Background WavePink WaveYellow Wave

UK GREEN INVESTMENT LID LIMITED (09978047)

UK GREEN INVESTMENT LID LIMITED (09978047) is an active UK company. incorporated on 29 January 2016. 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.. UK GREEN INVESTMENT LID LIMITED has been registered for 10 years. Current directors include DADEJ, Maksymilian, DUFFY, Jonathan Brazier.

Company Number
09978047
Status
active
Type
ltd
Incorporated
29 January 2016
Age
10 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DADEJ, Maksymilian, DUFFY, Jonathan Brazier
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK GREEN INVESTMENT LID LIMITED

UK GREEN INVESTMENT LID LIMITED is an active company incorporated on 29 January 2016 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.. UK GREEN INVESTMENT LID LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09978047

LTD Company

Age

10 Years

Incorporated 29 January 2016

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 30 September 2025 (6 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 28 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 17 August 2017To: 3 October 2022
13th Floor Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom
From: 29 January 2016To: 17 August 2017
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Apr 16
Capital Update
Dec 16
Funding Round
Jan 17
Loan Secured
Dec 21
Owner Exit
Feb 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Oct 24
Director Left
Oct 24
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 17 Aug 2017

DADEJ, Maksymilian

Active
10th Floor, LondonEC3A 8BF
Born April 1987
Director
Appointed 07 Oct 2024

DUFFY, Jonathan Brazier

Active
10th Floor, LondonEC3A 8BF
Born May 1977
Director
Appointed 18 Nov 2022

LOAN, Michael Douglas

Resigned
St Swithin's Lane, LondonEC4N 8AD
Secretary
Appointed 29 Jan 2016
Resigned 17 Aug 2017

TAN, Dominic

Resigned
10th Floor, LondonEC3A 8BF
Secretary
Appointed 17 Aug 2017
Resigned 15 Jul 2024

SMITH, Karl Ben

Resigned
10th Floor, LondonEC3A 8BF
Born June 1977
Director
Appointed 29 Jan 2016
Resigned 18 Nov 2022

TILSTONE, David Paul

Resigned
10th Floor, LondonEC3A 8BF
Born June 1969
Director
Appointed 18 Nov 2022
Resigned 27 Sept 2024

ULENS, Alexis Eduardo

Resigned
10th Floor, LondonEC3A 8BF
Born August 1967
Director
Appointed 29 Jan 2016
Resigned 18 Nov 2022

Persons with significant control

3

2 Active
1 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 01 Dec 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2021

Mgref 1 Gp Limited

Active
28 Ropemaker Street, LondonEC2Y 9HD

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
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
6 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2017
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
1 September 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 January 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Legacy
15 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 December 2016
SH19Statement of Capital
Legacy
15 December 2016
CAP-SSCAP-SS
Resolution
15 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Incorporation Company
29 January 2016
NEWINCIncorporation