UK GREEN INVESTMENT BANK LIMITED
Banks
UK GREEN INVESTMENT BANK LIMITED
Banks
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
The Auction Rooms 22 Queen Street Edinburgh EH2 1JX United Kingdom
Office ()
Edinburgh, Edinburgh, City of, United Kingdom, Europe
Telephone
0(0)3301232167Website
greeninvestmentgroup.comCredit Report
Discover UK GREEN INVESTMENT BANK LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Cash in Bank
N/A
Net Assets
£248.79M
Total Liabilities
N/A
Turnover
£6.58M
Employees
1
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 8 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Christopher Delaney | Director | Active |
| Helen Louise Mantle | Secretary | Active |
| Mark Jonathan Dooley | Director | Active |
| Samuel Andrew Newman | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Moorgate Pl Holdings Limited
United Kingdom
- 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
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-10-31 with updates | View(4 pages) |
| 20 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 4 Sept 2025 | Officers | Appointment of Christopher Delaney as director on 2025-09-01 | View(2 pages) |
| 4 Sept 2025 | Officers | Termination of Philipp Ulrich Rasi De Mel as director on 2025-09-01 | View(1 page) |
| 4 Sept 2025 | Officers | Termination of Edward Patrick Northam as director on 2025-09-01 | View(1 page) |
Confirmation statement made on 2025-10-31 with updates
Change Registered Office Address Company With Date Old Address New Address
Appointment of Christopher Delaney as director on 2025-09-01
Termination of Philipp Ulrich Rasi De Mel as director on 2025-09-01
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