Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC

HAMILTON CENTRE, RODNEY WAY, CHELMSFORD, CM1 3BY,
Company Registration Number
10253041
Public Limited Company
Active

Company Overview

About Ecofin Global Utilities And Infrastructure Trust Plc
ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC was founded on 2016-06-27 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Ecofin Global Utilities And Infrastructure Trust Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC
 
Legal Registered Office
HAMILTON CENTRE
RODNEY WAY
CHELMSFORD
CM1 3BY
 
Filing Information
Company Number 10253041
Company ID Number 10253041
Date formed 2016-06-27
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 
Return next due 25/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 10:19:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC

Current Directors
Officer Role Date Appointed
BNP PARIBAS SECRETARIAL SERVICES LIMITED
Company Secretary 2016-06-27
MALCOLM ROBERT KING
Director 2017-09-11
IAIN ARCHIBALD MCLAREN
Director 2016-06-27
MARTIN ANDRE BERNARD NEGRE
Director 2016-06-27
DAVID ROBERT SIMPSON
Director 2016-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CHRISTOPHER SIMON BARBY
Director 2016-06-27 2018-03-06
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2016-06-27 2016-06-27
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Director 2016-06-27 2016-06-27
CLIVE WESTON
Director 2016-06-27 2016-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNP PARIBAS SECRETARIAL SERVICES LIMITED VANWALL 2 MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-07 CURRENT 2000-07-19 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED MJP NOMINEES LIMITED Company Secretary 2015-01-21 CURRENT 2015-01-21 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED NEL NOMINEES LIMITED Company Secretary 2015-01-21 CURRENT 2015-01-21 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED EW&PO FINANCE PLC Company Secretary 2014-04-14 CURRENT 2009-05-19 Dissolved 2018-03-12
BNP PARIBAS SECRETARIAL SERVICES LIMITED ECOFIN WATER & POWER OPPORTUNITIES PLC. Company Secretary 2014-04-14 CURRENT 2001-01-02 Liquidation
BNP PARIBAS SECRETARIAL SERVICES LIMITED ICG SENIOR DEBT PARTNERS UK GP LIMITED Company Secretary 2013-06-26 CURRENT 2013-06-10 Active
MALCOLM ROBERT KING GSES 1 LIMITED Director 2018-02-22 CURRENT 2018-01-22 Active
MALCOLM ROBERT KING GORE STREET ENERGY STORAGE FUND PLC Director 2018-02-22 CURRENT 2018-01-19 Active
MALCOLM ROBERT KING HENDERSON OPPORTUNITIES TRUST PLC Director 2005-06-16 CURRENT 1985-08-21 Active
IAIN ARCHIBALD MCLAREN EW&PO FINANCE PLC Director 2011-03-29 CURRENT 2009-05-19 Dissolved 2018-03-12
IAIN ARCHIBALD MCLAREN ECOFIN WATER & POWER OPPORTUNITIES PLC. Director 2011-03-29 CURRENT 2001-01-02 Liquidation
IAIN ARCHIBALD MCLAREN ASIA DRAGON TRUST PLC Director 2010-09-06 CURRENT 1987-08-12 Active
IAIN ARCHIBALD MCLAREN CT UK HIGH INCOME TRUST PLC Director 2009-03-19 CURRENT 2007-01-15 Active
IAIN ARCHIBALD MCLAREN BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY Director 2009-01-16 CURRENT 1985-05-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19APPOINTMENT TERMINATED, DIRECTOR IAIN ARCHIBALD MCLAREN
2024-03-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,420 on 2024-02-14</ul>
