UKBizDB.co.uk

GREEN HEDGE ENERGY UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Green Hedge Energy Uk Limited. The company was founded 14 years ago and was given the registration number 07238631. The firm's registered office is in LONDON. You can find them at 100 Brompton Road, 2nd Floor, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GREEN HEDGE ENERGY UK LIMITED
Company Number:07238631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2010
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:100 Brompton Road, 2nd Floor, London, England, SW3 1ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Secretary31 July 2018Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director29 April 2010Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director05 July 2017Active
26, Ives Street, London, England, SW3 2ND

Director05 July 2017Active
19, Nassau Street, 1st Floor, London, England, W1W 7AF

Secretary20 July 2010Active
26, Ives Street, London, England, SW3 2ND

Director05 July 2017Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director29 April 2010Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

Director29 April 2010Active
19, Nassau Street, 1st Floor, London, England, W1W 7AF

Director07 June 2017Active
34, Brook Street, London, Uk, W1K 5DN

Director06 April 2011Active
100, Brompton Road, 2nd Floor, London, England, SW3 1ER

Director24 February 2017Active
19, Nassau Street, 1st Floor, London, England, W1W 7AF

Director01 September 2016Active
19, Nassau Street, 1st Floor, London, England, W1W 7AF

Director01 January 2012Active
100, Brompton Road, 2nd Floor, London, England, SW3 1ER

Director24 February 2017Active
34, Brook Street, London, England, W1K 5DN

Director14 January 2014Active
19, Nassau Street, 1st Floor, London, England, W1W 7AF

Director01 September 2016Active

People with Significant Control

Reeif Storage Limited
Notified on:05 July 2017
Status:Active
Country of residence:England
Address:100, Brompton Road, London, England, SW3 1ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Green Hedge International Limited
Notified on:05 December 2016
Status:Active
Country of residence:Malta Hmr1556
Address:Suite 4, Level 2, Park Lane Business Centre, Hamrun, Malta Hmr1556,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-17Address

Change sail address company with new address.

Download
2022-12-17Address

Change registered office address company with date old address new address.

Download
2022-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-17Resolution

Resolution.

Download
2022-12-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2022-01-11Address

Change registered office address company with date old address new address.

Download
2021-07-12Accounts

Accounts with accounts type small.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type small.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-08-16Address

Change registered office address company with date old address new address.

Download
2018-08-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.