GREN WTE LIMITED
Status | ACTIVE |
Company No. | 10631195 |
Category | Private Limited Company |
Incorporated | 21 Feb 2017 |
Age | 7 years, 3 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Resolution
Date: 17 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company
Date: 02 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
9 LON PARCIAU,LLANDUDNO JUNCTION,LL31 9FB
Number: | 11775624 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SANDHILLS LANE,WORCESTERSHIRE,B45 8NX
Number: | 04399136 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OLYMPUS AVENUE,WARWICKSHIRE,CV34 6BF
Number: | 06377506 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEP ON SAFETY LTD FACTORY LANE,MANNINGTREE,CO11 1NH
Number: | 11795828 |
Status: | ACTIVE |
Category: | Private Limited Company |