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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ | Director | 01 June 2021 | Active |
6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3BF | Director | 01 April 2021 | Active |
28 Boulevard Haussmann, 75009 Paris, France, | Corporate Director | 01 November 2018 | Active |
13 City View, 207 Essex Road, London, N1 3PH | Secretary | 06 May 2005 | Active |
6, New Street Square, New Fetter Lane, London, England, EC4A 3BF | Secretary | 31 March 2006 | Active |
6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3BF | Director | 12 April 2018 | Active |
6, New Street Square, New Fetter Lane, London, England, EC4A 3BF | Director | 12 April 2018 | Active |
6, New Street Square, New Fetter Lane, London, England, EC4A 3BF | Director | 09 May 2017 | Active |
29, Upper Montagu Street, London, WIH 1SD | Director | 06 May 2005 | Active |
6, New Street Square, New Fetter Lane, London, England, EC4A 3BF | Director | 22 March 2021 | Active |
Milnthorpe End, Sleepers Hill, Winchester, SO22 4NF | Director | 06 May 2009 | Active |
2nd Floor, 20 Manchester Square, London, W1U 3PZ | Director | 04 March 2011 | Active |
6, New Street Square, New Fetter Lane, London, England, EC4A 3BF | Director | 01 September 2020 | Active |
47 Bolingbroke Road, London, W14 0AJ | Director | 10 May 2006 | Active |
6, New Street Square, New Fetter Lane, London, England, EC4A 3BF | Director | 01 November 2016 | Active |
6, New Street Square, New Fetter Lane, London, England, EC4A 3BF | Director | 06 May 2005 | Active |
Waldring 24, 21376 Salzhausen, Germany, | Director | 01 October 2007 | Active |
2nd Floor, 20 Manchester Square, London, W1U 3PZ | Director | 08 January 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Incorporation | Memorandum articles. | Download |
2022-10-07 | Resolution | Resolution. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Resolution | Resolution. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Officers | Change person director company with change date. | Download |
2019-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.