SUSTAINABLE FINANCE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1P 4DL

Company number 04926931
Status Active
Incorporation Date 9 October 2003
Company Type Private Limited Company
Address PO BOX 67238 10-18 UNION STREET, LONDON, SE1P 4DL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 8 December 2016 with updates; Confirmation statement made on 9 October 2016 with updates. The most likely internet sites of SUSTAINABLE FINANCE LIMITED are www.sustainablefinance.co.uk, and www.sustainable-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Sustainable Finance Limited is a Private Limited Company. The company registration number is 04926931. Sustainable Finance Limited has been working since 09 October 2003. The present status of the company is Active. The registered address of Sustainable Finance Limited is Po Box 67238 10 18 Union Street London Se1p 4dl. . THOMPSON, Samantha is a Secretary of the company. COPE, Andrew Julian Bailye is a Director of the company. HUNT, Warwick Ean is a Director of the company. JOHNSON, Leo Fenton is a Director of the company. PRESTON, Malcolm Hunter is a Director of the company. Secretary ELLIOT, Nicki has been resigned. Secretary HURLEY, Anne-Marie has been resigned. Director ABADIE, Andre Maurice has been resigned. Director ARMSTRONG, Glen Donald has been resigned. Director ARNOLD, Matthew has been resigned. Director ELLIS, Kevin James David has been resigned. Director RAWLINSON, Paul Stephen has been resigned. Director SMITH, Andrew Jonathan has been resigned. Director TILSON, Keith has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
THOMPSON, Samantha
Appointed Date: 01 November 2015

Director
COPE, Andrew Julian Bailye
Appointed Date: 01 July 2016
61 years old

Director
HUNT, Warwick Ean
Appointed Date: 01 October 2013
62 years old

Director
JOHNSON, Leo Fenton
Appointed Date: 09 October 2003
58 years old

Director
PRESTON, Malcolm Hunter
Appointed Date: 14 August 2009
64 years old

Resigned Directors

Secretary
ELLIOT, Nicki
Resigned: 19 December 2008
Appointed Date: 09 October 2003

Secretary
HURLEY, Anne-Marie
Resigned: 30 October 2015
Appointed Date: 19 December 2008

Director
ABADIE, Andre Maurice
Resigned: 30 June 2011
Appointed Date: 30 April 2007
56 years old

Director
ARMSTRONG, Glen Donald
Resigned: 19 December 2008
Appointed Date: 09 October 2003
69 years old

Director
ARNOLD, Matthew
Resigned: 19 December 2008
Appointed Date: 09 June 2006
64 years old

Director
ELLIS, Kevin James David
Resigned: 01 July 2016
Appointed Date: 19 December 2008
62 years old

Director
RAWLINSON, Paul Stephen
Resigned: 30 June 2011
Appointed Date: 19 December 2008
65 years old

Director
SMITH, Andrew Jonathan
Resigned: 30 June 2009
Appointed Date: 19 December 2008
73 years old

Director
TILSON, Keith
Resigned: 30 September 2013
Appointed Date: 19 December 2008
70 years old

Persons With Significant Control

Sustainable Finance Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUSTAINABLE FINANCE LIMITED Events

03 Apr 2017
Full accounts made up to 30 June 2016
20 Dec 2016
Confirmation statement made on 8 December 2016 with updates
23 Nov 2016
Confirmation statement made on 9 October 2016 with updates
12 Jul 2016
Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016
08 Jul 2016
Termination of appointment of Kevin James David Ellis as a director on 1 July 2016
...
... and 46 more events
16 Nov 2005
Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed

01 Jun 2005
Total exemption small company accounts made up to 30 September 2004
31 Oct 2004
Return made up to 09/10/04; full list of members
13 Nov 2003
Accounting reference date shortened from 31/10/04 to 30/09/04
09 Oct 2003
Incorporation