Background WavePink WaveYellow Wave

ENVIRONMENTAL FINANCE LIMITED (08195029)

ENVIRONMENTAL FINANCE LIMITED (08195029) is an active UK company. incorporated on 29 August 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies and 2 other business activities. ENVIRONMENTAL FINANCE LIMITED has been registered for 13 years. Current directors include DOLENEC, Karen Lee, EASTON, Robert James Campbell, ELMORE-JONES, Katherine Louise and 3 others.

Company Number
08195029
Status
active
Type
ltd
Incorporated
29 August 2012
Age
13 years
Address
W106 Vox Studios, 1-45 Durham Street, London, SE11 5JH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
DOLENEC, Karen Lee, EASTON, Robert James Campbell, ELMORE-JONES, Katherine Louise, MANSFIELD, James Lawrence, SPEAK, Richard John, TEN KATE, Kerry Elizabeth
SIC Codes
64303, 66300, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIRONMENTAL FINANCE LIMITED

ENVIRONMENTAL FINANCE LIMITED is an active company incorporated on 29 August 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies and 2 other business activities. ENVIRONMENTAL FINANCE LIMITED was registered 13 years ago.(SIC: 64303, 66300, 70229)

Status

active

Active since 13 years ago

Company No

08195029

LTD Company

Age

13 Years

Incorporated 29 August 2012

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 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

EASY EIS LIMITED
From: 29 August 2012To: 13 June 2016
Contact
Address

W106 Vox Studios, 1-45 Durham Street London, SE11 5JH,

Previous Addresses

W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom
From: 5 January 2026To: 5 January 2026
W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom
From: 5 January 2026To: 5 January 2026
W106 Vox Studios, Durham Street London SE11 5JH England
From: 17 February 2019To: 5 January 2026
N107 Vox Studios Durham Street London SE11 5JH England
From: 27 July 2018To: 17 February 2019
N201a Vox Studios Durham Street London SE11 5JH England
From: 10 November 2017To: 27 July 2018
Kemp House City Road London EC1V 2NX
From: 2 January 2015To: 10 November 2017
41 Baltimore House Juniper Drive London SW18 1TS
From: 11 March 2013To: 2 January 2015
11 Baltimore House Juniper Drive London SW18 1TS United Kingdom
From: 29 August 2012To: 11 March 2013
Timeline

80 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Jun 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Nov 18
Funding Round
May 19
Funding Round
Jul 19
Funding Round
Jan 21
New Owner
Apr 21
Loan Cleared
Apr 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Share Issue
Jul 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Director Left
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Jan 24
Capital Reduction
Jan 24
Share Buyback
Jan 24
Capital Reduction
Feb 24
Share Buyback
Feb 24
Capital Reduction
Mar 24
Share Buyback
Mar 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Capital Reduction
Dec 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Share Buyback
Dec 24
Share Buyback
Jan 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Share Buyback
Sept 25
Capital Reduction
Sept 25
Capital Reduction
Sept 25
Capital Reduction
Sept 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
Share Buyback
Sept 25
Share Buyback
Sept 25
Director Joined
Dec 25
Capital Reduction
Dec 25
Share Buyback
Jan 26
Director Joined
Jan 26
Funding Round
Apr 26
63
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

DOLENEC, Karen Lee

Active
1-45 Durham Street, LondonSE11 5JH
Born February 1973
Director
Appointed 29 Mar 2018

EASTON, Robert James Campbell

Active
1-45 Durham Street, LondonSE11 5JH
Born March 1963
Director
Appointed 09 Dec 2025

ELMORE-JONES, Katherine Louise

Active
1-45 Durham Street, LondonSE11 5JH
Born January 1977
Director
Appointed 14 Jan 2026

MANSFIELD, James Lawrence

Active
1-45 Durham Street, LondonSE11 5JH
Born March 1987
Director
Appointed 29 Mar 2018

SPEAK, Richard John

Active
1-45 Durham Street, LondonSE11 5JH
Born April 1980
Director
Appointed 29 Aug 2012

TEN KATE, Kerry Elizabeth

Active
1-45 Durham Street, LondonSE11 5JH
Born April 1966
Director
Appointed 25 Mar 2022

ALEXANDER, James Matthew William

Resigned
Durham Street, LondonSE11 5JH
Born November 1969
Director
Appointed 29 Mar 2018
Resigned 31 Dec 2023

GREGSON, Oliver Charles

Resigned
Durham Street, LondonSE11 5JH
Born February 1978
Director
Appointed 25 Mar 2022
Resigned 22 Sept 2023

SATTAR, Danyal Nurus

Resigned
Durham Street, LondonSE11 5JH
Born August 1965
Director
Appointed 29 Mar 2018
Resigned 25 Mar 2022

Persons with significant control

4

York Grove, LondonSE15 2NZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2021

Mr James Lawrence Mansfield

Active
1-45 Durham Street, LondonSE11 5JH
Born March 1987

Nature of Control

Significant influence or control as firm
Notified 21 Jan 2021

Mr Richard John Speak

Active
1-45 Durham Street, LondonSE11 5JH
Born April 1980

Nature of Control

Significant influence or control as firm
Notified 29 Aug 2016
1-45 Durham Street, LondonSE11 5JH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2016
Fundings
Financials
Latest Activities

Filing History

135

Capital Allotment Shares
11 April 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Resolution
13 January 2026
RESOLUTIONSResolutions
Resolution
13 January 2026
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 January 2026
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Capital Cancellation Shares
31 December 2025
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Capital Cancellation Shares
25 September 2025
SH06Cancellation of Shares
Capital Cancellation Shares
25 September 2025
SH06Cancellation of Shares
Capital Cancellation Shares
25 September 2025
SH06Cancellation of Shares
Capital Cancellation Shares
25 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 September 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 September 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 September 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 September 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Capital Allotment Shares
26 July 2025
SH01Allotment of Shares
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
21 July 2025
AAAnnual Accounts
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Capital Allotment Shares
19 July 2025
SH01Allotment of Shares
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Resolution
3 April 2025
RESOLUTIONSResolutions
Memorandum Articles
3 April 2025
MAMA
Capital Return Purchase Own Shares
29 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 December 2024
SH06Cancellation of Shares
Capital Cancellation Shares
2 December 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 December 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Capital Allotment Shares
29 June 2024
SH01Allotment of Shares
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Capital Cancellation Shares
9 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 April 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 March 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 March 2024
SH06Cancellation of Shares
Capital Cancellation Shares
26 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 February 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 January 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Capital Allotment Shares
14 May 2023
SH01Allotment of Shares
Capital Allotment Shares
13 May 2023
SH01Allotment of Shares
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Resolution
1 March 2023
RESOLUTIONSResolutions
Memorandum Articles
1 March 2023
MAMA
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Capital Allotment Shares
18 December 2022
SH01Allotment of Shares
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Allotment Shares
10 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
14 July 2022
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 June 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
23 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Memorandum Articles
7 January 2021
MAMA
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Resolution
7 January 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 January 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Resolution
10 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2017
AAAnnual Accounts
Resolution
28 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 July 2016
AA01Change of Accounting Reference Date
Resolution
13 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
12 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2015
AR01AR01
Accounts With Accounts Type Dormant
25 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2014
AR01AR01
Accounts With Accounts Type Dormant
5 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Incorporation Company
29 August 2012
NEWINCIncorporation