About

Registered Number: 07749057
Date of Incorporation: 23/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD,

 

Founded in 2011, Green Energy Production Uk Ltd are based in London, it's status in the Companies House registry is set to "Active". This organisation has 5 directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Andrew James 10 August 2018 - 1
STROTHERS, Danielle Louise 09 October 2019 - 1
PASSFIELD, Justin Brian 04 April 2012 09 August 2012 1
TSESMELIDAKIS, Evangelos 05 February 2018 02 January 2019 1
Secretary Name Appointed Resigned Total Appointments
WHITEHOUSE, Grant Leslie 10 September 2012 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 30 June 2020
TM01 - Termination of appointment of director 15 November 2019
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 14 November 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 27 August 2019
AP01 - Appointment of director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
AP01 - Appointment of director 28 November 2018
PSC05 - N/A 06 September 2018
CS01 - N/A 06 September 2018
TM01 - Termination of appointment of director 13 August 2018
AA - Annual Accounts 04 July 2018
AP01 - Appointment of director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
CH01 - Change of particulars for director 28 November 2017
CH03 - Change of particulars for secretary 06 November 2017
AD01 - Change of registered office address 02 October 2017
CS01 - N/A 01 September 2017
PSC05 - N/A 01 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 30 June 2015
CH01 - Change of particulars for director 18 March 2015
AR01 - Annual Return 10 September 2014
AP01 - Appointment of director 28 August 2014
AD01 - Change of registered office address 04 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 20 May 2013
AA01 - Change of accounting reference date 14 May 2013
TM01 - Termination of appointment of director 19 April 2013
AP01 - Appointment of director 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
CH03 - Change of particulars for secretary 16 October 2012
TM02 - Termination of appointment of secretary 11 September 2012
AP03 - Appointment of secretary 10 September 2012
AR01 - Annual Return 30 August 2012
RESOLUTIONS - N/A 24 August 2012
RESOLUTIONS - N/A 22 August 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
SH01 - Return of Allotment of shares 19 April 2012
SH08 - Notice of name or other designation of class of shares 19 April 2012
CH03 - Change of particulars for secretary 18 April 2012
RESOLUTIONS - N/A 13 April 2012
MG01 - Particulars of a mortgage or charge 10 April 2012
AP01 - Appointment of director 05 April 2012
NEWINC - New incorporation documents 23 August 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.