Advanced company searchLink opens in new window

GREN WTE LIMITED

Company number 10631195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2023 PSC07 Cessation of Equitix Holdings Limited as a person with significant control on 2 May 2023
16 May 2023 PSC07 Cessation of Equitix Energy Efficient Gp 1 Limited as a person with significant control on 2 May 2023
16 May 2023 PSC02 Notification of Galaxy Uk Bidco Limited as a person with significant control on 2 May 2023
12 May 2023 AP01 Appointment of Ms Sophie Rebecca Blackburn as a director on 26 April 2023
12 May 2023 TM01 Termination of appointment of David John Harding as a director on 26 April 2023
12 May 2023 TM01 Termination of appointment of Ffion Boshell as a director on 26 April 2023
05 May 2023 AD01 Registered office address changed from 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England to Heron Tower 14th Floor 110 Bishopsgate London EC2N 4AY on 5 May 2023
05 May 2023 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 26 April 2023
27 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
30 Aug 2022 AA Full accounts made up to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
02 Nov 2021 TM02 Termination of appointment of a secretary
01 Nov 2021 TM01 Termination of appointment of Jonathan Charles Smith as a director on 25 October 2021
01 Nov 2021 AP01 Appointment of Ms Ffion Boshell as a director on 25 October 2021
13 Oct 2021 AA Full accounts made up to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
05 Jan 2021 AA Full accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020
20 Sep 2019 AA Full accounts made up to 31 December 2018
11 Sep 2019 PSC02 Notification of Equitix Holdings Limited as a person with significant control on 11 September 2019
11 Sep 2019 PSC02 Notification of Equitix Energy Efficient Gp 1 Limited as a person with significant control on 11 September 2019
11 Sep 2019 PSC07 Cessation of Equitix Energy Efficiency Fund Lp as a person with significant control on 11 September 2019
22 May 2019 AP01 Appointment of Dr David John Harding as a director on 8 April 2019
22 May 2019 AP01 Appointment of Mr Jonathan Charles Smith as a director on 8 April 2019