2024-03-13Purchase of own shares
2024-03-13Cancellation of shares by a PLC. Statement of capital on 2024-01-26. Capital GBP1,149,206.97
2024-02-27FULL ACCOUNTS MADE UP TO 30/09/23
2024-02-13Cancellation of shares by a PLC. Statement of capital on 2024-01-23. Capital GBP1,150,063.02
2024-02-13Cancellation of shares by a PLC. Statement of capital on 2024-01-03. Capital GBP1,150,823.02
2024-02-13Cancellation of shares by a PLC. Statement of capital on 2024-01-04. Capital GBP1,150,323.02
2024-02-13Cancellation of shares by a PLC. Statement of capital on 2024-01-25. Capital GBP1,149,556.99
2024-02-13Cancellation of shares by a PLC. Statement of capital on 2024-01-24. Capital GBP1,149,756.99
2024-01-10Purchase of own shares
2024-01-10Cancellation of shares by a PLC. Statement of capital on 2023-11-22. Capital GBP1,151,156.63
2023-12-08Purchase of own shares
2023-11-22Purchase of own shares
2023-11-22Cancellation of shares by a PLC. Statement of capital on 2023-09-29. Capital GBP1,154,956.63
2023-11-22Cancellation of shares by a PLC. Statement of capital on 2023-11-01. Capital GBP1,151,456.63
2023-11-22Cancellation of shares by a PLC. Statement of capital on 2023-10-17. Capital GBP1,152,456.63
2023-11-22Cancellation of shares by a PLC. Statement of capital on 2023-10-31. Capital GBP1,151,956.63
2023-11-22Cancellation of shares by a PLC. Statement of capital on 2023-10-03. Capital GBP1,154,206.63
2023-10-09Cancellation of shares by a PLC. Statement of capital on 2023-09-06. Capital GBP1,159,157.63
2023-10-09Cancellation of shares by a PLC. Statement of capital on 2023-09-11. Capital GBP1,157,933.07
2023-10-09Cancellation of shares by a PLC. Statement of capital on 2023-08-25. Capital GBP1,162,328.45
2023-10-09Cancellation of shares by a PLC. Statement of capital on 2023-09-21. Capital GBP115,675.68
2023-10-09Cancellation of shares by a PLC. Statement of capital on 2023-08-31. Capital GBP1,160,915.24
2023-10-09Cancellation of shares by a PLC. Statement of capital on 2023-09-08. Capital GBP1,158,733.07
2023-10-09Cancellation of shares by a PLC. Statement of capital on 2023-08-29. Capital GBP1,162,028.45
2023-10-09Cancellation of shares by a PLC. Statement of capital on 2023-09-18. Capital GBP1,157,675.68
2023-10-09Cancellation of shares by a PLC. Statement of capital on 2023-09-01. Capital GBP1,160,287.63
2023-10-09Cancellation of shares by a PLC. Statement of capital on 2023-08-30. Capital GBP1,161,528.45
2023-10-09Cancellation of shares by a PLC. Statement of capital on 2023-09-19. Capital GBP1,157,175.68
2023-10-09Cancellation of shares by a PLC. Statement of capital on 2023-09-05. Capital GBP1,159,657.63
2023-10-09Purchase of own shares
2023-09-21DIRECTOR APPOINTED MRS JOANNA LESLEY SANTINON
2023-09-20Cancellation of shares by a PLC. Statement of capital on 2023-08-18. Capital GBP1,162,763.46
2023-09-20Cancellation of shares by a PLC. Statement of capital on 2023-07-31. Capital GBP1,165,000
2023-09-20Cancellation of shares by a PLC. Statement of capital on 2023-08-09. Capital GBP1,163,585.17
2023-09-20Cancellation of shares by a PLC. Statement of capital on 2023-08-03. Capital GBP1,164,585.17
2023-09-20Cancellation of shares by a PLC. Statement of capital on 2023-08-08. Capital GBP1,164,085.17
