UKBizDB.co.uk

GREENSOLVER UK LIMITED

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

This company is commonly known as Greensolver Uk Limited. The company was founded 19 years ago and was given the registration number 05444988. The firm's registered office is in LONDON. You can find them at 6 New Street Square, New Fetter Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GREENSOLVER UK LIMITED
Company Number:05444988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2005
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:6 New Street Square, New Fetter Lane, London, England, EC4A 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ

Director01 June 2021Active
6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3BF

Director01 April 2021Active
28 Boulevard Haussmann, 75009 Paris, France,

Corporate Director01 November 2018Active
13 City View, 207 Essex Road, London, N1 3PH

Secretary06 May 2005Active
6, New Street Square, New Fetter Lane, London, England, EC4A 3BF

Secretary31 March 2006Active
6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3BF

Director12 April 2018Active
6, New Street Square, New Fetter Lane, London, England, EC4A 3BF

Director12 April 2018Active
6, New Street Square, New Fetter Lane, London, England, EC4A 3BF

Director09 May 2017Active
29, Upper Montagu Street, London, WIH 1SD

Director06 May 2005Active
6, New Street Square, New Fetter Lane, London, England, EC4A 3BF

Director22 March 2021Active
Milnthorpe End, Sleepers Hill, Winchester, SO22 4NF

Director06 May 2009Active
2nd Floor, 20 Manchester Square, London, W1U 3PZ

Director04 March 2011Active
6, New Street Square, New Fetter Lane, London, England, EC4A 3BF

Director01 September 2020Active
47 Bolingbroke Road, London, W14 0AJ

Director10 May 2006Active
6, New Street Square, New Fetter Lane, London, England, EC4A 3BF

Director01 November 2016Active
6, New Street Square, New Fetter Lane, London, England, EC4A 3BF

Director06 May 2005Active
Waldring 24, 21376 Salzhausen, Germany,

Director01 October 2007Active
2nd Floor, 20 Manchester Square, London, W1U 3PZ

Director08 January 2015Active

People with Significant Control

Guy Auger
Notified on:12 April 2018
Status:Active
Date of birth:May 1965
Nationality:French
Country of residence:United Kingdom
Address:6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Platina Energy Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Dmh Stallard (0594), 6 New Street Square, London, United Kingdom, EC4A 3BF
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 (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
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Incorporation

Memorandum articles.

Download
2022-10-07Resolution

Resolution.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-05-20Resolution

Resolution.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.