TILBURY GREEN POWER LIMITED

Company Documents

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

View Document

30/05/2530 May 2025 NewAppointment of Miguel De Noronha Ribeiro De Almeida as a director on 2025-04-30

View Document

27/02/2527 February 2025 Change of details for Tilbury Green Power Holdings Limited as a person with significant control on 2021-07-01

View Document

27/02/2527 February 2025 Change of details for Tilbury Green Power Holdings Limited as a person with significant control on 2021-07-01

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

28/11/2428 November 2024 Registration of charge 064536560003, created on 2024-11-21

View Document

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

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

12/06/2312 June 2023 Full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Termination of appointment of Ricardo Antonio Para Mendes Ferreira as a director on 2022-12-13

View Document

09/02/239 February 2023 Appointment of Mr Michael George Duggan as a secretary on 2022-10-01

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

08/02/238 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 2023-02-08

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

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

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

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021

View Document

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

14/10/2114 October 2021 Appointment of Dr Egan Douglas Archer 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

11/10/2111 October 2021 Termination of appointment of John O'connor as a director on 2021-06-30

View Document

11/10/2111 October 2021 Termination of appointment of Brendan Corcoran as a secretary on 2021-09-22

View Document

11/10/2111 October 2021 Appointment of Mr Miguel Angelo Valente Goncalves as a director on 2021-06-30

View Document

11/10/2111 October 2021 Termination of appointment of Nikolaj Nissen as a director on 2021-06-30

View Document

11/10/2111 October 2021 Termination of appointment of Iain Mcgregor as a director on 2021-06-30

View Document

10/10/2110 October 2021 Appointment of Ms Rebecca Collins as a director on 2021-06-30

View Document

08/10/218 October 2021 Appointment of Mr Ricardo Antonio Para Mendes Ferreira as a director on 2021-06-30

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 to Tilbury Green Power Port of Tilbury, Tilbury Essex RM18 7NU on 2021-07-27

View Document

16/07/2116 July 2021 Registration of charge 064536560002, created on 2021-07-01

View Document

25/06/2125 June 2021 Full accounts made up to 2020-12-31

View Document

28/05/1528 May 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED HANS ERIK ASKOU

View Document

20/05/1520 May 2015 SECRETARY APPOINTED DR JOHN HEALY

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM
EXPRESS ENERGY 2ND FLOOR, QUAYSIDE TOWER
252-260 BROAD STREET
BIRMINGHAM
B1 2HF

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED SEAMUS DEENY

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED JIM CAPLIS

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR STEPHEN LESLIE RAY

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR ALEXANDER GEORGE BREMNER

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064536560001

View Document

16/10/1416 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DWYER

View Document

09/10/149 October 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/09/136 September 2013 SECOND FILING WITH MUD 14/12/12 FOR FORM AR01

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM, UNIT 1 FIRST FLOOR ASHTED LOCK, BIRMINGHAM SCIENCE PARK ASTON DARTMOUTH MIDDLEWAY, BIRMINGHAM, B7 4AZ, UNITED KINGDOM

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DIRK VAN DEN ESSCHERT / 06/08/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DWYER / 06/08/2013

View Document

08/01/138 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIRK VAN DEN ESSCHERT / 20/08/2012

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIRK VAN DEN ESSCHERT / 20/08/2012

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR MICHAEL DWYER

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY LUCAS BROEKVELDT

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR BRETT DUFFY

View Document

11/01/1211 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM UNIT 1 FIRST FLOOR ASHTED LOCK ASTON SCIENCE PARK DARTHMOUTH MIDDLEWAY BIRMINGHAM B7 4AZ UNITED KINGDOM

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LUCAS PIETER BROEKVELDT / 01/01/2010

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANURAG BHAMBI

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR RODOLPHE LE CONGE KLEYN

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED DIRK VAN DEN ESSCHERT

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED BRETT WILLIAM DUFFY

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODOLPHE PIERRE LOUIS CHARLES LE CONGE KLEYN / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANURAG BHAMBI / 22/12/2009

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/01/098 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/01/098 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/09 FROM: GISTERED OFFICE CHANGED ON 08/01/2009 FROM 3 BRINDLEY PLACE BIRMINGHAM B1 2JB

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED ANURAG BHAMBI

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED RODOLPHE PIERRE LOUIS CHARLES LE CONGE KLEYN

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: G OFFICE CHANGED 07/02/08 1 PARK ROW LEEDS LS1 5AB

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 COMPANY NAME CHANGED TILBURY GREEN POWER GENERATION L IMITED CERTIFICATE ISSUED ON 21/01/08

View Document

14/12/0714 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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