Background WavePink WaveYellow Wave

GREEN INVESTMENT GROUP LIMITED (SC574147)

GREEN INVESTMENT GROUP LIMITED (SC574147) is an active UK company. incorporated on 18 August 2017. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GREEN INVESTMENT GROUP LIMITED has been registered for 8 years. Current directors include DELANEY, Christopher, DOOLEY, Mark Jonathan, NEWMAN, Samuel Andrew.

Company Number
SC574147
Status
active
Type
ltd
Incorporated
18 August 2017
Age
8 years
Address
The Auction Rooms, Edinburgh, EH2 1JX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DELANEY, Christopher, DOOLEY, Mark Jonathan, NEWMAN, Samuel Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN INVESTMENT GROUP LIMITED

GREEN INVESTMENT GROUP LIMITED is an active company incorporated on 18 August 2017 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GREEN INVESTMENT GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

SC574147

LTD Company

Age

8 Years

Incorporated 18 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (5 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

6 months left

Last Filed

Made up to 31 October 2025 (7 months ago)
Submitted on 5 November 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

UK GREEN COMMUNITY LENDING LIMITED
From: 18 August 2017To: 21 August 2017
Contact
Address

The Auction Rooms 22 Queen Street Edinburgh, EH2 1JX,

Previous Addresses

Atria One 144 Morrison Street Edinburgh EH3 8EX
From: 18 August 2017To: 20 October 2025
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Aug 18
Director Left
Apr 19
Director Left
Nov 21
Director Joined
Feb 22
Funding Round
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MANTLE, Helen Louise

Active
144 Morrison Street, EdinburghEH3 8EX
Secretary
Appointed 24 Aug 2017

DELANEY, Christopher

Active
22 Queen Street, EdinburghEH2 1JX
Born December 1982
Director
Appointed 01 Sept 2025

DOOLEY, Mark Jonathan

Active
22 Queen Street, EdinburghEH2 1JX
Born July 1962
Director
Appointed 24 Aug 2017

NEWMAN, Samuel Andrew

Active
22 Queen Street, EdinburghEH2 1JX
Born July 1975
Director
Appointed 01 Sept 2025

FASS, David Victor

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born February 1963
Director
Appointed 24 Aug 2017
Resigned 01 Apr 2019

KNOTT, Peter Richard Andrew

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born March 1964
Director
Appointed 31 Jan 2022
Resigned 09 Aug 2022

MCVICAR, Euan Forbes

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1972
Director
Appointed 18 Aug 2017
Resigned 03 Aug 2018

NORTHAM, Edward Patrick

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1968
Director
Appointed 18 Aug 2017
Resigned 01 Sept 2025

RASI DE MEL, Philipp Ulrich

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born April 1973
Director
Appointed 09 Aug 2022
Resigned 01 Sept 2025

WONG, Daniel Chor Choy

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born March 1975
Director
Appointed 24 Aug 2017
Resigned 29 Oct 2021

Persons with significant control

1

22 Queen Street, EdinburghEH2 1JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 November 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Memorandum Articles
21 September 2017
MAMA
Resolution
21 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 September 2017
AP03Appointment of Secretary
Certificate Change Of Name Company
21 August 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 August 2017
RESOLUTIONSResolutions
Incorporation Company
18 August 2017
NEWINCIncorporation