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

ETHICAL INVESTMENT CONSULTING LIMITED

UNIT 2.02 HIGH WEALD HOUSE, GLOVERS END, BEXHILL, EAST SUSSEX, TN39 5ES,
Company Registration Number
04938175
Private Limited Company
Active

Company Overview

About Ethical Investment Consulting Ltd
ETHICAL INVESTMENT CONSULTING LIMITED was founded on 2003-10-20 and has its registered office in Bexhill. The organisation's status is listed as "Active". Ethical Investment Consulting Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ETHICAL INVESTMENT CONSULTING LIMITED
 
Legal Registered Office
UNIT 2.02 HIGH WEALD HOUSE
GLOVERS END
BEXHILL
EAST SUSSEX
TN39 5ES
Other companies in EC2R
 
Filing Information
Company Number 04938175
Company ID Number 04938175
Date formed 2003-10-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 06:44:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ETHICAL INVESTMENT CONSULTING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUST FOR ACCOUNTANTS LIMITED   MARSH BOOKKEEPING SERVICES 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 ETHICAL INVESTMENT CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
STUART DOUGLAS MCGREEVY
Company Secretary 2006-04-20
STUART DOUGLAS MCGREEVY
Director 2004-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW PIRRIE CARDEN
Director 2005-04-01 2012-03-30
SHAUN HENRY RICHARD WALSH
Company Secretary 2005-09-01 2006-04-20
STEPHEN JOHN FAIRHALL
Company Secretary 2004-10-01 2005-10-01
SUSAN MARGARET EVANS
Company Secretary 2004-06-01 2004-09-30
CHRISTOPHER NEVIN WEAKLEY
Company Secretary 2004-01-07 2004-04-30
CHRISTOPHER NEVIN WEAKLEY
Director 2004-01-07 2004-04-30
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2003-10-20 2004-01-07
WHALE ROCK DIRECTORS LIMITED
Nominated Director 2003-10-20 2004-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DOUGLAS MCGREEVY RESTRUCTURE 2023 LIMITED Company Secretary 2006-04-27 CURRENT 2005-10-17 In Administration
STUART DOUGLAS MCGREEVY ACUITY PROFESSIONAL ADVISERS LTD Company Secretary 2006-04-20 CURRENT 2003-10-20 Active
STUART DOUGLAS MCGREEVY N.HAGGART & CO. LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
STUART DOUGLAS MCGREEVY J C BEAMES & CO. LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
STUART DOUGLAS MCGREEVY BFCA LIMITED Director 2016-04-14 CURRENT 2016-01-07 Active
STUART DOUGLAS MCGREEVY FORMATIONS NO 70 LTD Director 2016-02-29 CURRENT 2011-03-30 Active
STUART DOUGLAS MCGREEVY COPP & COMPANY LTD Director 2014-06-19 CURRENT 2014-06-19 Active - Proposal to Strike off
STUART DOUGLAS MCGREEVY THE CONTRACTORS ACCOUNTANT LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
STUART DOUGLAS MCGREEVY ACUITY MEDICAL LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
STUART DOUGLAS MCGREEVY ACUITY PROFESSIONAL GENERAL BROKERS LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
STUART DOUGLAS MCGREEVY IMPACT3 LTD. Director 2013-09-30 CURRENT 2013-09-30 Active
STUART DOUGLAS MCGREEVY CLS CONSTRUCTION & DEVELOPMENTS LIMITED Director 2009-07-17 CURRENT 2009-07-17 Dissolved 2017-05-15
STUART DOUGLAS MCGREEVY ACUITY PROFESSIONAL GROUP LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
STUART DOUGLAS MCGREEVY ACUITY PROFESSIONAL ADVISERS LTD Director 2004-06-01 CURRENT 2003-10-20 Active

