Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GREEN INVESTMENT GROUP MANAGEMENT LIMITED
Company Information for

GREEN INVESTMENT GROUP MANAGEMENT LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC460459
Private Limited Company
Liquidation

Company Overview

About Green Investment Group Management Ltd
GREEN INVESTMENT GROUP MANAGEMENT LIMITED was founded on 2013-10-01 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Green Investment Group Management Limited is a Private Limited Company registered in 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
GREEN INVESTMENT GROUP MANAGEMENT LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in EH3
 
Previous Names
UK GREEN INVESTMENT BANK FINANCIAL SERVICES LIMITED18/08/2017
UK GIB FINANCIAL SERVICES LIMITED16/01/2015
Filing Information
Company Number SC460459
Company ID Number SC460459
Date formed 2013-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 12:55:35
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 GREEN INVESTMENT GROUP MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE EVERITT
Company Secretary 2017-08-17
DOMINIC TAN
Company Secretary 2017-08-17
JAMES CHRISTOPHER DYCKHOFF
Director 2017-08-17
LEIGH PETER HARRISON
Director 2017-08-17
PHILIP HOGAN
Director 2017-08-17
ARTHUR RAKOWSKI
Director 2017-08-17
DAVID PAUL TILSTONE
Director 2017-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DOUGLAS LOAN
Company Secretary 2015-06-16 2017-08-17
SHAUN PATRICK KINGSBURY
Director 2013-10-01 2017-08-17
PETER RICHARD ANDREW KNOTT
Director 2014-06-16 2017-08-17
ROBERT JAMES MANSLEY
Director 2015-09-14 2017-08-17
ANTHONY CHARLES MARSH
Director 2013-10-01 2017-08-17
EUAN FORBES MCVICAR
Director 2014-06-16 2017-08-17
EDWARD PATRICK NORTHAM
Director 2014-06-16 2017-08-17
RICHARD SQUIRES
Director 2014-12-10 2017-08-17
ROSAMUND EVELYN VAUGHAN
Director 2014-11-26 2017-08-17
EUAN FORBES MCVICAR
Company Secretary 2013-10-01 2015-06-16
IAN MICHAEL NOLAN
Director 2013-10-01 2014-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CHRISTOPHER DYCKHOFF MACQUARIE INFRASTRUCTURE GP LIMITED Director 2018-02-23 CURRENT 2006-03-24 Active
JAMES CHRISTOPHER DYCKHOFF MIF HOLDINGS LIMITED Director 2018-02-19 CURRENT 2016-04-22 Active
JAMES CHRISTOPHER DYCKHOFF MPF NOMINEES LIMITED Director 2018-01-12 CURRENT 2013-04-22 Active
JAMES CHRISTOPHER DYCKHOFF MGREF 1 GP LIMITED Director 2017-08-17 CURRENT 2014-11-06 Active
JAMES CHRISTOPHER DYCKHOFF MIRA CORE GAS LIMITED Director 2017-07-24 CURRENT 2017-03-03 Active
JAMES CHRISTOPHER DYCKHOFF MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS 3 LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
JAMES CHRISTOPHER DYCKHOFF MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS 2 LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active - Proposal to Strike off
JAMES CHRISTOPHER DYCKHOFF MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED Director 2015-12-14 CURRENT 2000-04-19 Active
JAMES CHRISTOPHER DYCKHOFF MACQUARIE GROUP HOLDINGS (UK) NO.2 LIMITED Director 2015-12-07 CURRENT 2007-08-31 Active
JAMES CHRISTOPHER DYCKHOFF MACQUARIE GROUP HOLDINGS (UK) NO.1 LIMITED Director 2015-12-07 CURRENT 2007-08-31 Active - Proposal to Strike off
JAMES CHRISTOPHER DYCKHOFF CREATIVE BROADCAST SERVICES HOLDINGS LIMITED Director 2015-04-10 CURRENT 2006-12-19 Dissolved 2016-09-03
JAMES CHRISTOPHER DYCKHOFF YBR FEEDER GP LIMITED Director 2013-11-25 CURRENT 2005-08-10 Dissolved 2016-03-29
JAMES CHRISTOPHER DYCKHOFF MEIF (UK) LIMITED Director 2013-02-11 CURRENT 2003-08-14 Active
JAMES CHRISTOPHER DYCKHOFF MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
LEIGH PETER HARRISON MGREF 1 GP LIMITED Director 2017-08-17 CURRENT 2014-11-06 Active
