GREN WTE LIMITED

Intertrust Uk Intertrust Uk, London, EC2N 2AX, United Kingdom
StatusACTIVE
Company No.10631195
CategoryPrivate Limited Company
Incorporated21 Feb 2017
Age7 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

GREN WTE LIMITED is an active private limited company with number 10631195. It was incorporated 7 years, 3 months, 8 days ago, on 21 February 2017. The company address is Intertrust Uk Intertrust Uk, London, EC2N 2AX, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 23 Feb 2024

Action Date: 09 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gren Energy Limited

Change date: 2023-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2024

Action Date: 09 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-08-09

Psc name: Galaxy Uk Bidco Limited

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

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

Change date: 2023-10-03

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

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

Memorandum articles

Date: 14 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2023

Action Date: 08 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106311950001

Charge creation date: 2023-08-08

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 eeef wte 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 : 10,002 GBP

Documents

View document PDF

Resolution

Date: 17 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Psc name: Equitix Holdings Limited

Cessation 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

Psc name: Equitix Energy Efficient Gp 1 Limited

Cessation date: 2023-05-02

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

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

Termination date: 2023-04-26

Officer name: David John Harding

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

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

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

Change date: 2023-05-05

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: 27 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

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: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Termination secretary company

Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

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

Officer name: Jonathan Charles Smith

Termination date: 2021-10-25

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

Accounts with accounts type full

Date: 13 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

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

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

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

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: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-11

Psc name: Equitix Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Equitix Energy Efficient Gp 1 Limited

Notification date: 2019-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-11

Psc name: Equitix Energy Efficiency Fund Lp

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

Termination date: 2019-04-08

Officer name: Egan Douglas Archer

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Dec 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

Capital allotment shares

Date: 29 Aug 2017

Action Date: 08 Aug 2017

Category: Capital

Type: SH01

Capital : 10,000.00 GBP

Date: 2017-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-08

Psc name: Equitix Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-08

Psc name: Equitix Energy Efficiency Fund Lp

Documents

View document PDF

Change account reference date company current extended

Date: 28 Feb 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 21 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID SINGER CONSULTANTS LIMITED

ARDMAY HOUSE,BOSTON,PE22 9BJ

Number:00580602
Status:ACTIVE
Category:Private Limited Company

DW EL ELECTRICAL CONSULTANT LTD

10 STATION ROAD,HOUGHTON LE SPRING,DH5 0AX

Number:11413626
Status:ACTIVE
Category:Private Limited Company

L & S PLASTERING SERVICES LTD

9 LON PARCIAU,LLANDUDNO JUNCTION,LL31 9FB

Number:11775624
Status:ACTIVE
Category:Private Limited Company

SIMULATION SERVICES LIMITED

26 SANDHILLS LANE,WORCESTERSHIRE,B45 8NX

Number:04399136
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STAINLESS FITTINGS LIMITED

OLYMPUS AVENUE,WARWICKSHIRE,CV34 6BF

Number:06377506
Status:ACTIVE
Category:Private Limited Company

THE GRATING COMPANY LIMITED

STEP ON SAFETY LTD FACTORY LANE,MANNINGTREE,CO11 1NH

Number:11795828
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