2023-07-19SECRETARY'S DETAILS CHNAGED FOR MAITLAND ADMINISTRATION SERVICES LIMITED on 2023-06-26
2023-07-19CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-06-2622/05/23 STATEMENT OF CAPITAL GBP 1165500
2023-05-2210/05/23 STATEMENT OF CAPITAL GBP 1161294.23
2023-05-2211/05/23 STATEMENT OF CAPITAL GBP 1162500
2023-05-2212/05/23 STATEMENT OF CAPITAL GBP 1163000
2023-05-2216/05/23 STATEMENT OF CAPITAL GBP 1163500
2023-05-2217/05/23 STATEMENT OF CAPITAL GBP 1164000
2023-05-1912/04/23 STATEMENT OF CAPITAL GBP 1144294.23
2023-05-1913/04/23 STATEMENT OF CAPITAL GBP 1144794.23
2023-05-1914/04/23 STATEMENT OF CAPITAL GBP 1145794.23
2023-05-1928/04/23 STATEMENT OF CAPITAL GBP 1146294.23
2023-04-2401/03/23 STATEMENT OF CAPITAL GBP 1136944.23
2023-04-2420/03/23 STATEMENT OF CAPITAL GBP 1143494.23
2023-04-2416/03/23 STATEMENT OF CAPITAL GBP 1137244.23
2023-04-2422/03/23 STATEMENT OF CAPITAL GBP 1143794.23
2023-03-1409/01/23 STATEMENT OF CAPITAL GBP 1127684.23
2023-03-1423/01/23 STATEMENT OF CAPITAL GBP 1128284.23
2023-03-1413/02/23 STATEMENT OF CAPITAL GBP 1130534.23
2023-03-1427/02/23 STATEMENT OF CAPITAL GBP 1136444.23
2023-03-1421/02/23 STATEMENT OF CAPITAL GBP 1133384.23
2023-03-1406/01/23 STATEMENT OF CAPITAL GBP 1126434.23
2023-03-1417/02/23 STATEMENT OF CAPITAL GBP 1132784.23
2023-03-1422/02/23 STATEMENT OF CAPITAL GBP 1135444.23
2023-03-1420/01/23 STATEMENT OF CAPITAL GBP 1127984.23
2023-03-1427/01/23 STATEMENT OF CAPITAL GBP 1129534.23
2023-01-18FULL ACCOUNTS MADE UP TO 30/09/22
2022-11-1117/10/22 STATEMENT OF CAPITAL GBP 1123884.23
2022-11-1117/10/22 STATEMENT OF CAPITAL GBP 1123884.23
2022-11-1119/10/22 STATEMENT OF CAPITAL GBP 1124184.23
2022-11-1119/10/22 STATEMENT OF CAPITAL GBP 1124184.23
2022-11-1026/10/22 STATEMENT OF CAPITAL GBP 1125434.23
2022-11-1026/10/22 STATEMENT OF CAPITAL GBP 1125434.23
2022-11-1007/10/22 STATEMENT OF CAPITAL GBP 1122984.23
2022-11-1007/10/22 STATEMENT OF CAPITAL GBP 1122984.23
2022-10-1404/10/22 STATEMENT OF CAPITAL GBP 1122684.23
2022-10-1403/10/22 STATEMENT OF CAPITAL GBP 1120184.23
2022-10-1427/09/22 STATEMENT OF CAPITAL GBP 1119684.23
2022-10-1414/09/22 STATEMENT OF CAPITAL GBP 1112424.23
2022-10-1422/09/22 STATEMENT OF CAPITAL GBP 116584.23
2022-10-1423/09/22 STATEMENT OF CAPITAL GBP 1119084.23
2022-10-1413/09/22 STATEMENT OF CAPITAL GBP 111924.23
2022-10-1416/09/22 STATEMENT OF CAPITAL GBP 1113584.23
2022-09-0818/08/22 STATEMENT OF CAPITAL GBP 1076474.23
2022-09-0817/08/22 STATEMENT OF CAPITAL GBP 1074474.23
2022-09-0812/08/22 STATEMENT OF CAPITAL GBP 1070574.23
2022-09-0825/08/22 STATEMENT OF CAPITAL GBP 1095474.23
2022-09-0823/08/22 STATEMENT OF CAPITAL GBP 1091474.23
2022-09-0816/08/22 STATEMENT OF CAPITAL GBP 1073324.23
2022-09-0822/08/22 STATEMENT OF CAPITAL GBP 1087474.23
2022-09-0824/08/22 STATEMENT OF CAPITAL GBP 1093474.23
2022-09-0815/08/22 STATEMENT OF CAPITAL GBP 1072324.23
2022-08-2225/07/22 STATEMENT OF CAPITAL GBP 1059474.23
2022-08-2201/08/22 STATEMENT OF CAPITAL GBP 1062124.23
2022-08-2222/07/22 STATEMENT OF CAPITAL GBP 1058974.23
2022-08-2209/08/22 STATEMENT OF CAPITAL GBP 1069574.23
2022-08-2229/07/22 STATEMENT OF CAPITAL GBP 1060374.23
2022-08-2202/08/22 STATEMENT OF CAPITAL GBP 1062574.23
