TILBURY GREEN POWER HOLDINGS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewAppointment of Miguel De Noronha Ribeiro De Almeida as a director on 2025-04-30

View Document

12/06/2512 June 2025 NewTermination of appointment of Miguel Angelo Valente Goncalves as a director on 2025-04-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

26/02/2526 February 2025 Change of details for Lakeside Bidco Limited as a person with significant control on 2021-07-01

View Document

24/07/2424 July 2024 Full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

08/06/238 June 2023 Full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

09/02/239 February 2023 Termination of appointment of Ricardo Antonio Para Mendes Ferreira as a director on 2022-12-13

View Document

09/02/239 February 2023 Registered office address changed from Tilbury Green Power Port of Tilbury, Tilbury Essex RM18 7NU England to Equitix Management Services Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 2023-02-09

View Document

09/02/239 February 2023 Appointment of Mr Michael George Duggan as a secretary on 2022-09-21

View Document

08/02/238 February 2023 Appointment of Mr Duarte Cortez Dos Santos Vaz Cardoso as a director on 2022-12-13

View Document

08/02/238 February 2023 Termination of appointment of Grant Thornton Secretarial Services Limited as a secretary on 2022-09-21

View Document

24/02/2224 February 2022 Appointment of Mr Gregor Robin Quarry Carfrae as a director on 2022-02-23

View Document

24/02/2224 February 2022 Termination of appointment of Rebecca Collins as a director on 2022-02-23

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

08/01/228 January 2022 Statement of capital on 2022-01-08

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021

View Document

09/11/219 November 2021 Cessation of Uk Green Infrastructure Platform Ltd as a person with significant control on 2021-06-30

View Document

09/11/219 November 2021 Notification of Lakeside Bidco Limited as a person with significant control on 2021-06-30

View Document

09/11/219 November 2021 Cessation of Esbii Uk Limited as a person with significant control on 2021-06-30

View Document

14/10/2114 October 2021 Appointment of Dr Egan Douglas Archer as a director on 2021-06-30

View Document

13/10/2113 October 2021 Appointment of Mr Miguel Angelo Valente Goncalves as a director on 2021-06-30

View Document

12/10/2112 October 2021 Appointment of Mr Ricardo Antonio Para Mendes Ferreira as a director on 2021-06-30

View Document

12/10/2112 October 2021 Termination of appointment of Iain Mcgregor as a director on 2021-06-30

View Document

12/10/2112 October 2021 Appointment of Ms Rebecca Collins as a director on 2021-06-30

View Document

12/10/2112 October 2021 Termination of appointment of Brendan Corcoran as a secretary on 2021-09-22

View Document

12/10/2112 October 2021 Termination of appointment of John O'connor as a director on 2021-06-30

View Document

12/10/2112 October 2021 Termination of appointment of Nikolaj Nissen as a director on 2021-06-30

View Document

12/10/2112 October 2021 Appointment of Mr Pedro Manuel Freirinhas Baptista as a director on 2021-06-30

View Document

11/10/2111 October 2021 Appointment of Grant Thornton Secretarial Services Limited as a secretary on 2021-09-22

View Document

09/08/219 August 2021 Memorandum and Articles of Association

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

30/07/2130 July 2021 Termination of appointment of Andrew Horsley Clifford Hartley as a director on 2021-06-30

View Document

30/07/2130 July 2021 Termination of appointment of Peter Knott as a director on 2021-06-30

View Document

27/07/2127 July 2021 Registered office address changed from Tricor Services Europe Llp 4th Floor 50 Mark Lane London EC3R 7QR England to Tilbury Green Power Port of Tilbury, Tilbury Essex RM18 7NU on 2021-07-27

View Document

21/07/2121 July 2021 Memorandum and Articles of Association

View Document

19/07/2119 July 2021 Registration of charge 094190980002, created on 2021-07-01

View Document

25/06/2125 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/02/156 February 2015 DIRECTOR APPOINTED JIM CAPLIS

View Document

06/02/156 February 2015 DIRECTOR APPOINTED SEAMUS DEENY

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM
TRICOUR SERVICES EUROPE LLP TRICOUR SUITE, 7TH FLOOR
52-54 GRACECHURCH STREET
LONDON
EC3V 0EH
UNITED KINGDOM

View Document

03/02/153 February 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company