Active
Company Information for GREN BIOMASS LIMITED
Intertrust Uk, 1 Bartholomew Lane, London, EC2N 2AX,
|
Company Registration Number
08466477
Private Limited Company
Active |
Company Name | ||
---|---|---|
GREN BIOMASS LIMITED | ||
Legal Registered Office | ||
Intertrust Uk 1 Bartholomew Lane London EC2N 2AX Other companies in EC1M | ||
Previous Names | ||
|
Company Number | 08466477 | |
---|---|---|
Company ID Number | 08466477 | |
Date formed | 2013-03-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2021-12-31 | |
Account next due | 2023-12-31 | |
Latest return | 2023-03-21 | |
Return next due | 2024-04-04 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-18 01:45:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GREN BIOMASS (NORFOLK) LTD | Castletown Office Castletown Rockcliffe Carlisle CA6 4BN | Active | Company formed on the 2014-01-09 |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN MATTHEW CASHIN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EQUITIX ESI CHP 2 LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Liquidation | |
GREN WTE (BADDESLEY) LIMITED | Director | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
GREN WTE FINANCE LIMITED | Director | 2017-02-21 | CURRENT | 2017-02-21 | Active | |
GREN WTE LIMITED | Director | 2017-02-21 | CURRENT | 2017-02-21 | Active | |
GAIA HEAT LIMITED | Director | 2016-08-05 | CURRENT | 2012-01-06 | Active | |
GAIA HEAT (CRIUS) LIMITED | Director | 2016-08-05 | CURRENT | 2014-07-14 | Active - Proposal to Strike off | |
GAIA HEAT PROJECTS LIMITED | Director | 2016-08-05 | CURRENT | 2011-07-14 | Active - Proposal to Strike off | |
GAIA HEAT (COEUS) LIMITED | Director | 2016-08-05 | CURRENT | 2013-06-12 | Active | |
GAIA HEAT BIOMASS LIMITED | Director | 2016-08-05 | CURRENT | 2013-06-18 | Active - Proposal to Strike off | |
BALCAS SPV NO.2 LIMITED | Director | 2016-06-17 | CURRENT | 2013-05-15 | Active | |
EQUITIX ESI CHP (WREXHAM) LIMITED | Director | 2016-02-11 | CURRENT | 2016-02-11 | Active | |
IGNIS BIOMASS LIMITED | Director | 2016-01-06 | CURRENT | 2010-12-09 | Active | |
IGNIS BIOMASS 3 LIMITED | Director | 2016-01-06 | CURRENT | 2012-08-30 | Active | |
IGNIS BIOMASS 4 LIMITED | Director | 2016-01-06 | CURRENT | 2012-08-31 | Active | |
IGNIS WICK LIMITED | Director | 2016-01-06 | CURRENT | 2010-12-14 | Active | |
IGNIS BIOMASS 2 LIMITED | Director | 2016-01-06 | CURRENT | 2012-08-30 | Active | |
EQUITIX EEEF BIOMASS 2 LIMITED | Director | 2015-11-06 | CURRENT | 2015-10-23 | Active | |
GREN CHP FINANCE LIMITED | Director | 2015-02-09 | CURRENT | 2015-02-09 | Active | |
GREN CHP (SHEFF) LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active | |
GREN CHP LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active | |
BOXED ESCO SERVICES LIMITED | Director | 2014-11-28 | CURRENT | 2014-08-15 | Active | |
GREN RETROFIT LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
GREN RETROFIT FINANCE LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
GREN BIOMASS (NORFOLK) LTD | Director | 2014-02-24 | CURRENT | 2014-01-09 | Active | |
GG ECO ENERGY LIMITED | Director | 2013-07-26 | CURRENT | 2013-06-07 | Active | |
PORT OF TYNE WOOD PELLET LIMITED | Director | 2013-06-12 | CURRENT | 2013-04-12 | Active | |
EQUITIX STORAGE AND HANDLING 3 LIMITED | Director | 2013-06-11 | CURRENT | 2013-06-11 | Active | |
ROUNDWOOD ENERGY LIMITED | Director | 2013-04-26 | CURRENT | 2012-12-18 | Active | |
GREN FINANCE LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
GREN TRUSTEE LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
EQUITIX ENERGY EFFICIENCY EPS GP 1 LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active | |
EQUITIX ENERGY EFFICIENT EPS GP 1 LIMITED | Director | 2012-07-17 | CURRENT | 2012-07-17 | Active | |
EQUITIX ENERGY EFFICIENT GP 1 LIMITED | Director | 2012-07-16 | CURRENT | 2012-07-16 | Active | |
BRAELAWN LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Galaxy Uk Bidco Limited as a person with significant control on 2023-08-09 | ||
REGISTERED OFFICE CHANGED ON 03/10/23 FROM Heron Tower 14th Floor 110 Bishopsgate London EC2N 4AY United Kingdom | ||
Change to person with significant control | ||
DIRECTOR APPOINTED MR URMO HEINAM | ||
Company name changed equitix esi biomass LIMITED\certificate issued on 02/06/23 | ||
02/05/23 STATEMENT OF CAPITAL GBP 55103 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
CESSATION OF EQUITIX ENERGY EFFICIENT GP 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Galaxy Uk Bidco Limited as a person with significant control on 2023-05-02 | ||
CESSATION OF EQUITIX HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES SMITH | |
AP01 | DIRECTOR APPOINTED MS FFION BOSHELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/20 FROM Welken House 10-11 Charterhouse Square London EC1M 6EH | |
SH01 | 03/01/20 STATEMENT OF CAPITAL GBP 55101 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
PSC02 | Notification of Equitix Energy Efficient Gp 1 Limited as a person with significant control on 2019-09-11 | |
PSC07 | CESSATION OF ENERGY SAVING INVESTMENTS LP AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN CHARLES SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MATTHEW CASHIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/03/18 TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 55100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 55100 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 55100 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 55100 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Benjamin Matthew Cashin on 2013-11-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/14 FROM Boundary House 91-93 Charterhouse Street London EC1M 6HR United Kingdom | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as GREN BIOMASS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |