Background WavePink WaveYellow Wave

SDCL EFFICIENCY INCOME TRUST PLC (11620959)

SDCL EFFICIENCY INCOME TRUST PLC (11620959) is an active UK company. incorporated on 12 October 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. SDCL EFFICIENCY INCOME TRUST PLC has been registered for 7 years.

Company Number
11620959
Status
active
Type
plc
Incorporated
12 October 2018
Age
7 years
Address
The Scalpel, 18th Floor, London, EC3M 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDCL EFFICIENCY INCOME TRUST PLC

SDCL EFFICIENCY INCOME TRUST PLC is an active company incorporated on 12 October 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. SDCL EFFICIENCY INCOME TRUST PLC was registered 7 years ago.(SIC: 64301)

Status

active

Active since 7 years ago

Company No

11620959

PLC Company

Age

7 Years

Incorporated 12 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Interim

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

SDCL ENERGY EFFICIENCY INCOME TRUST PLC
From: 12 October 2018To: 21 May 2025
Contact
Address

The Scalpel, 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

6th Floor, 125 London Wall London EC2Y 5AS England
From: 19 August 2020To: 13 October 2023
Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD United Kingdom
From: 12 October 2018To: 19 August 2020
Timeline

49 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Jan 19
Capital Update
Mar 19
Funding Round
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Owner Exit
May 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Funding Round
Oct 20
Director Joined
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Funding Round
Feb 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Funding Round
Sept 21
Director Joined
Jan 22
Funding Round
Mar 22
Funding Round
Sept 22
Share Buyback
May 23
Share Buyback
May 23
Share Buyback
Jun 23
Share Buyback
Jun 23
Share Buyback
Jul 23
Share Buyback
Jul 23
Share Buyback
Jul 23
Share Buyback
Jul 23
Share Buyback
Sept 23
Share Buyback
Sept 23
Share Buyback
Sept 23
Share Buyback
Oct 23
Share Buyback
Oct 23
Share Buyback
Oct 23
Share Buyback
Oct 23
Share Buyback
Oct 23
Share Buyback
Oct 23
Capital Update
Nov 23
Director Left
Sept 24
Director Joined
Aug 25
29
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Interim
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Resolution
11 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
21 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Interim
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Resolution
18 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Accounts With Accounts Type Interim
16 January 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 November 2023
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
24 November 2023
CERT17CERT17
Legacy
24 November 2023
OC138OC138
Capital Return Purchase Own Shares Treasury Capital Date
1 November 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 November 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 November 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
30 October 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
30 October 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
30 October 2023
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Resolution
27 September 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
27 September 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
27 September 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
13 September 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
26 July 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
26 July 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
10 July 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
10 July 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Interim
28 June 2023
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
6 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
6 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
30 May 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
30 May 2023
SH03Return of Purchase of Own Shares
Change Corporate Secretary Company With Change Date
16 January 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Resolution
28 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Resolution
27 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Resolution
21 September 2021
RESOLUTIONSResolutions
Resolution
21 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 September 2020
CH04Change of Corporate Secretary Details
Resolution
21 August 2020
RESOLUTIONSResolutions
Memorandum Articles
21 August 2020
MAMA
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Second Filing Capital Allotment Shares
28 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 December 2019
RP04SH01RP04SH01
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
14 March 2019
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
14 March 2019
CERT17CERT17
Legacy
14 March 2019
OC138OC138
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Move Registers To Sail Company With New Address
7 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 January 2019
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
7 December 2018
AA01Change of Accounting Reference Date
Notice Carry On Business As Investment Company
4 December 2018
IC01IC01
Resolution
30 November 2018
RESOLUTIONSResolutions
Legacy
7 November 2018
CERT8ACERT8A
Application Trading Certificate
7 November 2018
SH50SH50
Incorporation Company
12 October 2018
NEWINCIncorporation