UKBizDB.co.uk

GREEN NETWORK UK PLC

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

This company is commonly known as Green Network Uk Plc. The company was founded 11 years ago and was given the registration number 08241751. The firm's registered office is in LONDON. You can find them at 4th Floor,, 100 Victoria Street, London, . This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:GREEN NETWORK UK PLC
Company Number:08241751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2012
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity

Office Address & Contact

Registered Address:4th Floor,, 100 Victoria Street, London, England, SW1E 5JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Corporate Secretary05 October 2012Active
Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

Director16 March 2021Active
Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

Director17 February 2021Active
5, The Green, Richmond, England, TW9 1PL

Director17 February 2021Active
25, Southampton Buildings, London, United Kingdom, WC2A 1AL

Director05 October 2012Active
4th Floor,, 100 Victoria Street, London, England, SW1E 5JL

Director03 September 2019Active
New Kings Court, Tollgate, Chandler's Ford, Hampshire, United Kingdom, SO53 3LG

Director02 September 2014Active
4th Floor,, 100 Victoria Street, London, England, SW1E 5JL

Director03 September 2019Active
4th Floor,, 100 Victoria Street, London, England, SW1E 5JL

Director03 September 2019Active
25, Southampton Buildings, London, Uk, WC2A 1AL

Director24 October 2012Active
7, The Green, Richmond, United Kingdom, TW9 1PL

Director05 October 2012Active

People with Significant Control

Mrs Sabrina Corbo
Notified on:13 October 2017
Status:Active
Date of birth:February 1973
Nationality:Italian
Country of residence:United Kingdom
Address:25, Chapel Street, London, United Kingdom, SW1X 7DA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Piero Saulli
Notified on:13 October 2017
Status:Active
Date of birth:May 1970
Nationality:Italian
Country of residence:England
Address:4th Floor, 100 Victoria Street, London, England, SW1E 5JL
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-12Insolvency

Liquidation voluntary resignation liquidator.

Download
2023-07-26Insolvency

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

Download
2022-11-02Insolvency

Liquidation disclaimer notice.

Download
2022-11-02Insolvency

Liquidation disclaimer notice.

Download
2022-11-02Insolvency

Liquidation disclaimer notice.

Download
2022-06-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-20Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-05-20Insolvency

Liquidation in administration progress report.

Download
2022-01-12Insolvency

Liquidation in administration result creditors meeting.

Download
2022-01-04Insolvency

Liquidation in administration proposals.

Download
2021-12-18Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-11-08Address

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

Download
2021-11-04Insolvency

Liquidation in administration appointment of administrator.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-02-21Officers

Appoint person director company with name date.

Download
2021-02-21Officers

Appoint person director company with name date.

Download
2021-02-21Officers

Termination director company with name termination date.

Download
2021-02-21Officers

Termination director company with name termination date.

Download
2020-11-13Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.