Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECOFIN ADVISORS LIMITED
Company Information for

ECOFIN ADVISORS LIMITED

15 BUCKINGHAM STREET, LONDON, WC2N 6DU,
Company Registration Number
02619861
Private Limited Company
Active

Company Overview

About Ecofin Advisors Ltd
ECOFIN ADVISORS LIMITED was founded on 1991-06-12 and has its registered office in . The organisation's status is listed as "Active". Ecofin Advisors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ECOFIN ADVISORS LIMITED
 
Legal Registered Office
15 BUCKINGHAM STREET
LONDON
WC2N 6DU
Other companies in WC2N
 
Previous Names
TORTOISE ADVISORS UK LIMITED09/07/2020
ECOFIN LIMITED10/01/2019
Filing Information
Company Number 02619861
Company ID Number 02619861
Date formed 1991-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB605890530  
Last Datalog update: 2024-02-06 21:35:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOFIN ADVISORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECOFIN ADVISORS LIMITED

Current Directors
Officer Role Date Appointed
JOHN HYDE MURRAY
Company Secretary 1991-06-12
VINCENT BARNOUIN
Director 2005-07-12
MATT BREIDERT
Director 2016-07-18
DEIRDRE MARY COOPER
Director 2016-07-14
JEAN-HUGUES JACQUES MARIE DE LAMAZE
Director 2016-07-18
BERNARD LOUIS LAMBILLIOTTE
Director 1992-06-12
JOHN HYDE MURRAY
Director 1991-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
AULE FRANCOIS DE BOURNET
Director 1999-01-25 2006-07-10
FRANCIS BAUDOUIN LAMBILLIOTTE
Director 1994-03-24 2006-07-04
FRANCIS NICHOLAS FRASER PEARSON
Director 1994-03-24 1996-03-11
DAVID AIDAN LLOYD OWEN
Director 1991-06-12 1995-12-29
GRAHAM FREEMAN NUTTER
Director 1992-03-16 1995-03-10
MBC SECRETARIES LIMITED
Nominated Secretary 1991-06-12 1991-06-12
MBC NOMINEES LIMITED
Nominated Director 1991-06-12 1991-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD LOUIS LAMBILLIOTTE THE ECOFIN RESEARCH FOUNDATION Director 2007-07-09 CURRENT 2007-05-11 Active - Proposal to Strike off
JOHN HYDE MURRAY BLACKROCK FRONTIERS INVESTMENT TRUST PLC Director 2011-07-12 CURRENT 2010-10-15 Active
JOHN HYDE MURRAY BRAMGARD INVESTMENT COMPANY LIMITED Director 2010-11-29 CURRENT 1983-11-07 Active
JOHN HYDE MURRAY ECOFIN ENERGY RESOURCES PLC Director 2010-07-14 CURRENT 2010-07-14 Dissolved 2015-08-28
JOHN HYDE MURRAY THE ECOFIN RESEARCH FOUNDATION Director 2007-05-11 CURRENT 2007-05-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-3030/04/24 STATEMENT OF CAPITAL GBP 511197
2024-04-01APPOINTMENT TERMINATED, DIRECTOR H. KEVIN BIRZER
2024-01-22CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-23CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-25CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-12-07SH0130/11/21 STATEMENT OF CAPITAL GBP 511195
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-12SH0110/06/21 STATEMENT OF CAPITAL GBP 511194
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-11-30SH0125/11/20 STATEMENT OF CAPITAL GBP 511193
2020-11-17SH0129/09/20 STATEMENT OF CAPITAL GBP 511192
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-18PSC02Notification of Ecofin Investments, Llc as a person with significant control on 2020-08-03
2020-08-18PSC07CESSATION OF TORTOISE BORROWER LLC AS A PERSON OF SIGNIFICANT CONTROL
2020-07-09RES15CHANGE OF COMPANY NAME 09/07/20
2020-07-09AP01DIRECTOR APPOINTED MR JEAN-HUGUES JAQUES MARIE DE LAMAZE
2020-06-29SH0122/06/20 STATEMENT OF CAPITAL GBP 511191
2020-04-21SH0115/04/20 STATEMENT OF CAPITAL GBP 511190
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2020-01-14SH0119/12/19 STATEMENT OF CAPITAL GBP 511189
2019-12-10SH0126/11/19 STATEMENT OF CAPITAL GBP 511188
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-02SH0125/09/19 STATEMENT OF CAPITAL GBP 511187
2019-07-01SH0126/06/19 STATEMENT OF CAPITAL GBP 511186
2019-05-07SH0129/04/19 STATEMENT OF CAPITAL GBP 511185
2019-04-03SH0127/03/19 STATEMENT OF CAPITAL GBP 511184
2019-01-14SH06Cancellation of shares. Statement of capital on 2018-11-30 GBP 511,183.00
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2019-01-10RES15CHANGE OF COMPANY NAME 10/01/19
2019-01-09PSC02Notification of Tortoise Borrower Llc as a person with significant control on 2018-12-07
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT BARNOUIN
2019-01-09AP01DIRECTOR APPOINTED MR BRENT NEWCOMB
2019-01-09TM02Termination of appointment of Vincent Barnouin on 2019-01-09
2018-12-31SH03Purchase of own shares
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HYDE MURRAY
2018-11-30AP03Appointment of Mr Vincent Barnouin as company secretary on 2018-11-30
2018-11-30PSC07CESSATION OF BERNARD LAMBILLIOTTE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD LOUIS LAMBILLIOTTE
2018-11-30TM02Termination of appointment of John Hyde Murray on 2018-11-30
2018-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE MARY COOPER
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2017-12-14SH0114/12/17 STATEMENT OF CAPITAL GBP 370684
2017-12-14SH0114/12/17 STATEMENT OF CAPITAL GBP 369641
2017-12-14SH0114/12/17 STATEMENT OF CAPITAL GBP 369328
2017-12-14SH0114/12/17 STATEMENT OF CAPITAL GBP 368598
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 361643