2022-08-2203/08/22 STATEMENT OF CAPITAL GBP 1064074.23
2022-08-2208/08/22 STATEMENT OF CAPITAL GBP 1067374.23
2022-08-2218/07/22 STATEMENT OF CAPITAL GBP 1057874.23
2022-03-21AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-1518/01/22 STATEMENT OF CAPITAL GBP 1011434.23
2022-02-1531/01/22 STATEMENT OF CAPITAL GBP 1012884.23
2022-02-15SH0118/01/22 STATEMENT OF CAPITAL GBP 1011434.23
2022-02-1420/01/22 STATEMENT OF CAPITAL GBP 1011934.23
2022-02-1420/01/22 STATEMENT OF CAPITAL GBP 1011934.23
2022-02-14SH0120/01/22 STATEMENT OF CAPITAL GBP 1011934.23
2021-12-1718/11/21 STATEMENT OF CAPITAL GBP 1010434.23
2021-12-1713/10/21 STATEMENT OF CAPITAL GBP 1009634.23
2021-12-1712/10/21 STATEMENT OF CAPITAL GBP 1009134.23
2021-12-17SH0118/11/21 STATEMENT OF CAPITAL GBP 1010434.23
2021-12-1609/11/21 STATEMENT OF CAPITAL GBP 1010134.23
2021-12-1609/11/21 STATEMENT OF CAPITAL GBP 1010134.23
2021-12-1622/11/21 STATEMENT OF CAPITAL GBP 1010934.23
2021-12-1622/11/21 STATEMENT OF CAPITAL GBP 1010934.23
2021-12-16SH0109/11/21 STATEMENT OF CAPITAL GBP 1010134.23
2021-12-03SH0114/04/21 STATEMENT OF CAPITAL GBP 1006484.23
2021-12-01RP04SH01Second filing of capital allotment of shares GBP1,005,984.23
2021-10-14SH0105/10/21 STATEMENT OF CAPITAL GBP 1007384.23
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-04-19SH0119/04/21 STATEMENT OF CAPITAL GBP 1007384.23
2021-04-15SH0115/04/21 STATEMENT OF CAPITAL GBP 1007084.23
2021-04-14SH0113/04/21 STATEMENT OF CAPITAL GBP 1005484.23
2021-04-06AUDAUDITOR'S RESIGNATION
2021-04-01TM02Termination of appointment of Bnp Paribas Secretarial Services Limited on 2021-03-31
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM 10 Harewood Avenue London NW1 6AA
2021-04-01AP04Appointment of Maitland Administration Services Limited as company secretary on 2021-04-01
2021-03-31SH0123/03/21 STATEMENT OF CAPITAL GBP 1005484.23
2021-03-30RES09Resolution of authority to purchase a number of shares
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDRE BERNARD NEGRE
2021-03-01SH0119/02/21 STATEMENT OF CAPITAL GBP 996784.23
2021-02-01AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-29SH0122/01/21 STATEMENT OF CAPITAL GBP 987034.23
2021-01-20SH0119/01/21 STATEMENT OF CAPITAL GBP 983284.23
2020-12-18SH0108/12/20 STATEMENT OF CAPITAL GBP 966034.23
2020-11-27SH0129/10/20 STATEMENT OF CAPITAL GBP 956434.23
2020-10-06SH0118/09/20 STATEMENT OF CAPITAL GBP 950134.23
2020-09-14SH0108/09/20 STATEMENT OF CAPITAL GBP 948034.23
2020-09-14AP01DIRECTOR APPOINTED MRS SUSANNAH NICKLIN
2020-08-14SH0114/08/20 STATEMENT OF CAPITAL GBP 940934.23
2020-07-29SH0109/07/20 STATEMENT OF CAPITAL GBP 940134.23
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-07-03SH0125/06/20 STATEMENT OF CAPITAL GBP 939834.23
2020-06-23SH0122/06/20 STATEMENT OF CAPITAL GBP 938984.23
2020-06-23AD02Register inspection address changed from C/O Link Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA England to Computershare Investor Services the Pavillions, Bridgwater Road Bristol BS99 6ZZ
2020-06-22AD03Registers moved to registered inspection location of C/O Link Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA
2020-06-22SH0112/06/20 STATEMENT OF CAPITAL GBP 938384.23
2020-06-05SH0102/06/20 STATEMENT OF CAPITAL GBP 936084.23
