ENVIRONMENTAL GOVERNANCE LIMITED

Register to unlock more data on OkredoRegister

ENVIRONMENTAL GOVERNANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03410231

Incorporation date

28/07/1997

Size

Full

Contacts

Registered address

Registered address

30 Warwick Street, London W1B 5NHCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1997)
dot icon19/12/2025
Appointment of Mr Harminder Singh Atwal as a director on 2025-11-24
dot icon19/12/2025
Termination of appointment of James Edward Gregory as a director on 2025-11-24
dot icon20/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon19/06/2025
Full accounts made up to 2024-12-31
dot icon03/09/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon31/05/2024
Full accounts made up to 2023-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon03/07/2023
Full accounts made up to 2022-12-31
dot icon10/03/2023
Termination of appointment of Christopher Mackintosh Ireland as a director on 2023-03-08
dot icon10/03/2023
Appointment of Mr Jonathan Burr as a director on 2023-03-08
dot icon16/12/2022
Full accounts made up to 2021-12-31
dot icon30/09/2022
Termination of appointment of Nicolas Guillaume Taylor as a secretary on 2022-09-30
dot icon11/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon01/10/2021
Secretary's details changed for Nicolas Guillaume Taylor on 2021-10-01
dot icon01/10/2021
Secretary's details changed for Richard Henry Webster on 2021-10-01
dot icon11/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon27/09/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon07/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon22/06/2018
Full accounts made up to 2017-12-31
dot icon28/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon13/03/2017
Appointment of Mr James Edward Gregory as a director on 2017-02-21
dot icon13/03/2017
Termination of appointment of Richard Howling as a director on 2017-02-21
dot icon21/09/2016
Confirmation statement made on 2016-07-28 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon05/07/2016
Appointment of Mr Christopher Mackintosh Ireland as a director on 2016-06-30
dot icon05/07/2016
Termination of appointment of Guy John Grainger as a director on 2016-06-30
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon20/04/2015
Termination of appointment of Stephen James Cresswell as a director on 2015-04-20
dot icon20/04/2015
Appointment of Mr Guy John Grainger as a director on 2015-04-20
dot icon20/04/2015
Termination of appointment of Stephen James Cresswell as a director on 2015-04-20
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon12/09/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon12/09/2014
Director's details changed for Mr Richard Howling on 2014-04-01
dot icon09/04/2014
Registered office address changed from 22 Hanover Square London W1S 1JA United Kingdom on 2014-04-09
dot icon25/03/2014
Miscellaneous
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon23/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon10/04/2013
Termination of appointment of Andrew Gould as a director
dot icon10/04/2013
Termination of appointment of Andrew Mottram as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon08/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon08/08/2012
Registered office address changed from 22 Hanover Square London W1A 2BN on 2012-08-08
dot icon19/03/2012
Director's details changed for Mr Richard Howling on 2012-03-15
dot icon19/03/2012
Director's details changed for Mr Andrew Julian Gould on 2012-03-13
dot icon01/09/2011
Full accounts made up to 2010-12-31
dot icon19/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon22/09/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon26/04/2010
Full accounts made up to 2009-12-31
dot icon29/10/2009
Appointment of Richard Howling as a director
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon25/09/2009
Appointment terminated director parimal patel
dot icon20/08/2009
Director appointed dr andrew julian gould
dot icon17/08/2009
Return made up to 28/07/09; full list of members
dot icon05/11/2008
Return made up to 28/07/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Director's change of particulars / stephen cresswell / 18/02/2008
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Secretary resigned;director resigned
dot icon20/11/2007
Registered office changed on 20/11/07 from: 1 quality court chancery lane london WC2A 1HR
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New secretary appointed
dot icon20/11/2007
New secretary appointed
dot icon11/10/2007
Return made up to 28/07/07; full list of members
dot icon11/10/2007
Director's particulars changed
dot icon11/10/2007
Director's particulars changed
dot icon11/10/2007
Director's particulars changed
dot icon18/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/09/2007
New director appointed
dot icon08/08/2006
Return made up to 28/07/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/08/2005
Return made up to 28/07/05; full list of members
dot icon24/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/02/2005
Registered office changed on 28/02/05 from: 70 cowcross street london EC1M 6EJ
dot icon28/02/2005
Location of register of members
dot icon20/09/2004
Return made up to 28/07/04; no change of members
dot icon24/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/04/2004
Location of register of members
dot icon30/03/2004
Director's particulars changed
dot icon04/09/2003
Director's particulars changed
dot icon04/09/2003
Director's particulars changed
dot icon04/08/2003
Return made up to 28/07/03; full list of members
dot icon27/05/2003
Director's particulars changed
dot icon01/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/08/2002
Return made up to 28/07/02; full list of members
dot icon20/08/2001
Return made up to 28/07/01; change of members
dot icon15/08/2001
Director's particulars changed
dot icon13/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/01/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon24/08/2000
Return made up to 28/07/00; full list of members
dot icon08/09/1999
Return made up to 28/07/99; full list of members
dot icon08/09/1999
Director resigned
dot icon13/07/1999
Ad 28/06/99--------- £ si 98@1=98 £ ic 2/100
dot icon21/06/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon05/06/1999
New director appointed
dot icon04/05/1999
Accounts for a dormant company made up to 1998-07-31
dot icon26/02/1999
New secretary appointed;new director appointed
dot icon11/09/1998
Return made up to 28/07/98; full list of members
dot icon29/08/1997
Secretary resigned
dot icon28/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gould, Andrew Julian
Director
16/07/2009 - 22/03/2013
49
Atwal, Harminder Singh
Director
24/11/2025 - Present
40
Ireland, Christopher Mackintosh
Director
30/06/2016 - 08/03/2023
30
Gregory, James Edward
Director
21/02/2017 - 24/11/2025
26
Burr, Jonathan
Director
08/03/2023 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENVIRONMENTAL GOVERNANCE LIMITED

ENVIRONMENTAL GOVERNANCE LIMITED is an(a) Active company incorporated on 28/07/1997 with the registered office located at 30 Warwick Street, London W1B 5NH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENVIRONMENTAL GOVERNANCE LIMITED?

toggle

ENVIRONMENTAL GOVERNANCE LIMITED is currently Active. It was registered on 28/07/1997 .

Where is ENVIRONMENTAL GOVERNANCE LIMITED located?

toggle

ENVIRONMENTAL GOVERNANCE LIMITED is registered at 30 Warwick Street, London W1B 5NH.

What does ENVIRONMENTAL GOVERNANCE LIMITED do?

toggle

ENVIRONMENTAL GOVERNANCE LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for ENVIRONMENTAL GOVERNANCE LIMITED?

toggle

The latest filing was on 19/12/2025: Appointment of Mr Harminder Singh Atwal as a director on 2025-11-24.