Allotment of Shares
Legacy
20 January 2000
88(2)R88(2)R
Legacy
18 June 1999
363aAnnual Return
Legacy
4 May 1999
88(2)R88(2)R
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Legacy
12 March 1999
288cChange of Particulars
Legacy
10 November 1998
88(2)R88(2)R
Resolution
10 November 1998
RESOLUTIONSResolutions
Resolution
10 November 1998
RESOLUTIONSResolutions
Resolution
10 November 1998
RESOLUTIONSResolutions
Legacy
10 November 1998
123Notice of Increase in Nominal Capital
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
363aAnnual Return
Legacy
27 May 1998
288cChange of Particulars
Legacy
10 March 1998
88(2)R88(2)R
Resolution
9 March 1998
RESOLUTIONSResolutions
Resolution
9 March 1998
RESOLUTIONSResolutions
Resolution
9 March 1998
RESOLUTIONSResolutions
Legacy
9 March 1998
123Notice of Increase in Nominal Capital
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Resolution
11 February 1998
RESOLUTIONSResolutions
Resolution
11 February 1998
RESOLUTIONSResolutions
Legacy
9 February 1998
88(2)R88(2)R
Resolution
5 February 1998
RESOLUTIONSResolutions
Legacy
5 February 1998
123Notice of Increase in Nominal Capital
Resolution
5 February 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 January 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 July 1997
AAAnnual Accounts
Legacy
12 June 1997
363aAnnual Return
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 July 1996
AAAnnual Accounts
Legacy
18 June 1996
363aAnnual Return
Legacy
16 June 1995
363x363x
Accounts With Accounts Type Dormant
13 June 1995
AAAnnual Accounts
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
17 November 1994
AAAnnual Accounts
Legacy
14 June 1994
363x363x
Accounts With Accounts Type Dormant
21 August 1993
AAAnnual Accounts
Legacy
14 June 1993
363x363x
Accounts With Accounts Type Dormant
10 July 1992
AAAnnual Accounts
Legacy
9 June 1992
363x363x
Resolution
22 August 1991
RESOLUTIONSResolutions
Resolution
22 August 1991
RESOLUTIONSResolutions
Resolution
22 August 1991
RESOLUTIONSResolutions
Resolution
22 August 1991
RESOLUTIONSResolutions
Resolution
22 August 1991
RESOLUTIONSResolutions
Legacy
11 June 1991
363x363x
Accounts With Accounts Type Dormant
29 April 1991
AAAnnual Accounts
Resolution
9 January 1991
RESOLUTIONSResolutions
Resolution
9 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 December 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Resolution
13 April 1989
RESOLUTIONSResolutions
Legacy
13 April 1989
363363
Resolution
22 March 1989
RESOLUTIONSResolutions
Accounts With Made Up Date
3 August 1988
AAAnnual Accounts
Legacy
3 August 1988
363363
Memorandum Articles
13 June 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1988
288288
Legacy
13 May 1988
288288
Legacy
13 May 1988
288288
Legacy
12 May 1988
287Change of Registered Office
Legacy
24 January 1988
288288
Legacy
27 November 1987
288288
Legacy
27 August 1987
288288
Legacy
18 March 1987
224224
Legacy
25 February 1987
288288
Legacy
18 February 1987
288288
Legacy
18 February 1987
287Change of Registered Office
Certificate Change Of Name Company
16 February 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
4 September 1986
CERTINCCertificate of Incorporation