GREN CHP FINANCE LIMITED

Intertrust Uk Intertrust Uk, London, EC2N 2AX, United Kingdom
StatusACTIVE
Company No.09430484
CategoryPrivate Limited Company
Incorporated09 Feb 2015
Age9 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

GREN CHP FINANCE LIMITED is an active private limited company with number 09430484. It was incorporated 9 years, 4 months, 7 days ago, on 09 February 2015. The company address is Intertrust Uk Intertrust Uk, London, EC2N 2AX, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 16 Jun 2024

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Galaxy Uk Bidco Limited

Change date: 2023-06-28

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-11

Officer name: Sophie Rebecca Blackburn

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Urmo Heinam

Termination date: 2024-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Phillips

Appointment date: 2024-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Kate Holgate

Appointment date: 2024-06-11

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-03

Old address: Heron Tower 14th Floor 110 Bishopsgate London EC2N 4AY United Kingdom

New address: Intertrust Uk 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Change to a person with significant control without name date

Date: 30 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Urmo Heinam

Appointment date: 2023-04-26

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed equitix esi chp finance LIMITED\certificate issued on 02/06/23

Documents

View document PDF

Capital allotment shares

Date: 18 May 2023

Action Date: 02 May 2023

Category: Capital

Type: SH01

Date: 2023-05-02

Capital : 101 GBP

Documents

View document PDF

Resolution

Date: 17 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Galaxy Uk Bidco Limited

Notification date: 2023-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-02

Psc name: Equitix Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-02

Psc name: Equitix Energy Efficient Gp 1 Limited

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sophie Rebecca Blackburn

Appointment date: 2023-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Harding

Termination date: 2023-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ffion Boshell

Termination date: 2023-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2023

Action Date: 05 May 2023

Category: Address

Type: AD01

Change date: 2023-05-05

Old address: 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England

New address: Heron Tower 14th Floor 110 Bishopsgate London EC2N 4AY

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-04-26

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-25

Officer name: Jonathan Charles Smith

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ffion Boshell

Appointment date: 2021-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Old address: Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom

New address: 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD

Change date: 2020-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Equitix Holdings Limited

Notification date: 2019-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-10

Psc name: Equitix Energy Efficient Gp 1 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-10

Psc name: Equitix Energy Efficiency Fund Lp

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Energy Savings Investments Lp

Cessation date: 2019-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-08

Officer name: Dr David John Harding

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-08

Officer name: Mr Jonathan Charles Smith

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-08

Officer name: Benjamin Matthew Cashin

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Egan Douglas Archer

Termination date: 2019-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jan 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Memorandum articles

Date: 11 Sep 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Jul 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Feb 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 09 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELL PROPERTY LTD

86 ALVERTHORPE ROAD,WAKEFIELD,WF2 9PD

Number:10741868
Status:ACTIVE
Category:Private Limited Company

L SAHA LTD

EXCHANGE AT SOMERSET HOUSE,LONDON,WC2R 1LA

Number:09314135
Status:ACTIVE
Category:Private Limited Company

PANEL PLAN LIMITED

CHANDOS HOUSE,BUCKINGHAM,MK18 1HD

Number:02911583
Status:ACTIVE
Category:Private Limited Company

RE CAPITAL LTD

80 - 83 LONG LANE,LONDON,EC1A 9ET

Number:09041001
Status:ACTIVE
Category:Private Limited Company

THE BEAUTY POT LIMITED

38 TWEED WAY,, RISE PARK,ESSEX,RM1 4AZ

Number:05558904
Status:ACTIVE
Category:Private Limited Company

THE VINTAGE CLOTHING COMPANY LIMITED

UNIT 36 STEPHENSON WAY,FORMBY,L37 8EG

Number:04271137
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source