UKBizDB.co.uk

GREENERGY INTERNATIONAL LIMITED

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

This company is commonly known as Greenergy International Limited. The company was founded 31 years ago and was given the registration number 02809935. The firm's registered office is in . You can find them at 198 High Holborn, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GREENERGY INTERNATIONAL LIMITED
Company Number:02809935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:198 High Holborn, London, WC1V 7BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
198 High Holborn, London, WC1V 7BD

Secretary10 December 2009Active
198 High Holborn, London, WC1V 7BD

Director30 January 2014Active
198, High Holborn, London, England, WC1V 7BD

Director28 December 2019Active
198 High Holborn, London, WC1V 7BD

Director30 January 2014Active
198, High Holborn, London, United Kingdom, WC1V 7BD

Director05 November 2018Active
198 High Holborn, London, WC1V 7BD

Director03 February 2022Active
109 Upwood Road, London, SE12 8AL

Secretary01 August 1999Active
31, Lavenham Road, London, SW18 5EZ

Secretary22 May 2008Active
63 Steeple Heights Drive, Biggin Hill, TN16 3UN

Secretary15 March 2002Active
92 Devonport Road, London, W123 8NU

Secretary17 December 1996Active
Ubbareds Hgge 3, S-44892 Floda, Sweden, FOREIGN

Secretary16 April 1993Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary16 April 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 April 1993Active
109 Upwood Road, London, SE12 8AL

Director01 December 1999Active
Beethovenlaan 10, Hilversum, Netherlandsa, 1Z17CJ

Director16 May 1996Active
Skein, Goosefields, Rickmansworth, WD3 4BE

Director22 October 2007Active
198 High Holborn, London, WC1V 7BD

Director12 April 2016Active
1 Churchill Place, London, E14 5HP

Director21 November 2007Active
21, Finlay Street, London, SW6 6HE

Director01 June 2001Active
30 The Circle, Queen Elizabeth Street, London, SE1 2JG

Director25 March 1998Active
198 High Holborn, London, WC1V 7BD

Director30 January 2014Active
NW3

Director01 June 1999Active
57, Stockens Green, Knebworth, United Kingdom, SG3 6DH

Director01 July 2010Active
Newtesco House, Delamare Road, Cheshunt, Hertfordshire, United Kingdom, EN8 9SL

Director01 July 2010Active
Barclays, One Churchill Place, London, E14 5HP

Director28 June 2006Active
Haldenstrasse 5 F, Adliswil, Switzerland,

Director10 November 2004Active
Zugerstrasse 18, Hausen Am Albis, Switzerland, CH8915

Director01 June 1999Active
Old Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director03 September 2009Active
Barclays, One Churchill Place, London, E14 5HP

Director28 June 2006Active
198 High Holborn, London, WC1V 7BD

Director30 January 2014Active
Barclays, One Churchill Place, London, E14 5HP

Director28 June 2006Active
90 Oglander Road, London, SE15 4EN

Director27 March 2009Active
198 High Holborn, London, WC1V 7BD

Director22 September 2010Active
198 High Holborn, London, WC1V 7BD

Director15 April 2015Active
198 High Holborn, London, WC1V 7BD

Director30 January 2014Active

People with Significant Control

Greenergy Fuels Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:198, High Holborn, London, United Kingdom, WC1V 7BD
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Officers

Change person director company with change date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-03Other

Legacy.

Download
2022-09-22Accounts

Legacy.

Download
2022-09-22Other

Legacy.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.