ENVIRONMENTAL FINANCE LIMITED

Register to unlock more data on OkredoRegister

ENVIRONMENTAL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08195029

Incorporation date

29/08/2012

Size

Small

Contacts

Registered address

Registered address

W106 Vox Studios, 1-45 Durham Street, London SE11 5JHCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2012)
dot icon11/04/2026
Statement of capital following an allotment of shares on 2026-04-10
dot icon26/01/2026
Appointment of Katherine Louise Elmore-Jones as a director on 2026-01-14
dot icon13/01/2026
Resolutions
dot icon13/01/2026
Resolutions
dot icon06/01/2026
Purchase of own shares.
dot icon05/01/2026
Registered office address changed from W106 Vox Studios, Durham Street London SE11 5JH England to W106 Vox Studios 1-45 Durham Street London SE11 5JH on 2026-01-05
dot icon05/01/2026
Registered office address changed from W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to W106 Vox Studios 1-45 Durham Street London SE11 5JH on 2026-01-05
dot icon05/01/2026
Registered office address changed from W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to W106 Vox Studios, 1-45 Durham Street London SE11 5JH on 2026-01-05
dot icon31/12/2025
Cancellation of shares. Statement of capital on 2025-12-09
dot icon19/12/2025
Appointment of Mr Robert James Campbell Easton as a director on 2025-12-09
dot icon25/09/2025
Purchase of own shares.
dot icon25/09/2025
Purchase of own shares.
dot icon25/09/2025
Purchase of own shares.
dot icon25/09/2025
Cancellation of shares. Statement of capital on 2025-09-17
dot icon25/09/2025
Cancellation of shares. Statement of capital on 2025-09-17
dot icon25/09/2025
Cancellation of shares. Statement of capital on 2025-09-17
dot icon25/09/2025
Cancellation of shares. Statement of capital on 2025-09-17
dot icon24/09/2025
Purchase of own shares.
dot icon30/07/2025
Statement of capital following an allotment of shares on 2025-07-29
dot icon29/07/2025
Statement of capital following an allotment of shares on 2025-07-28
dot icon26/07/2025
Statement of capital following an allotment of shares on 2025-07-25
dot icon25/07/2025
Statement of capital following an allotment of shares on 2025-07-24
dot icon24/07/2025
Statement of capital following an allotment of shares on 2025-07-23
dot icon23/07/2025
Statement of capital following an allotment of shares on 2025-07-22
dot icon22/07/2025
Statement of capital following an allotment of shares on 2025-07-21
dot icon21/07/2025
Statement of capital following an allotment of shares on 2025-07-20
dot icon21/07/2025
Accounts for a small company made up to 2024-12-31
dot icon19/07/2025
Statement of capital following an allotment of shares on 2025-07-18
dot icon18/07/2025
Statement of capital following an allotment of shares on 2025-07-17
dot icon03/07/2025
Confirmation statement made on 2025-06-20 with updates
dot icon03/04/2025
Memorandum and Articles of Association
dot icon03/04/2025
Resolutions
dot icon29/01/2025
Purchase of own shares.
dot icon02/12/2024
Cancellation of shares. Statement of capital on 2024-10-16
dot icon02/12/2024
Cancellation of shares. Statement of capital on 2024-09-27
dot icon02/12/2024
Purchase of own shares.
dot icon02/12/2024
Purchase of own shares.
dot icon12/07/2024
Statement of capital following an allotment of shares on 2024-07-11
dot icon09/07/2024
Statement of capital following an allotment of shares on 2024-07-08
dot icon08/07/2024
Accounts for a small company made up to 2023-12-31
dot icon05/07/2024
Statement of capital following an allotment of shares on 2024-07-04
dot icon04/07/2024
Statement of capital following an allotment of shares on 2024-07-03
dot icon03/07/2024
Statement of capital following an allotment of shares on 2024-07-02
dot icon02/07/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon01/07/2024
Statement of capital following an allotment of shares on 2024-06-30
dot icon29/06/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon28/06/2024
Statement of capital following an allotment of shares on 2024-06-27
dot icon27/06/2024
Statement of capital following an allotment of shares on 2024-06-26
dot icon27/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon09/04/2024
Purchase of own shares.
dot icon09/04/2024
Cancellation of shares. Statement of capital on 2024-03-28
dot icon25/03/2024
Purchase of own shares.
dot icon05/03/2024
Cancellation of shares. Statement of capital on 2024-02-16
dot icon26/02/2024
Cancellation of shares. Statement of capital on 2024-02-16
dot icon26/02/2024
Purchase of own shares.
dot icon24/01/2024
Cancellation of shares. Statement of capital on 2023-07-27
dot icon24/01/2024
Purchase of own shares.
dot icon10/01/2024
Termination of appointment of James Matthew William Alexander as a director on 2023-12-31
dot icon01/12/2023
Registration of charge 081950290002, created on 2023-12-01
dot icon01/12/2023
Registration of charge 081950290003, created on 2023-12-01
dot icon04/10/2023
Termination of appointment of Oliver Charles Gregson as a director on 2023-09-22
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon19/05/2023
Statement of capital following an allotment of shares on 2023-05-18
dot icon17/05/2023
Statement of capital following an allotment of shares on 2023-05-16
dot icon16/05/2023
Statement of capital following an allotment of shares on 2023-05-15
