CompanyTrack
U

UK GREEN INVESTMENT BANK LIMITED

Active Edinburgh

Banks

1 employees Website
Financial services Banks
U

UK GREEN INVESTMENT BANK LIMITED

Banks

Founded 15 May 2012 Active Edinburgh, United Kingdom 1 employees greeninvestmentgroup.com
Financial services Banks
Accounts Submitted
Confirmation Statement Submitted 6 Nov 2025
Net assets £248.79M £4.90M 2023 year on year
Total assets £252.84M £4.04M 2023 year on year
Total Liabilities £0.00
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Auction Rooms 22 Queen Street Edinburgh EH2 1JX United Kingdom

Office ()

Edinburgh, Edinburgh, City of, United Kingdom, Europe

Credit Report

Discover UK GREEN INVESTMENT BANK LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2016–2023)

Cash in Bank

N/A

Net Assets

£248.79M

Increased by £4.90M (+2%)

Total Liabilities

N/A

Turnover

£6.58M

Decreased by £380.58M (-98%)

Employees

1

Decreased by 4 (-80%)

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 205,000,000 Shares £205.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 Jul 2016145,000,000£145.00m£145.00m
31 Mar 201660,000,000£60.00m£60.00m

Officers

Officers

4 active 26 resigned
Status
Christopher DelaneyDirectorBritish,australianUnited Kingdom431 Sept 2025Active
Helen Louise MantleSecretaryUnknownUnknown17 Aug 2017Active
Mark Jonathan DooleyDirectorAustralian,britishEngland6317 Aug 2017Active
Samuel Andrew NewmanDirectorBritishUnited Kingdom501 Sept 2025Active

Shareholders

Shareholders (1)

Moorgate Pl Holdings Limited
100.0%
156,745,0006 Nov 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Moorgate Pl Holdings Limited

United Kingdom

Active
Notified 17 Aug 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Secretary Of State For Business, Energy And Industrial Enterprise

Ceased 17 Aug 2017

Ceased

Group Structure

Group Structure

UK GREEN INVESTMENT BANK LIMITED Current Company
FORTH SPV 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FORTH SPV 2 LIMITED united kingdom shares 75 to 100 percent
GREEN INVESTMENT GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PENTLAND SPV 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PENTLAND SPV 2 LIMITED united kingdom shares 75 to 100 percent
UK GREEN COMMUNITY LENDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UK GREEN INVESTMENT OFFSHORE WIND FEEDER I LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
6 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-31 with updatesView(4 pages)
20 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
4 Sept 2025OfficersAppointment of Christopher Delaney as director on 2025-09-01View(2 pages)
4 Sept 2025OfficersTermination of Philipp Ulrich Rasi De Mel as director on 2025-09-01View(1 page)
4 Sept 2025OfficersTermination of Edward Patrick Northam as director on 2025-09-01View(1 page)
6 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-31 with updates

20 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

4 Sept 2025 Officers

Appointment of Christopher Delaney as director on 2025-09-01

4 Sept 2025 Officers

Termination of Philipp Ulrich Rasi De Mel as director on 2025-09-01

4 Sept 2025 Officers

Termination of Edward Patrick Northam as director on 2025-09-01

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-31 with updates

3 months ago on 6 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 20 Oct 2025

Appointment of Christopher Delaney as director on 2025-09-01

5 months ago on 4 Sept 2025

Termination of Philipp Ulrich Rasi De Mel as director on 2025-09-01

5 months ago on 4 Sept 2025

Termination of Edward Patrick Northam as director on 2025-09-01

5 months ago on 4 Sept 2025