Ecofin Advisors Limited


Founded in 1991, Ecofin Advisors, classified under reg no. 02619861 is an active company. Currently registered at 15 Buckingham Street WC2N 6DU, Charing Cross the company has been in the business for 33 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2020-07-09 Ecofin Advisors Limited is no longer carrying the name Tortoise Advisors Uk.

The company has 3 directors, namely Jean-Hugues D., Brent N. and H. B.. Of them, Brent N., H. B. have been with the company the longest, being appointed on 9 January 2019 and Jean-Hugues D. has been with the company for the least time - from 8 July 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ecofin Advisors Limited Address / Contact

Office Address 15 Buckingham Street
Office Address2 London
Town Charing Cross
Post code WC2N 6DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02619861
Date of Incorporation Wed, 12th Jun 1991
Industry Fund management activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Jean-Hugues D.

Position: Director

Appointed: 08 July 2020

Brent N.

Position: Director

Appointed: 09 January 2019

H. B.

Position: Director

Appointed: 09 January 2019

Bernard L.

Position: Director

Resigned: 30 November 2018

Michelle J.

Position: Director

Appointed: 09 January 2019

Resigned: 01 November 2023

Gary H.

Position: Director

Appointed: 09 January 2019

Resigned: 08 November 2023

Matthew S.

Position: Director

Appointed: 09 January 2019

Resigned: 08 November 2023

Vincent B.

Position: Secretary

Appointed: 30 November 2018

Resigned: 09 January 2019

Jean-Hugues D.

Position: Director

Appointed: 18 July 2016

Resigned: 30 November 2018

Matt B.

Position: Director

Appointed: 18 July 2016

Resigned: 30 November 2018

Deirdre C.

Position: Director

Appointed: 14 July 2016

Resigned: 20 June 2018

Vincent B.

Position: Director

Appointed: 12 July 2005

Resigned: 09 January 2019

Aule D.

Position: Director

Appointed: 25 January 1999

Resigned: 10 July 2006

Francis L.

Position: Director

Appointed: 24 March 1994

Resigned: 04 July 2006

Francis P.

Position: Director

Appointed: 24 March 1994

Resigned: 11 March 1996

Graham N.

Position: Director

Appointed: 16 March 1992

Resigned: 10 March 1995

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 12 June 1991

Resigned: 12 June 1991

David O.

Position: Director

Appointed: 12 June 1991

Resigned: 29 December 1995

John M.

Position: Director

Appointed: 12 June 1991

Resigned: 30 November 2018

John M.

Position: Secretary

Appointed: 12 June 1991

Resigned: 30 November 2018

Mbc Nominees Limited

Position: Nominee Director

Appointed: 12 June 1991

Resigned: 12 June 1991

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Ecofin Investments, Llc from Wilmington, United States. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Tortoise Borrower Llc that put Leawood, United States as the address. This PSC has a legal form of "a llc", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Bernard L., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Ecofin Investments, Llc

1209 Orange Street, Wilmington, Delaware, United States

Legal authority Delaware Limited Liability Company Act
Legal form Limited Liability Company
Notified on 3 August 2020
Nature of control: 75,01-100% shares

Tortoise Borrower Llc

Suite 300 11550 Ash Street, Leawood, Kansas, 66211, United States

Legal authority Us Law
Legal form Llc
Notified on 7 December 2018
Ceased on 3 August 2020
Nature of control: 75,01-100% shares

Bernard L.

Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: 25-50% shares

Company previous names

Tortoise Advisors Uk July 9, 2020
Ecofin January 10, 2019

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 20th, September 2023
Free Download (24 pages)

Company search

Advertisements