2020-05-28SH0122/05/20 STATEMENT OF CAPITAL GBP 934734.23
2020-05-07SH0105/05/20 STATEMENT OF CAPITAL GBP 932222.47
2020-05-01SH0129/04/20 STATEMENT OF CAPITAL GBP 926222.47
2020-03-16RES09Resolution of authority to purchase a number of shares
2020-03-09AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-07-24AD02Register inspection address changed from Capita Registrars, Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to C/O Link Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-03-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-03-06AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-03-12RES12Resolution of varying share rights or name
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER SIMON BARBY
2018-01-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-18AP01DIRECTOR APPOINTED MR MALCOLM ROBERT KING
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2016-11-29AAInitial accounts made up to 31/10/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 918722.47
2016-11-09SH1909/11/16 STATEMENT OF CAPITAL GBP 918722.47
2016-11-09OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2016-11-09CERT21REDUCTION OF SHARE PREMIUM
2016-11-09SH1909/11/16 STATEMENT OF CAPITAL GBP 918722.47
2016-11-09OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2016-11-09CERT21REDUCTION OF SHARE PREMIUM
2016-10-21ANNOTATIONClarification
2016-10-21SH02Statement of capital on 2016-09-22 GBP918,722.48
2016-10-20SH06Cancellation of shares. Statement of capital on 2016-09-26 GBP 0.01
2016-10-18AD03Registers moved to registered inspection location of Capita Registrars, Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA
2016-10-18AD02Register inspection address changed to Capita Registrars, Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA
2016-10-18SH0126/09/16 STATEMENT OF CAPITAL GBP 968722.48
2016-10-18AA01Current accounting period extended from 30/06/17 TO 30/09/17
2016-10-18SH03Purchase of own shares
2016-07-25CH04SECRETARY'S DETAILS CHNAGED FOR BNP PARIBAS SECRETARIAL SERVICES LIMITED on 2016-07-01
2016-07-19SH02Statement of capital on 2016-07-05 GBP0.01
2016-07-13SH0129/06/16 STATEMENT OF CAPITAL GBP 50000.01
2016-06-29AP01DIRECTOR APPOINTED DAVID ROBERT SIMPSON
2016-06-29AP01DIRECTOR APPOINTED MR IAIN ARCHIBALD MCLAREN
2016-06-29AP01DIRECTOR APPOINTED MARTIN ANDRE BERNARD NEGRE
2016-06-29AP01DIRECTOR APPOINTED IAN CHRISTOPHER SIMON BARBY
2016-06-29AP04CORPORATE SECRETARY APPOINTED BNP PARIBAS SECRETARIAL SERVICES LIMITED
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON
2016-06-29TM02APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ
2016-06-29IC01NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2016 FROM, 3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ
2016-06-27CERT8ACOMMENCE BUSINESS AND BORROW
2016-06-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY
2016-06-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-06-27SH50APPLICATION COMMENCE BUSINESS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts

Intangible Assets
Patents
We have not found any records of ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC
Trademarks
We have not found any records of ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.