UKBizDB.co.uk

NEW GREEN INTERIM HOLDCO LIMITED

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

This company is commonly known as New Green Interim Holdco Limited. The company was founded 7 years ago and was given the registration number 10542395. The firm's registered office is in LONDON. You can find them at 18 St Swithin's Lane, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NEW GREEN INTERIM HOLDCO LIMITED
Company Number:10542395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2016
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:18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Corporate Secretary31 March 2021Active
Nebras Power Q.P.S.C., 46th Floor, Qatar Navigation Tower, West Bay - PO BOX 22328, Qatar,

Director22 February 2024Active
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director22 August 2023Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director20 April 2023Active
6th Floor 60 Threadneedle Street, London, United Kingdom, EC2R 8HP

Director01 July 2022Active
Nebras Power Q.P.S.C., 46th Floor, Qatar Navigation Tower, West Bay, P.O.Box 2328, Qatar,

Director22 February 2024Active
13th Floor, 21-24 Millbank Tower, Millbank, London, United Kingdom, SW1P 4QP

Secretary29 December 2016Active
13th Floor, 21-24 Millbank Tower, Millbank, London, United Kingdom, SW1P 4QP

Secretary13 March 2017Active
Ropemaker Place, Ropemaker Street, London, England, EC2Y 9HD

Secretary17 August 2017Active
18, St Swithin's Lane, London, United Kingdom, EC4N 8AD

Corporate Secretary17 August 2017Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director31 July 2017Active
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director04 September 2023Active
6th Floor, 60 Threadneedle Street, London, United Kingdom, EC2R 8HP

Director31 July 2017Active
Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

Director31 July 2017Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director27 March 2019Active
C/O Alter Domus (Uk) Limited, 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD

Director12 January 2018Active
Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

Director31 January 2017Active
6th Floor, 60 Threadneedle Street, London, United Kingdom, EC2R 8HP

Director31 October 2018Active
13th Floor, 21-24 Millbank Tower, Millbank, London, United Kingdom, SW1P 4QP

Director13 March 2017Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director31 July 2017Active
13th Floor, 21-24 Millbank Tower, Millbank, London, United Kingdom, SW1P 4QP

Director29 December 2016Active
Atria One, Level 7, 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX

Director29 December 2016Active
Stepstone Group, 2 St James's Market, London, United Kingdom, SW1Y 4AH

Director02 June 2023Active
6th Floor, 60 Threadneedle Street, London, United Kingdom, EC2R 8HP

Director31 January 2017Active
13th Floor, 21-24 Millbank Tower, Millbank, London, United Kingdom, SW1P 4QP

Director13 March 2017Active
18, St Swithin's Lane, London, United Kingdom, EC4N 8AD

Director12 January 2018Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director31 July 2017Active
13th Floor, 21-24 Millbank Tower, Millbank, London, United Kingdom, SW1P 4QP

Director29 December 2016Active
Stepstone Group, 2 St James's Market, London, United Kingdom, SW1Y 4AH

Director25 September 2019Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director17 February 2021Active
C/O Alter Domus (Uk) Limited, 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD

Director22 June 2020Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director31 January 2017Active
6th Floor, 60 Threadneedle Street, London, United Kingdom, EC2R 8HP

Director09 March 2022Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director20 April 2023Active

People with Significant Control

Macquarie Infrastructure And Real Assets (Europe) Limited
Notified on:29 December 2016
Status:Active
Country of residence:United Kingdom
Address:Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Nature of control:
  • Significant influence or control
Uk Green Investment Rampion Limited
Notified on:29 December 2016
Status:Active
Country of residence:United Kingdom
Address:8, White Oak Square, Swanley, United Kingdom, BR8 7AG
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Change account reference date company previous shortened.

Download
2024-04-12Accounts

Accounts with accounts type full.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-06-24Officers

Change person director company with change date.

Download
2023-06-23Officers

Change person director company with change date.

Download
2023-06-23Officers

Change person director company with change date.

Download
2023-05-05Officers

Change person director company with change date.

Download
2023-05-02Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Termination secretary company with name termination date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-02-09Accounts

Accounts with accounts type full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.