THE ENVIRONMENT BANK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

06/08/246 August 2024 Appointment of Mr Christopher Martin Coulton as a director on 2024-07-15

View Document

06/08/246 August 2024 Appointment of Mr Jonathan Halford as a director on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Ms Catherine Spitzer on 2024-07-09

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-30 with updates

View Document

25/06/2425 June 2024 Termination of appointment of Alan Graham Hugh Gullan as a director on 2024-05-21

View Document

25/06/2425 June 2024 Appointment of Ms Catherine Spitzer as a director on 2024-05-21

View Document

29/05/2429 May 2024 Satisfaction of charge 059445400001 in full

View Document

29/05/2429 May 2024 Registration of charge 059445400002, created on 2024-05-20

View Document

28/05/2428 May 2024 Particulars of variation of rights attached to shares

View Document

28/05/2428 May 2024 Memorandum and Articles of Association

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

24/05/2424 May 2024 Withdrawal of a person with significant control statement on 2024-05-24

View Document

24/05/2424 May 2024 Notification of Ebl Topco Limited as a person with significant control on 2024-05-20

View Document

23/05/2423 May 2024 Termination of appointment of David Arnold Hill as a director on 2024-05-20

View Document

18/04/2418 April 2024 Appointment of Mr Alan Graham Hugh Gullan as a director on 2024-04-02

View Document

05/04/245 April 2024 Termination of appointment of James Michael Cross as a director on 2024-03-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Second filing of Confirmation Statement dated 2023-06-30

View Document

24/10/2324 October 2023 Purchase of own shares.

View Document

03/10/233 October 2023 Registration of charge 059445400001, created on 2023-09-26

View Document

03/10/233 October 2023 Cancellation of shares. Statement of capital on 2023-09-13

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

12/07/2312 July 2023 Accounts for a small company made up to 2022-12-31

View Document

02/06/232 June 2023 Director's details changed for Prof David Arnold Hill on 2023-04-18

View Document

02/06/232 June 2023 Director's details changed for Miss Ruth Kathryn Murray on 2023-06-02

View Document

02/06/232 June 2023 Director's details changed for Mr Peter George Ka-Yin Bachmann on 2023-04-18

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Resolutions

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

27/04/2327 April 2023 Termination of appointment of External Officer Limited as a secretary on 2023-04-01

View Document

18/04/2318 April 2023 Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to 35 Ballards Lane London N3 1XW on 2023-04-18

View Document

17/01/2317 January 2023 Notification of a person with significant control statement

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Memorandum and Articles of Association

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Cessation of David Arnold Hill as a person with significant control on 2022-12-21

View Document

21/12/2221 December 2022 Cessation of Gresham House Holdings Limited as a person with significant control on 2022-12-21

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2021-12-31

View Document

06/05/226 May 2022 Accounts for a small company made up to 2021-05-06

View Document

25/01/2225 January 2022 Appointment of External Officer Limited as a secretary on 2022-01-24

View Document

24/12/2124 December 2021 Registered office address changed from The Catalyst Baird Lane Heslington York YO10 5GA England to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2021-12-24

View Document

05/10/215 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-05-07

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with updates

View Document

22/07/2122 July 2021 Current accounting period shortened from 2022-05-06 to 2021-12-31

View Document

21/07/2121 July 2021 Previous accounting period extended from 2021-03-31 to 2021-05-06

View Document

11/06/2111 June 2021 Registered office address changed from , Low Bramley Grange Farm, Bramley Grange Grewelthorpe, Ripon, North Yorkshire, HG4 3DN to 35 Ballards Lane London N3 1XW on 2021-06-11

View Document

10/05/2110 May 2021 Statement of capital following an allotment of shares on 2021-05-07

View Document

06/05/216 May 2021 Annual accounts for year ending 06 May 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS TEW

View Document

11/08/2011 August 2020 CESSATION OF THOMAS ERNEST TEW AS A PSC

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / PROFESSOR DAVID ARNOLD HILL / 07/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ERNEST TEW

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID HILL / 01/04/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 SAIL ADDRESS CREATED

View Document

01/10/131 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 ADOPT ARTICLES 20/08/2013

View Document

02/09/132 September 2013 LOAN AGREEMENT 20/08/2013

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GILLESPIE

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM MAYFAIR HOUSE LITTLE LONDON COURT, ALBERT STREET SWINDON SN1 3HY ENGLAND

View Document

22/07/1322 July 2013 Registered office address changed from , Mayfair House Little London Court, Albert Street, Swindon, SN1 3HY, England on 2013-07-22

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 DIRECTOR APPOINTED MR THOMAS ERNEST TEW

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CAIRNS

View Document

27/09/1227 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PHILIP JAMES CAIRNS / 01/09/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GILLESPIE / 01/09/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID HILL / 01/09/2012

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PHILIP JAMES CAIRNS / 13/07/2012

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PHILIP JAMES CAIRNS / 01/09/2011

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY HOWARD ROGERS

View Document

18/10/1118 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Registered office address changed from , Stratton Park House Wanborough Road, Swindon, Wiltshire, SN3 4HG on 2011-04-28

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM STRATTON PARK HOUSE WANBOROUGH ROAD SWINDON WILTSHIRE SN3 4HG

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID HILL / 01/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR DUNCAN PHILIP JAMES CAIRNS

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 20 PRIORY GREEN HIGHWORTH WILTSHIRE SN6 7NU

View Document

02/09/092 September 2009

View Document

07/10/087 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HILL / 08/11/2007

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

23/11/0723 November 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/03/09

View Document

04/10/074 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company