UKBizDB.co.uk

GREEN KW C.I.C.

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

This company is commonly known as Green Kw C.i.c.. The company was founded 10 years ago and was given the registration number 08805532. The firm's registered office is in LONDON. You can find them at First Floor Thavies Inn House / 3-4, Holborn Circus, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GREEN KW C.I.C.
Company Number:08805532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director20 April 2016Active
41, Dover Street, London, United Kingdom, W1S 4NS

Director01 September 2022Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director06 December 2013Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director23 July 2020Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director20 April 2016Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director17 May 2019Active
18, St. Swithin's Lane, London, England, EC4N 8AD

Director18 August 2015Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director28 July 2020Active

People with Significant Control

Isle Of Wight Solar C.I.C.
Notified on:28 July 2020
Status:Active
Country of residence:United Kingdom
Address:First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-03-11Address

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

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Address

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

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-07-14Incorporation

Memorandum articles.

Download
2020-07-14Resolution

Resolution.

Download
2020-04-23Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.