Background WavePink WaveYellow Wave

ENVIRONMENT INDEX LIMITED (11816026)

ENVIRONMENT INDEX LIMITED (11816026) is an active UK company. incorporated on 8 February 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENVIRONMENT INDEX LIMITED has been registered for 7 years. Current directors include BEACH, Oliver James, CLIFTON-BLIGH, Gervase.

Company Number
11816026
Status
active
Type
ltd
Incorporated
8 February 2019
Age
7 years
Address
5/7 Vernon Yard, London, W11 2DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEACH, Oliver James, CLIFTON-BLIGH, Gervase
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIRONMENT INDEX LIMITED

ENVIRONMENT INDEX LIMITED is an active company incorporated on 8 February 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENVIRONMENT INDEX LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11816026

LTD Company

Age

7 Years

Incorporated 8 February 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 7 February 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 21 February 2026
For period ending 7 February 2026
Contact
Address

5/7 Vernon Yard C/O Gmak London, W11 2DX,

Previous Addresses

7 Savoy Court London WC2R 0EX United Kingdom
From: 27 July 2019To: 31 August 2021
Hanover House 14 Hanover Square London England W1S 1HP England
From: 8 February 2019To: 27 July 2019
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
New Owner
Feb 20
Director Joined
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
New Owner
Jul 20
Director Joined
Sept 25
Funding Round
Sept 25
New Owner
Sept 25
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BEACH, Oliver James

Active
Vernon Yard, LondonW11 2DX
Born March 1980
Director
Appointed 12 Jun 2020

CLIFTON-BLIGH, Gervase

Active
Vernon Yard, LondonW11 2DX
Born February 1970
Director
Appointed 02 Sept 2025

PARKER, Timothy Charles

Resigned
Savoy Court, LondonWC2R 0EX
Born October 1970
Director
Appointed 08 Feb 2019
Resigned 12 Jun 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Gervase Clifton-Bligh

Active
Vernon Yard, LondonW11 2DX
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2025

Oliver James Beach

Active
Vernon Yard, LondonW11 2DX
Born March 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2020

Timothy Charles Parker

Ceased
Savoy Court, LondonWC2R 0EX
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2020
Ceased 12 Jun 2020
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
22 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
16 May 2019
PSC09Update to PSC Statements
Incorporation Company
8 February 2019
NEWINCIncorporation