dot icon15/05/2023
Statement of capital following an allotment of shares on 2023-05-14
dot icon14/05/2023
Statement of capital following an allotment of shares on 2023-05-13
dot icon13/05/2023
Statement of capital following an allotment of shares on 2023-05-12
dot icon12/05/2023
Statement of capital following an allotment of shares on 2023-05-11
dot icon11/05/2023
Statement of capital following an allotment of shares on 2023-05-10
dot icon10/05/2023
Statement of capital following an allotment of shares on 2023-05-09
dot icon25/04/2023
Accounts for a small company made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-12-21
dot icon18/12/2022
Statement of capital following an allotment of shares on 2022-12-18
dot icon14/12/2022
Statement of capital following an allotment of shares on 2022-12-14
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-12-13
dot icon10/12/2022
Statement of capital following an allotment of shares on 2022-12-10
dot icon30/08/2022
Confirmation statement made on 2022-08-29 with updates
dot icon14/07/2022
Sub-division of shares on 2022-07-05
dot icon05/07/2022
Director's details changed for Mr James Lawrence Mansfield on 2022-07-05
dot icon27/06/2022
Director's details changed for Mr James Matthew William Alexander on 2022-06-27
dot icon25/06/2022
Change of details for Finance for Sustainability Limited as a person with significant control on 2022-06-25
dot icon25/06/2022
Change of details for Green Acorn Holdings Limited as a person with significant control on 2022-06-25
dot icon24/05/2022
Appointment of Mr Oliver Charles Gregson as a director on 2022-03-25
dot icon23/05/2022
Termination of appointment of Danyal Nurus Sattar as a director on 2022-03-25
dot icon23/05/2022
Appointment of Ms Kerry Elizabeth Ten Kate as a director on 2022-03-25
dot icon23/05/2022
Accounts for a small company made up to 2021-12-31
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/09/2021
Confirmation statement made on 2021-08-29 with updates
dot icon07/04/2021
Notification of James Lawrence Mansfield as a person with significant control on 2021-01-21
dot icon07/04/2021
Notification of Green Acorn Holdings Limited as a person with significant control on 2021-01-23
dot icon07/04/2021
Satisfaction of charge 081950290001 in full
dot icon07/01/2021
Memorandum and Articles of Association
dot icon07/01/2021
Statement of capital following an allotment of shares on 2020-12-11
dot icon07/01/2021
Resolutions
dot icon07/01/2021
Particulars of variation of rights attached to shares
dot icon07/01/2021
Change of share class name or designation
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon07/10/2019
Micro company accounts made up to 2018-12-31
dot icon30/08/2019
Confirmation statement made on 2019-08-29 with updates
dot icon12/07/2019
Statement of capital following an allotment of shares on 2019-07-12
dot icon09/05/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon17/02/2019
Registered office address changed from N107 Vox Studios Durham Street London SE11 5JH England to W106 Vox Studios, Durham Street London SE11 5JH on 2019-02-17
dot icon02/11/2018
Registration of charge 081950290001, created on 2018-10-30
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon27/07/2018
Registered office address changed from N201a Vox Studios Durham Street London SE11 5JH England to N107 Vox Studios Durham Street London SE11 5JH on 2018-07-27
dot icon10/04/2018
Resolutions
dot icon29/03/2018
Appointment of Ms Karen Lee Dolenec as a director on 2018-03-29
dot icon29/03/2018
Appointment of Mr Danyal Nurus Sattar as a director on 2018-03-29
dot icon29/03/2018
Appointment of Mr James Matthew William Alexander as a director on 2018-03-29
dot icon29/03/2018
Appointment of Mr James Lawrence Mansfield as a director on 2018-03-29
dot icon10/11/2017
Registered office address changed from Kemp House City Road London EC1V 2NX to N201a Vox Studios Durham Street London SE11 5JH on 2017-11-10
dot icon09/11/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon09/10/2017
Micro company accounts made up to 2016-12-31
dot icon28/03/2017
Resolutions
dot icon28/10/2016
Confirmation statement made on 2016-08-29 with updates
dot icon30/07/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon13/06/2016
Resolutions
dot icon12/06/2016
Statement of capital following an allotment of shares on 2016-05-10
dot icon12/06/2016
Director's details changed for Mr. Richard John Speak on 2013-10-31
dot icon24/10/2015
Accounts for a dormant company made up to 2015-08-31
dot icon24/10/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon25/07/2015
Accounts for a dormant company made up to 2014-08-31
dot icon02/01/2015
Registered office address changed from 41 Baltimore House Juniper Drive London SW18 1TS to Kemp House City Road London EC1V 2NX on 2015-01-02
dot icon07/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon05/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon02/10/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon01/10/2013
Director's details changed for Mr. Richard John Speak on 2012-12-22
dot icon11/03/2013
Registered office address changed from 11 Baltimore House Juniper Drive London SW18 1TS United Kingdom on 2013-03-11
dot icon29/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

