UK GREEN INVESTMENT BANK PLC
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EX

Company number SC424067
Status Active
Incorporation Date 15 May 2012
Company Type Public Limited Company
Address ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 13 March 2017 GBP 1,517,450,000 ; Statement of capital following an allotment of shares on 8 March 2017 GBP 1,504,850,000 ; Resolutions RES13 ‐ Directors authorised to capitalise sum standing to credit of the companys capital contribution reserve 13/03/2017 RES10 ‐ Resolution of allotment of securities . The most likely internet sites of UK GREEN INVESTMENT BANK PLC are www.ukgreeninvestmentbank.co.uk, and www.uk-green-investment-bank.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Uk Green Investment Bank Plc is a Public Limited Company. The company registration number is SC424067. Uk Green Investment Bank Plc has been working since 15 May 2012. The present status of the company is Active. The registered address of Uk Green Investment Bank Plc is Atria One 144 Morrison Street Edinburgh Eh3 8ex. . MCVICAR, Euan Forbes is a Secretary of the company. KING, Julia Elizabeth, Baroness Brown Of Cambridge is a Director of the company. KINGSBURY, Shaun Patrick is a Director of the company. KNOTT, Peter Richard Andrew is a Director of the company. MULLIEZ, Laurence is a Director of the company. MURLEY, Thomas Scott is a Director of the company. NISH, David Thomas is a Director of the company. ODGERS, Anthony Louis is a Director of the company. POULTER, Anthony John is a Director of the company. SHARP, Isobel Nicol is a Director of the company. SMITH OF KELVIN, Robert Haldane, Lord is a Director of the company. TENNANT, Teresa Mary is a Director of the company. Secretary MITCHELSON, Alan has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director MAROUDAS, Frederick Ian has been resigned. Director MONTAGUE, Adrain Alastair, Sir has been resigned. Director POULTER, Anthony John has been resigned. Director RUSSELL, Mark Francis has been resigned. The company operates in "Banks".


Current Directors

Secretary
MCVICAR, Euan Forbes
Appointed Date: 22 August 2013

Director
KING, Julia Elizabeth, Baroness Brown Of Cambridge
Appointed Date: 29 October 2012
71 years old

Director
KINGSBURY, Shaun Patrick
Appointed Date: 29 October 2012
58 years old

Director
KNOTT, Peter Richard Andrew
Appointed Date: 23 January 2015
61 years old

Director
MULLIEZ, Laurence
Appointed Date: 23 January 2015
59 years old

Director
MURLEY, Thomas Scott
Appointed Date: 29 October 2012
68 years old

Director
NISH, David Thomas
Appointed Date: 29 October 2012
65 years old

Director
ODGERS, Anthony Louis
Appointed Date: 15 May 2012
58 years old

Director
POULTER, Anthony John
Appointed Date: 15 July 2013
67 years old

Director
SHARP, Isobel Nicol
Appointed Date: 29 October 2012
69 years old

Director
SMITH OF KELVIN, Robert Haldane, Lord
Appointed Date: 25 May 2012
81 years old

Director
TENNANT, Teresa Mary
Appointed Date: 29 October 2012
66 years old

Resigned Directors

Secretary
MITCHELSON, Alan
Resigned: 22 August 2013
Appointed Date: 26 April 2013

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 08 May 2013
Appointed Date: 15 May 2012

Director
MAROUDAS, Frederick Ian
Resigned: 31 March 2015
Appointed Date: 29 October 2012
62 years old

Director
MONTAGUE, Adrain Alastair, Sir
Resigned: 30 April 2013
Appointed Date: 25 May 2012
77 years old

Director
POULTER, Anthony John
Resigned: 12 June 2014
Appointed Date: 15 July 2013
67 years old

Director
RUSSELL, Mark Francis
Resigned: 28 May 2012
Appointed Date: 15 May 2012
65 years old

UK GREEN INVESTMENT BANK PLC Events

20 Mar 2017
Statement of capital following an allotment of shares on 13 March 2017
  • GBP 1,517,450,000

20 Mar 2017
Statement of capital following an allotment of shares on 8 March 2017
  • GBP 1,504,850,000

20 Mar 2017
Resolutions
  • RES13 ‐ Directors authorised to capitalise sum standing to credit of the companys capital contribution reserve 13/03/2017
  • RES10 ‐ Resolution of allotment of securities

01 Oct 2016
Group of companies' accounts made up to 31 March 2016
25 Jul 2016
Statement of capital following an allotment of shares on 15 July 2016
  • GBP 1,179,850,000

...
... and 49 more events
30 May 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 May 2012
Termination of appointment of Mark Russell as a director
15 May 2012
Commence business and borrow
15 May 2012
Incorporation
15 May 2012
Trading certificate for a public company

UK GREEN INVESTMENT BANK PLC Charges

17 September 2015
Charge code SC42 4067 0003
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: None…
28 August 2014
Charge code SC42 4067 0001
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Contains fixed charge…
27 August 2014
Charge code SC42 4067 0002
Delivered: 1 September 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Contains fixed charge.