Warning: file_put_contents(c/ae303078892e453d9b50b8d847b9a64c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Greencoat Dunmaglass Holdco Limited, W1W 8DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREENCOAT DUNMAGLASS HOLDCO LIMITED

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

This company is commonly known as Greencoat Dunmaglass Holdco Limited. The company was founded 5 years ago and was given the registration number 11797832. The firm's registered office is in LONDON. You can find them at 27-28 Eastcastle Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GREENCOAT DUNMAGLASS HOLDCO LIMITED
Company Number:11797832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY

Corporate Secretary21 February 2019Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director30 January 2019Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director01 March 2024Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director04 August 2021Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director30 January 2019Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director30 January 2019Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director19 August 2019Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director30 January 2019Active

People with Significant Control

Greencoat Buckingham Assets Limited
Notified on:26 March 2019
Status:Active
Country of residence:England
Address:8th Floor, 1, Fleet Place, London, England, EC4M 7RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Greencoat Uk Wind Holdco Limited
Notified on:30 January 2019
Status:Active
Country of residence:England
Address:5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-01-06Accounts

Accounts with accounts type full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Change corporate secretary company with change date.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-06-29Address

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

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type full.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download
2020-11-09Officers

Change corporate secretary company with change date.

Download
2020-09-09Capital

Legacy.

Download
2020-09-09Capital

Capital statement capital company with date currency figure.

Download
2020-09-09Insolvency

Legacy.

Download
2020-09-09Resolution

Resolution.

Download
2020-08-24Capital

Legacy.

Download
2020-08-24Insolvency

Legacy.

Download
2020-08-24Resolution

Resolution.

Download
2020-04-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.