LEIGH PETER HARRISON MIRA CORE GAS LIMITED Director 2017-07-24 CURRENT 2017-03-03 Active
LEIGH PETER HARRISON MACQUARIE GROUP HOLDINGS (UK) NO.2 LIMITED Director 2016-09-19 CURRENT 2007-08-31 Active
LEIGH PETER HARRISON MACQUARIE GROUP HOLDINGS (UK) NO.1 LIMITED Director 2016-09-19 CURRENT 2007-08-31 Active - Proposal to Strike off
LEIGH PETER HARRISON MIF HOLDINGS LIMITED Director 2016-08-04 CURRENT 2016-04-22 Active
LEIGH PETER HARRISON MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED Director 2016-07-27 CURRENT 2000-04-19 Active
LEIGH PETER HARRISON MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS 3 LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
LEIGH PETER HARRISON MEIF (UK) LIMITED Director 2016-02-12 CURRENT 2003-08-14 Active
LEIGH PETER HARRISON MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS 2 LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active - Proposal to Strike off
LEIGH PETER HARRISON MPF NOMINEES LIMITED Director 2015-01-23 CURRENT 2013-04-22 Active
LEIGH PETER HARRISON MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS LIMITED Director 2014-10-20 CURRENT 2012-10-10 Active
PHILIP HOGAN MACQUARIE INFRASTRUCTURE GP LIMITED Director 2018-01-12 CURRENT 2006-03-24 Active
PHILIP HOGAN MGREF 1 GP LIMITED Director 2017-08-17 CURRENT 2014-11-06 Active
PHILIP HOGAN MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED Director 2016-10-20 CURRENT 2000-04-19 Active
PHILIP HOGAN MEIF II CP 1A LIMITED Director 2015-11-23 CURRENT 2007-02-28 Active - Proposal to Strike off
PHILIP HOGAN MACQUARIE (SCOTLAND) GP LIMITED Director 2012-09-12 CURRENT 2005-02-22 Active
PHILIP HOGAN MEIF II KEMBLE GP LIMITED Director 2012-02-20 CURRENT 2006-11-30 Liquidation
ARTHUR RAKOWSKI EAST LONDON BUSINESS ALLIANCE Director 2017-09-13 CURRENT 2001-01-09 Active
ARTHUR RAKOWSKI MGREF 1 GP LIMITED Director 2017-08-17 CURRENT 2014-11-06 Active
ARTHUR RAKOWSKI MACQUARIE INFRASTRUCTURE GP LIMITED Director 2011-08-05 CURRENT 2006-03-24 Active
ARTHUR RAKOWSKI MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED Director 2008-11-27 CURRENT 2000-04-19 Active
ARTHUR RAKOWSKI MACQUARIE (SCOTLAND) GP LIMITED Director 2005-03-01 CURRENT 2005-02-22 Active
DAVID PAUL TILSTONE LINCS WIND FARM LIMITED Director 2018-01-31 CURRENT 2000-12-11 Active
DAVID PAUL TILSTONE LINCS WIND FARM (HOLDING) LIMITED Director 2018-01-31 CURRENT 2017-12-20 Active
DAVID PAUL TILSTONE GALLOPER WIND FARM HOLDING COMPANY LIMITED Director 2018-01-30 CURRENT 2015-09-01 Active
DAVID PAUL TILSTONE GALLOPER WIND FARM LIMITED Director 2018-01-30 CURRENT 2010-07-20 Active
DAVID PAUL TILSTONE WMR JV HOLDCO LIMITED Director 2017-12-20 CURRENT 2014-03-04 Active
DAVID PAUL TILSTONE WMR JV INVESTCO LIMITED Director 2017-12-20 CURRENT 2014-03-04 Active
DAVID PAUL TILSTONE RAMPION OFFSHORE WIND LIMITED Director 2017-11-21 CURRENT 2010-03-23 Active
DAVID PAUL TILSTONE UK GREEN INVESTMENT CLIMATE INTERNATIONAL LIMITED Director 2017-11-06 CURRENT 2015-04-29 Active
DAVID PAUL TILSTONE UK CLIMATE INVESTMENTS VC LIMITED Director 2017-11-06 CURRENT 2016-02-12 Active
DAVID PAUL TILSTONE UK CLIMATE INVESTMENTS INDIGO LIMITED Director 2017-11-06 CURRENT 2016-03-30 Active
DAVID PAUL TILSTONE MGREF 1 GP LIMITED Director 2017-08-17 CURRENT 2014-11-06 Active
DAVID PAUL TILSTONE UK GREEN INVESTMENT GALLOPER LIMITED Director 2017-08-17 CURRENT 2015-09-24 Active
DAVID PAUL TILSTONE UK GREEN INVESTMENT LYLE LIMITED Director 2017-08-17 CURRENT 2016-12-22 Active
DAVID PAUL TILSTONE CLYDE SPV LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active
DAVID PAUL TILSTONE UK GREEN INVESTMENT RAMPION LIMITED Director 2017-08-17 CURRENT 2015-05-07 Active
DAVID PAUL TILSTONE OSW LP HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
