About

Registered Number: 08008481
Date of Incorporation: 27/03/2012 (12 years ago)
Company Status: Active
Registered Address: C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB,

 

Green Bidco Ltd was founded on 27 March 2012, it's status is listed as "Active". The current directors of the company are listed as Badiu, Andreea Luana, Hutchings, Amy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADIU, Andreea Luana 19 November 2019 - 1
HUTCHINGS, Amy 27 March 2012 03 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 07 April 2020
RESOLUTIONS - N/A 30 November 2019
SH01 - Return of Allotment of shares 29 November 2019
AP01 - Appointment of director 19 November 2019
PSC05 - N/A 19 November 2019
AD01 - Change of registered office address 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
CH04 - Change of particulars for corporate secretary 08 August 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 30 March 2019
AA - Annual Accounts 31 May 2018
RP04SH01 - N/A 11 May 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 19 May 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 26 September 2014
SH01 - Return of Allotment of shares 25 June 2014
RESOLUTIONS - N/A 25 June 2014
MR04 - N/A 21 May 2014
RESOLUTIONS - N/A 09 May 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 May 2014
SH19 - Statement of capital 09 May 2014
CAP-SS - N/A 09 May 2014
MR01 - N/A 08 May 2014
AR01 - Annual Return 24 April 2014
AD01 - Change of registered office address 23 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 22 April 2013
SH01 - Return of Allotment of shares 18 April 2013
AA01 - Change of accounting reference date 04 April 2013
TM02 - Termination of appointment of secretary 30 October 2012
AD01 - Change of registered office address 23 August 2012
AP04 - Appointment of corporate secretary 23 August 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
MG01 - Particulars of a mortgage or charge 01 June 2012
RESOLUTIONS - N/A 28 May 2012
AP01 - Appointment of director 04 April 2012
AP01 - Appointment of director 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
CERTNM - Change of name certificate 29 March 2012
NEWINC - New incorporation documents 27 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2014 Outstanding

N/A

Share pledge 07 June 2012 Outstanding

N/A

Security deed 31 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.