CompanyTrack
G

GREEN INVESTMENT GROUP INVESTMENTS LIMITED

Active Edinburgh

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
G

GREEN INVESTMENT GROUP INVESTMENTS LIMITED

Activities of other holding companies n.e.c.

Founded 12 Sept 2017 Active Edinburgh, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 30 Dec 2024
Confirmation Statement Submitted 5 Nov 2025
Net assets £285.80M £31.26M 2023 year on year
Total assets £1319.81M £325.44M 2023 year on year
Total Liabilities £1034.00M £294.18M 2023 year on year
Charges None No charges registered

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

Credit Report

Discover GREEN INVESTMENT GROUP INVESTMENTS 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 (2017–2023)

Cash in Bank

N/A

Net Assets

£285.80M

Increased by £31.26M (+12%)

Total Liabilities

£1034.00M

Increased by £294.18M (+40%)

Turnover

£47.04M

Decreased by £330.61M (-88%)

Employees

N/A

Debt Ratio

78%

Increased by 4 (+5%)

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

1 Allotment 269,000,000 Shares £269.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Mar 2020269,000,000£269.00m£1

Officers

Officers

4 active 5 resigned
Status
Christopher DelaneyDirectorBritish,australianUnited Kingdom431 Sept 2025Active
Helen MantleSecretaryUnknownUnknown12 Sept 2017Active
Mark Jonathan DooleyDirectorAustralian,britishEngland6312 Sept 2017Active
Samuel Andrew NewmanDirectorBritishUnited Kingdom501 Sept 2025Active

Shareholders

Shareholders (1)

Green Investment Group Limited
100.0%
269,000,10022 Sept 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Green Investment Group Limited

United Kingdom

Active
Notified 12 Sept 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

GREEN INVESTMENT GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UK GREEN INVESTMENT BANK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GREEN INVESTMENT GROUP INVESTMENTS LIMITED Current Company
BILBAO OFFSHORE TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CERO GENERATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHABLIS TK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHAPTRE GREENCO HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORIO GENERATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORIO GENERATION SERVICE COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GIGIL PEREGRINE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GIG OSW EXTENSION TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GREEN EMPIRE WTE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAPIN INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NORDIC RENEWABLE POWER HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NORGH HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLAND WIND HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RENEWABLES HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SEA LION WIND HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VANADIUM HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
5 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-31 with no updatesView(3 pages)
3 Nov 2025Persons With Significant ControlChange to Green Investment Group Limited as a person with significant control on 2025-10-20View(2 pages)
20 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
4 Sept 2025OfficersTermination of Edward Patrick Northam as director on 2025-09-01View(1 page)
4 Sept 2025OfficersAppointment of Christopher Delaney as director on 2025-09-01View(2 pages)
5 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-31 with no updates

3 Nov 2025 Persons With Significant Control

Change to Green Investment Group Limited as a person with significant control on 2025-10-20

20 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

4 Sept 2025 Officers

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

4 Sept 2025 Officers

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

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-31 with no updates

3 months ago on 5 Nov 2025

Change to Green Investment Group Limited as a person with significant control on 2025-10-20

3 months ago on 3 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 20 Oct 2025

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

5 months ago on 4 Sept 2025

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

5 months ago on 4 Sept 2025