Advanced company searchLink opens in new window

GREENARC ENERGY LIMITED

Company number 13626179

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)
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
19 Jul 2022 TM01 Termination of appointment of Heidi Louise Bingham as a director on 19 July 2022
13 Jul 2022 PSC04 Change of details for Christian Bingham as a person with significant control on 1 April 2022
13 Jul 2022 CH01 Director's details changed for Mr Christian Bingham on 1 April 2022
30 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2022 MA Memorandum and Articles of Association
28 Jun 2022 SH02 Sub-division of shares on 13 June 2022
27 May 2022 CERTNM Company name changed greenarc holdings LIMITED\certificate issued on 27/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-27
09 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Articles 6.2 to 6.4 disapplied 04/04/2022
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 21,168
16 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2021 MA Memorandum and Articles of Association
12 Nov 2021 PSC01 Notification of Christian Bingham as a person with significant control on 8 November 2021
12 Nov 2021 PSC07 Cessation of Jason Philip Sharp as a person with significant control on 8 November 2021
11 Nov 2021 AP01 Appointment of Mr Christian Bingham as a director on 8 November 2021
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 8 November 2021
  • GBP 17,500
11 Nov 2021 AP01 Appointment of Mr Benjamin Luke Duckworth as a director on 8 November 2021
11 Nov 2021 AP01 Appointment of Mr Matthew Crockett as a director on 8 November 2021
11 Nov 2021 AP01 Appointment of Mr Richard Stuart Wallace as a director on 8 November 2021
11 Nov 2021 AP01 Appointment of Mrs Heidi Louise Bingham as a director on 8 November 2021
10 Nov 2021 MR01 Registration of charge 136261790001, created on 8 November 2021
16 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-16
  • GBP 1