Environmental Governance Limited LONDON


Founded in 1997, Environmental Governance, classified under reg no. 03410231 is an active company. Currently registered at 30 Warwick Street W1B 5NH, London the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Jonathan B. and James G.. In addition one secretary - Richard W. - is with the firm. 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.

Environmental Governance Limited Address / Contact

Office Address 30 Warwick Street
Town London
Post code W1B 5NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03410231
Date of Incorporation Mon, 28th Jul 1997
Industry Environmental consulting activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Jonathan B.

Position: Director

Appointed: 08 March 2023

James G.

Position: Director

Appointed: 21 February 2017

Richard W.

Position: Secretary

Appointed: 14 November 2007

Christopher I.

Position: Director

Appointed: 30 June 2016

Resigned: 08 March 2023

Guy G.

Position: Director

Appointed: 20 April 2015

Resigned: 30 June 2016

Richard H.

Position: Director

Appointed: 16 October 2009

Resigned: 21 February 2017

Andrew G.

Position: Director

Appointed: 16 July 2009

Resigned: 22 March 2013

Parimal P.

Position: Director

Appointed: 14 November 2007

Resigned: 18 September 2009

Nicolas T.

Position: Secretary

Appointed: 14 November 2007

Resigned: 30 September 2022

Andrew M.

Position: Director

Appointed: 14 November 2007

Resigned: 22 March 2013

Stephen C.

Position: Director

Appointed: 14 November 2007

Resigned: 20 April 2015

Sean C.

Position: Director

Appointed: 17 April 2007

Resigned: 14 November 2007

Julie H.

Position: Director

Appointed: 01 January 2001

Resigned: 14 November 2007

Sarah R.

Position: Director

Appointed: 01 January 2001

Resigned: 14 November 2007

Richard B.

Position: Director

Appointed: 01 May 1999

Resigned: 14 November 2007

Elizabeth C.

Position: Secretary

Appointed: 20 August 1998

Resigned: 14 November 2007

Elizabeth C.

Position: Director

Appointed: 20 August 1998

Resigned: 14 November 2007

Richard A.

Position: Director

Appointed: 28 July 1997

Resigned: 20 August 1998

Marlene E.

Position: Secretary

Appointed: 28 July 1997

Resigned: 29 July 1997

David C.

Position: Director

Appointed: 28 July 1997

Resigned: 14 November 2007

David C.

Position: Secretary

Appointed: 28 July 1997

Resigned: 27 July 2000

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is Jones Lang Lasalle Capital Investments, Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jones Lang Lasalle Capital Investments, Limited

30 Warwick Street, London, W1B 5NH, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Companies House
Registration number 05653781
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers
Full accounts data made up to 2022-12-31
filed on: 3rd, July 2023
Free Download (20 pages)

Company search

Advertisements