GREEN BIDCO LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mr Remi Guy Ferdinand Maumon De Longevialle on 2024-11-11

View Document

18/06/2518 June 2025 NewRegistration of charge 080084810005, created on 2025-06-06

View Document

17/06/2517 June 2025 NewSatisfaction of charge 2 in full

View Document

17/06/2517 June 2025 NewSatisfaction of charge 080084810003 in full

View Document

12/06/2512 June 2025 NewRegistration of charge 080084810004, created on 2025-06-06

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

16/12/2416 December 2024 Cessation of Green Midco Limited as a person with significant control on 2024-11-05

View Document

16/12/2416 December 2024 Notification of Uk Green Holdco Limited as a person with significant control on 2024-11-05

View Document

04/12/244 December 2024 Appointment of Mr Henry Black as a director on 2024-12-02

View Document

04/12/244 December 2024 Termination of appointment of Andreea Luana Badiu as a director on 2024-12-02

View Document

14/11/2414 November 2024 Appointment of Mr Remi Guy Ferdinand Maumon De Longevialle as a director on 2024-11-11

View Document

14/11/2414 November 2024 Termination of appointment of Michael John Mcghee as a director on 2024-11-11

View Document

14/11/2414 November 2024 Appointment of Thomas David Picot as a director on 2024-11-11

View Document

14/11/2414 November 2024 Appointment of Olivier Patrick Jacques Mathieu as a director on 2024-11-11

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Director's details changed for Mr Michael John Mcghee on 2019-06-17

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

26/07/2326 July 2023 Director's details changed for Andreea Luana Badiu on 2023-07-24

View Document

25/07/2325 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-25

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

10/07/2110 July 2021 Full accounts made up to 2020-12-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 ADOPT ARTICLES 21/11/2019

View Document

29/11/1929 November 2019 21/11/19 STATEMENT OF CAPITAL GBP 6511694.00

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED ANDREEA LUANA BADIU

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / GREEN MIDCO LIMITED / 19/11/2019

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GILLESPIE-SMITH

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

19/05/1719 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

26/09/1426 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 18/06/14 STATEMENT OF CAPITAL GBP 6511546.00

View Document

25/06/1425 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/149 May 2014 STATEMENT BY DIRECTORS

View Document

09/05/149 May 2014 REDUCE ISSUED CAPITAL 02/05/2014

View Document

09/05/149 May 2014 09/05/14 STATEMENT OF CAPITAL GBP 6511414.00

View Document

09/05/149 May 2014 SOLVENCY STATEMENT DATED 01/05/14

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080084810003

View Document

24/04/1424 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 28/05/12 STATEMENT OF CAPITAL GBP 92011414

View Document

04/04/134 April 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, SECRETARY TRUSEC LIMITED

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB UNITED KINGDOM

View Document

23/08/1223 August 2012 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

14/06/1214 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/1228 May 2012 COMPANY BUSINESS 03/04/2012

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR AMY HUTCHINGS

View Document

04/04/124 April 2012 DIRECTOR APPOINTED ANDREW HARVEY GILLESPIE-SMITH

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MICHAEL JOHN MCGHEE

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR TRUSEC LIMITED

View Document

29/03/1229 March 2012 COMPANY NAME CHANGED ALBA BIDCO LIMITED CERTIFICATE ISSUED ON 29/03/12

View Document

27/03/1227 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information