24
2022
change arrow icon+232.90 % *

* during past year

Cash in Bank

£1,259,652.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
662.45K
-
0.00
378.38K
-
2022
24
1.46M
-
0.00
1.26M
-
2022
24
1.46M
-
0.00
1.26M
-

Employees

2022

Employees

24 Ascended33 % *

Net Assets(GBP)

1.46M £Ascended120.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.26M £Ascended232.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mansfield, James Lawrence
Director
29/03/2018 - Present
30
Ten Kate, Kerry Elizabeth
Director
25/03/2022 - Present
1
Alexander, James Matthew William
Director
29/03/2018 - 31/12/2023
9
Speak, Richard John
Director
29/08/2012 - Present
46
Sattar, Danyal Nurus
Director
29/03/2018 - 25/03/2022
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ENVIRONMENTAL FINANCE LIMITED

ENVIRONMENTAL FINANCE LIMITED is an(a) Active company incorporated on 29/08/2012 with the registered office located at W106 Vox Studios, 1-45 Durham Street, London SE11 5JH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of ENVIRONMENTAL FINANCE LIMITED?

toggle

ENVIRONMENTAL FINANCE LIMITED is currently Active. It was registered on 29/08/2012 .

Where is ENVIRONMENTAL FINANCE LIMITED located?

toggle

ENVIRONMENTAL FINANCE LIMITED is registered at W106 Vox Studios, 1-45 Durham Street, London SE11 5JH.

What does ENVIRONMENTAL FINANCE LIMITED do?

toggle

ENVIRONMENTAL FINANCE LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

How many employees does ENVIRONMENTAL FINANCE LIMITED have?

toggle

ENVIRONMENTAL FINANCE LIMITED had 24 employees in 2022.

What is the latest filing for ENVIRONMENTAL FINANCE LIMITED?

toggle

The latest filing was on 11/04/2026: Statement of capital following an allotment of shares on 2026-04-10.