DAVID PAUL TILSTONE WMR HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
DAVID PAUL TILSTONE GALLOPER HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
DAVID PAUL TILSTONE RAMPION HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
DAVID PAUL TILSTONE OSW CO HOLDINGS 2 LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
DAVID PAUL TILSTONE RAMPION INVESTCO LIMITED Director 2017-07-31 CURRENT 2016-12-01 Active
DAVID PAUL TILSTONE OSW CO HOLDINGS 1 LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
DAVID PAUL TILSTONE NEW GREEN INTERIM HOLDCO LIMITED Director 2017-01-31 CURRENT 2016-12-29 Active
DAVID PAUL TILSTONE RACE BANK WIND FARM (HOLDING) LIMITED Director 2016-12-21 CURRENT 2016-07-11 Active
DAVID PAUL TILSTONE RACE BANK WIND FARM LIMITED Director 2016-12-21 CURRENT 2004-01-16 Active
DAVID PAUL TILSTONE FIREBOLT RB HOLDINGS LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active
DAVID PAUL TILSTONE MEIF II CRC LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active - Proposal to Strike off

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
2023-10-18Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-02CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-07-11Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-11Solvency Statement dated 07/07/23
2023-07-11Statement by Directors
2023-07-11Statement of capital on GBP 1.00
2023-06-27APPOINTMENT TERMINATED, DIRECTOR ADAM TREVOR LYGOE
2023-02-19APPOINTMENT TERMINATED, DIRECTOR LEIGH PETER HARRISON
2023-02-19APPOINTMENT TERMINATED, DIRECTOR LEIGH PETER HARRISON
2022-10-05CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-08-11AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-30SH0110/03/21 STATEMENT OF CAPITAL GBP 34510000
2020-12-10TM02Termination of appointment of Helen Louise Everitt on 2020-11-25
2020-12-10AP03Appointment of Ms Danielle Cherie Shoemark as company secretary on 2020-11-25
2020-10-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-09-30SH0129/09/20 STATEMENT OF CAPITAL GBP 12010000
2020-09-09PSC05Change of details for Macquarie Asset Management Uk Holdings No.2 Limited as a person with significant control on 2020-09-09
2020-09-09PSC07CESSATION OF UK GREEN INVESTMENT BANK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-01MEM/ARTSARTICLES OF ASSOCIATION
2020-07-16PSC02Notification of Macquarie Asset Management Uk Holdings No.2 Limited as a person with significant control on 2020-07-01
2020-07-13MEM/ARTSARTICLES OF ASSOCIATION
2020-03-02CH01Director's details changed for Mr James Christopher Dyckhoff on 2020-02-01
2020-01-15AP01DIRECTOR APPOINTED ADAM TREVOR LYGOE
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR RAKOWSKI
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL TILSTONE
2019-01-03CH01Director's details changed for Mr James Christopher Dyckhoff on 2018-08-03
2018-12-21CH01Director's details changed for Mr James Christopher Dyckhoff on 2018-08-03
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 8010000
2018-03-29SH0129/03/18 STATEMENT OF CAPITAL GBP 8010000
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-10-09AD02Register inspection address changed from C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to C/O Maclay Murray & Spens Llp 50 Lothian Road Edinburgh EH3 9WJ
2017-09-01AP01DIRECTOR APPOINTED MR LEIGH PETER HARRISON
2017-09-01AP03SECRETARY APPOINTED HELEN LOUISE EVERITT
2017-09-01AP01DIRECTOR APPOINTED ARTHUR RAKOWSKI
2017-09-01AP03SECRETARY APPOINTED DOMINIC TAN
2017-09-01AP01DIRECTOR APPOINTED MR DAVID PAUL TILSTONE
2017-09-01AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER DYCKHOFF
2017-09-01AP01DIRECTOR APPOINTED MR PHILIP HOGAN
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMUND VAUGHAN
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SQUIRES