2017-12-14SH0114/12/17 STATEMENT OF CAPITAL GBP 361643
2017-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 347734
2017-01-26SH0126/01/17 STATEMENT OF CAPITAL GBP 347734
2017-01-07RES01ADOPT ARTICLES 14/12/2016
2016-12-22SH0122/12/16 STATEMENT OF CAPITAL GBP 342517
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 330346
2016-12-15SH0115/12/16 STATEMENT OF CAPITAL GBP 330346
2016-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-19AP01DIRECTOR APPOINTED MR MATT BREIDERT
2016-07-18AP01DIRECTOR APPOINTED MR JEAN-HUGUES JACQUES MARIE DE LAMAZE
2016-07-14AP01DIRECTOR APPOINTED MS DEIRDRE MARY COOPER
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 173867
2016-06-29AR0112/06/16 FULL LIST
2015-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 173867
2015-06-15AR0112/06/15 FULL LIST
2014-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 173867
2014-06-18AR0112/06/14 FULL LIST
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-08AR0112/06/13 FULL LIST
2012-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0112/06/12 FULL LIST
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HYDE MURRAY / 14/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD LOUIS LAMBILLIOTTE / 14/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT BARNOUIN / 14/06/2012
2012-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HYDE MURRAY / 14/06/2012
2011-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-14AR0112/06/11 FULL LIST
2010-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-20AR0112/06/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT BARNOUIN / 12/06/2010
2009-09-09363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / VINCENT BARNOUIN / 12/06/2007
2009-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-24363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-01-18287REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 25 MOORGATE LONDON EC2R 6AR
2007-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-18363sRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-02-28288bDIRECTOR RESIGNED
2006-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-19122£ IC 342867/173867 30/08/06 £ SR 169000@1=169000
2006-08-22288bDIRECTOR RESIGNED
2006-08-16288bDIRECTOR RESIGNED
2006-07-19363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-23395PARTICULARS OF MORTGAGE/CHARGE
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-01287REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 1 RIDING HOUSE STREET LONDON W1A 3AS
2005-07-12363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-07-05363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-05-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-01363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-05-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/02
2002-08-02363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-05-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-03363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-11-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-04363aRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-04-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-01-06128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2000-01-06123£ NC 500000/750000 30/06/99
2000-01-06122£ IC 342867/217867 30/06/99 £ SR 125000@1=125000
2000-01-06122£ IC 217867/173867 30/06/99 £ SR 44000@1=44000
2000-01-0688(2)RAD 30/06/99--------- £ SI 169000@1=169000 £ IC 173867/342867
1999-06-09363aRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1999-04-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-03288aNEW DIRECTOR APPOINTED
1998-08-07363sRETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-07-27363aRETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS
1997-04-01AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to ECOFIN ADVISORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECOFIN ADVISORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEED (CORPORATE) 2009-08-17 Outstanding UNION BANCAIRE PRIVEE
DEED OF ASSIGNMENT 2006-04-07 Outstanding UNION BANCAIRE PRIVEE
CHARGE OF DEPOSIT 2005-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECOFIN ADVISORS LIMITED

Intangible Assets
Patents
We have not found any records of ECOFIN ADVISORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECOFIN ADVISORS LIMITED
Trademarks

Trademark applications by ECOFIN ADVISORS LIMITED

ECOFIN ADVISORS LIMITED is the Original Applicant for the trademark EFMI ™ (WIPO962380) through the WIPO on the 2008-04-14
Hedge fund services.
Services de fonds de couverture.
Servicios de fondos de cobertura.
Income
Government Income
We have not found government income sources for ECOFIN ADVISORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as ECOFIN ADVISORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECOFIN ADVISORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ECOFIN ADVISORS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-04-0122

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECOFIN ADVISORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECOFIN ADVISORS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.