Background WavePink WaveYellow Wave

DOWNING SUSTAINABLE INVESTMENT I LIMITED (14019068)

DOWNING SUSTAINABLE INVESTMENT I LIMITED (14019068) is an active UK company. incorporated on 1 April 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. DOWNING SUSTAINABLE INVESTMENT I LIMITED has been registered for 4 years. Current directors include MOORE, Sean William, WILLIAMS, Tom Sean.

Company Number
14019068
Status
active
Type
ltd
Incorporated
1 April 2022
Age
4 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
MOORE, Sean William, WILLIAMS, Tom Sean
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNING SUSTAINABLE INVESTMENT I LIMITED

DOWNING SUSTAINABLE INVESTMENT I LIMITED is an active company incorporated on 1 April 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. DOWNING SUSTAINABLE INVESTMENT I LIMITED was registered 4 years ago.(SIC: 64304)

Status

active

Active since 4 years ago

Company No

14019068

LTD Company

Age

4 Years

Incorporated 1 April 2022

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 30 September 2025 (7 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

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6AF England
From: 6 January 2025To: 6 January 2025
10 Lower Thames Street London EC3R 6EN England
From: 30 September 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 1 April 2022To: 30 September 2024
Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
May 22
Director Joined
May 22
Funding Round
May 22
Share Issue
May 22
Funding Round
Apr 23
Funding Round
Apr 23
Director Left
Feb 24
Director Joined
Oct 24
Director Left
Mar 26
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MOORE, Sean William

Active
Lower Thames Street, LondonEC3R 6EN
Born December 1988
Director
Appointed 30 Oct 2024

WILLIAMS, Tom Sean

Active
Lower Thames Street, LondonEC3R 6EN
Born October 1975
Director
Appointed 24 May 2022

JAIN, Vimal Futermal

Resigned
St Magnus House, LondonEC3R 6HD
Born September 1974
Director
Appointed 24 May 2022
Resigned 01 Feb 2024

SHAH, Mehal

Resigned
Lower Thames Street, LondonEC3R 6EN
Born March 1989
Director
Appointed 01 Apr 2022
Resigned 23 Jan 2026

Persons with significant control

1

Silverdale Industrial Estate, HayesUB3 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 May 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
24 May 2023
RP04CS01RP04CS01
Confirmation Statement
24 April 2023
CS01Confirmation Statement
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
22 March 2023
AA01Change of Accounting Reference Date
Resolution
30 May 2022
RESOLUTIONSResolutions
Memorandum Articles
30 May 2022
MAMA
Capital Alter Shares Consolidation
26 May 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
25 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Incorporation Company
1 April 2022
NEWINCIncorporation