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NORTHAM
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARSH
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MANSLEY
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR EUAN MCVICAR
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER KNOTT
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN KINGSBURY
2017-08-31TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LOAN
2017-08-18CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-08-18CERTNMCOMPANY NAME CHANGED UK GREEN INVESTMENT BANK FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 18/08/17
2017-08-18CERTNMCOMPANY NAME CHANGED UK GREEN INVESTMENT BANK FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 18/08/17
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2017 FROM ATRIA ONE LEVEL 7 144 MORRISON STREET EDINBURGH EH3 8EX
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-10PSC05PSC'S CHANGE OF PARTICULARS / UK GREEN INVESTMENT BANK PLC / 05/07/2017
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 3010000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4604590003
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 3010000
2015-10-22AR0101/10/15 NO CHANGES
2015-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4604590002
2015-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4604590001
2015-10-03AP01DIRECTOR APPOINTED ROBERT JAMES MANSLEY
2015-08-03SH0130/06/15 STATEMENT OF CAPITAL GBP 3010000
2015-07-06TM02APPOINTMENT TERMINATED, SECRETARY EUAN MCVICAR
2015-07-06AP03SECRETARY APPOINTED MICHAEL DOUGLAS LOAN
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-16NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2015-01-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-16CERTNMCOMPANY NAME CHANGED UK GIB FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 16/01/15
2015-01-06RES15CHANGE OF NAME 08/12/2014
2014-12-31AP01DIRECTOR APPOINTED MR RICHARD SQUIRES
2014-12-19AP01DIRECTOR APPOINTED ROSAMUND EVELYN VAUGHAN
2014-10-30SH0124/10/14 STATEMENT OF CAPITAL GBP 1510000
2014-10-23AR0101/10/14 FULL LIST
2014-07-07AP01DIRECTOR APPOINTED EUAN FORBES MCVICAR
2014-07-03AP01DIRECTOR APPOINTED MR PETER RICHARD ANDREW KNOTT
2014-07-01AP01DIRECTOR APPOINTED MR EDWARD PATRICK NORTHAM
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN NOLAN
2014-03-05SH0125/02/14 STATEMENT OF CAPITAL GBP 210000.00
2013-10-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2013-10-11AD02SAIL ADDRESS CREATED
2013-10-11AA01CURREXT FROM 31/10/2014 TO 31/03/2015
2013-10-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to GREEN INVESTMENT GROUP MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-10-20
Appointment of Liquidators2023-10-20
Notices to Creditors2023-10-20
Fines / Sanctions
No fines or sanctions have been issued against GREEN INVESTMENT GROUP MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of GREEN INVESTMENT GROUP MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GREEN INVESTMENT GROUP MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN INVESTMENT GROUP MANAGEMENT LIMITED
Trademarks
We have not found any records of GREEN INVESTMENT GROUP MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN INVESTMENT GROUP MANAGEMENT LIMITED. 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 (66300 - Fund management activities) as GREEN INVESTMENT GROUP MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREEN INVESTMENT GROUP MANAGEMENT LIMITED 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 GREEN INVESTMENT GROUP MANAGEMENT LIMITED 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 GREEN INVESTMENT GROUP MANAGEMENT LIMITED 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.