Background WavePink WaveYellow Wave

FORESIGHT ENVIRONMENTAL INFRASTRUCTURE (UK) LIMITED (08856505)

FORESIGHT ENVIRONMENTAL INFRASTRUCTURE (UK) LIMITED (08856505) is an active UK company. incorporated on 22 January 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FORESIGHT ENVIRONMENTAL INFRASTRUCTURE (UK) LIMITED has been registered for 12 years.

Company Number
08856505
Status
active
Type
ltd
Incorporated
22 January 2014
Age
12 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORESIGHT ENVIRONMENTAL INFRASTRUCTURE (UK) LIMITED

FORESIGHT ENVIRONMENTAL INFRASTRUCTURE (UK) LIMITED is an active company incorporated on 22 January 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FORESIGHT ENVIRONMENTAL INFRASTRUCTURE (UK) LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08856505

LTD Company

Age

12 Years

Incorporated 22 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

JLEN ENVIRONMENTAL ASSETS GROUP (UK) LIMITED
From: 31 January 2020To: 17 September 2024
JOHN LAING ENVIRONMENTAL ASSETS GROUP (UK) LIMITED
From: 22 January 2014To: 31 January 2020
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England
From: 24 July 2019To: 21 November 2019
1 Kingsway London WC2B 6AN
From: 22 January 2014To: 24 July 2019
Timeline

26 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Apr 14
Loan Secured
Oct 14
Capital Update
Nov 14
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Sept 16
Funding Round
Sept 16
Capital Update
Oct 16
Funding Round
May 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Joined
Feb 18
Funding Round
Nov 18
Director Left
Jun 19
Funding Round
Mar 20
Loan Secured
May 21
Loan Cleared
May 21
Funding Round
Feb 22
Funding Round
Mar 22
Director Joined
Mar 23
Loan Secured
Jun 24
Director Left
Sept 25
Capital Update
Sept 25
15
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
30 September 2025
SH19Statement of Capital
Legacy
26 September 2025
SH20SH20
Legacy
26 September 2025
CAP-SSCAP-SS
Resolution
26 September 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
17 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
6 September 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Memorandum Articles
8 June 2021
MAMA
Resolution
8 June 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Resolution
31 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Legacy
11 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 October 2016
SH19Statement of Capital
Legacy
11 October 2016
CAP-SSCAP-SS
Resolution
11 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
9 February 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
9 February 2016
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
19 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Move Registers To Sail Company With New Address
22 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 January 2015
AD02Notification of Single Alternative Inspection Location
Legacy
28 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 November 2014
SH19Statement of Capital
Legacy
28 November 2014
CAP-SSCAP-SS
Resolution
28 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Capital Allotment Shares
3 April 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
22 January 2014
NEWINCIncorporation