Company number 06428860
Status Active
Incorporation Date 16 November 2007
Company Type Private Limited Company
Address 5TH FLOOR, 24 OLD BOND STREET MAYFAIR, LONDON, W1S 4AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Satisfaction of charge 064288600004 in full; Change of share class name or designation; Confirmation statement made on 16 November 2016 with updates. The most likely internet sites of GREENS POWER HOLDINGS LIMITED are www.greenspowerholdings.co.uk, and www.greens-power-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Greens Power Holdings Limited is a Private Limited Company.
The company registration number is 06428860. Greens Power Holdings Limited has been working since 16 November 2007.
The present status of the company is Active. The registered address of Greens Power Holdings Limited is 5th Floor 24 Old Bond Street Mayfair London W1s 4aw. . CONSTABLE, Jamie Christopher is a Secretary of the company. RJP SECRETARIES LIMITED is a Secretary of the company. CAMPBELL, Christopher is a Director of the company. CREWE, Matthew is a Director of the company. EMMERSON, Philip Raymond is a Director of the company. FRITH, Susan Claire is a Director of the company. GOLD ROUND LIMITED is a Director of the company. Secretary WARD, Peter Martin has been resigned. Secretary LPE SERVICES LIMITED has been resigned. Secretary RJP SECRETARIES LIMITED has been resigned. Director CONSTABLE, Jamie Christopher has been resigned. Director STALEY, Sarah Marie has been resigned. Director THREEV DIRECTORS LLP has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
RJP SECRETARIES LIMITED
Appointed Date: 22 July 2014
Director
GOLD ROUND LIMITED
Appointed Date: 25 January 2016
Resigned Directors
Secretary
LPE SERVICES LIMITED
Resigned: 22 July 2014
Appointed Date: 08 August 2008
Secretary
RJP SECRETARIES LIMITED
Resigned: 22 July 2014
Appointed Date: 16 November 2007
Director
THREEV DIRECTORS LLP
Resigned: 25 January 2016
Appointed Date: 16 November 2007
Persons With Significant Control
Matthew Crewe
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Rcapital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
Gold Round Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors
GREENS POWER HOLDINGS LIMITED Events
03 Feb 2017
Satisfaction of charge 064288600004 in full
04 Dec 2016
Change of share class name or designation
23 Nov 2016
Confirmation statement made on 16 November 2016 with updates
29 Sep 2016
Director's details changed for Mr Christopher Campbell on 1 September 2016
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 57 more events
12 Feb 2009
Accounts for a dormant company made up to 30 November 2008
11 Dec 2008
Return made up to 16/11/08; full list of members
24 Nov 2008
Director appointed sarah marie staley
02 Oct 2008
Secretary appointed lpe services LIMITED
16 Nov 2007
Incorporation
25 January 2016
Charge code 0642 8860 0005
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Fcap One Limited
Description: Not applicable…
25 January 2016
Charge code 0642 8860 0004
Delivered: 4 February 2016
Status: Satisfied
on 3 February 2017
Persons entitled: Matthew Crewe
Description: Contains fixed charge…
2 April 2009
Debenture
Delivered: 11 April 2009
Status: Satisfied
on 8 March 2011
Persons entitled: Small Mountain Holding Limited
Description: Fixed and floating charge over the undertaking and all…
2 April 2009
Debenture
Delivered: 11 April 2009
Status: Satisfied
on 8 March 2011
Persons entitled: Ballyrogan Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
2 April 2009
Debenture
Delivered: 11 April 2009
Status: Satisfied
on 8 March 2011
Persons entitled: Playne Jayne Investments LLP
Description: Fixed and floating charge over the undertaking and all…