This company is commonly known as Glasshouse Generation Limited. The company was founded 9 years ago and was given the registration number 09352996. The firm's registered office is in LONDON. You can find them at 1 King William Street, , London, . This company's SIC code is 35110 - Production of electricity.
Name | : | GLASSHOUSE GENERATION LIMITED |
---|---|---|
Company Number | : | 09352996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 King William Street, London, United Kingdom, EC4N 7AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD | Director | 14 February 2024 | Active |
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD | Director | 14 February 2024 | Active |
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD | Director | 28 July 2022 | Active |
1, King William Street, London, United Kingdom, EC4N 7AF | Corporate Secretary | 12 December 2014 | Active |
1, King William Street, London, United Kingdom, EC4N 7AF | Director | 31 October 2023 | Active |
18, St. Swithin's Lane, London, England, EC4N 8AD | Director | 27 February 2015 | Active |
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD | Director | 12 December 2014 | Active |
41, Dover Street, London, England, W1S 4NS | Director | 06 May 2015 | Active |
P3p Iow Holdings Limited | ||
Notified on | : | 14 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD |
Nature of control | : |
|
Tp Nominees Limited | ||
Notified on | : | 22 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, King William Street, London, United Kingdom, EC4N 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-28 | Officers | Termination secretary company with name termination date. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2024-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2024-02-28 | Address | Change registered office address company with date old address new address. | Download |
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.