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
2023-10-20Change of details for Mr. Stuart Mcgreevy as a person with significant control on 2023-10-20
2023-10-20Director's details changed for Mr Stuart Mcgreevy on 2023-10-20
2023-10-20SECRETARY'S DETAILS CHNAGED FOR MR STUART MCGREEVY on 2023-10-20
2023-10-16REGISTERED OFFICE CHANGED ON 16/10/23 FROM Fifth Floor 11 Leadenhall Street London EC3V 1LP
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-08-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01PSC04Change of details for Mr. Stuart Mcgreevy as a person with significant control on 2020-05-01
2020-05-01CH01Director's details changed for Mr Stuart Mcgreevy on 2020-05-01
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26CH01Director's details changed for Mr Stuart Mcgreevy on 2018-10-26
2018-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART DOUGLAS MCGREEVY on 2018-10-26
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-09-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DOUGLAS MCGREEVY
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-18AR0120/10/15 ANNUAL RETURN FULL LIST
2015-11-18AD02Register inspection address changed from 80 Coleman Street London EC2R 5BJ England to 5th Floor 11 Leadenhall Street London EC3V 1LP
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12AAMDAmended account small company full exemption
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/15 FROM 80 Coleman Street London EC2R 5BJ
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-31AR0120/10/14 ANNUAL RETURN FULL LIST
2014-10-31CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART DOUGLAS MCGREEVY on 2014-10-31
2014-10-31CH01Director's details changed for Mr Stuart Douglas Mcgreevy on 2014-10-31
2014-10-31AD02Register inspection address changed from The Old Church Quicks Road London SW19 1EX England to 80 Coleman Street London EC2R 5BJ
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-05AR0120/10/13 ANNUAL RETURN FULL LIST
2013-11-05AD02Register inspection address has been changed
2013-11-05CH01Director's details changed for Mr Stuart Douglas Mcgreevy on 2013-10-30
2013-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART DOUGLAS MCGREEVY on 2013-10-30
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/13 FROM , the Old Church Quicks Road, London, SW19 1EX, United Kingdom
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0120/10/12 FULL LIST
2012-09-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CARDEN
2011-11-16AR0120/10/11 FULL LIST
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DOUGLAS MCGREEVY / 01/10/2010
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PIRRIE CARDEN / 01/10/2011
2011-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART DOUGLAS MCGREEVY / 01/10/2011
2011-09-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-10AR0120/10/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2010 FROM, 3RD FLOOR OLYMPIC HOUSE, 196 THE BROADWAY, WIMBLEDON, SW19 1RY
2009-11-23AR0120/10/09 FULL LIST
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-16363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-09288bDIRECTOR RESIGNED
2006-11-07363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-09288bSECRETARY RESIGNED
2006-05-09288aNEW SECRETARY APPOINTED
2006-01-05363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2006-01-05288aNEW SECRETARY APPOINTED
2006-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/06
2006-01-05363(288)SECRETARY RESIGNED
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-08225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-12-07288aNEW SECRETARY APPOINTED
2004-12-07363(288)SECRETARY RESIGNED
2004-12-07363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-06-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-18288aNEW SECRETARY APPOINTED
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-14288bSECRETARY RESIGNED
2004-01-14287REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 190 STRAND, LONDON, WC2R 1JN
2004-01-14288bDIRECTOR RESIGNED
2003-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ETHICAL INVESTMENT CONSULTING 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 ETHICAL INVESTMENT CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ETHICAL INVESTMENT CONSULTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-12-31 £ 65,868
Creditors Due Within One Year 2011-12-31 £ 53,228

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ETHICAL INVESTMENT CONSULTING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 4,196
Current Assets 2012-12-31 £ 28,014
Current Assets 2011-12-31 £ 1,407
Debtors 2012-12-31 £ 23,818
Fixed Assets 2012-12-31 £ 31,675
Fixed Assets 2011-12-31 £ 33,350

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ETHICAL INVESTMENT CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ETHICAL INVESTMENT CONSULTING LIMITED
Trademarks
We have not found any records of ETHICAL INVESTMENT CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETHICAL INVESTMENT CONSULTING 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 (70229 - Management consultancy activities other than financial management) as ETHICAL INVESTMENT CONSULTING LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ETHICAL INVESTMENT CONSULTING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ETHICAL INVESTMENT CONSULTING 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 ETHICAL INVESTMENT CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.