Advanced company searchLink opens in new window

GREEN POWER TECHNOLOGIES UK LTD

Company number 15011368

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)
03 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Nov 2024 CS01 Confirmation statement made on 29 November 2024 with updates
29 Aug 2024 CS01 Confirmation statement made on 29 August 2024 with updates
06 Aug 2024 PSC08 Notification of a person with significant control statement
18 Jul 2024 TM01 Termination of appointment of Peter Thomas Bevils as a director on 17 July 2024
17 Jul 2024 AP01 Appointment of Mr Alastair John Lyon as a director on 27 February 2024
17 Jul 2024 PSC07 Cessation of Peter Thomas Bevils as a person with significant control on 6 June 2024
08 Jul 2024 AD01 Registered office address changed from , 1 Welburn Close Welburn Close, Sandal, Wakefield, WF2 6QZ, England to The Brentano Suite 2 Lyttelton Road London N2 0EF on 8 July 2024
06 Jun 2024 SH01 Statement of capital following an allotment of shares on 6 June 2024
  • GBP 16.8708
06 Jun 2024 AP01 Appointment of Mr Richard Peter Clements as a director on 5 June 2024
22 May 2024 PSC04 Change of details for Mr Pete Bevils as a person with significant control on 19 May 2024
22 May 2024 CH01 Director's details changed for Mr Pete Bevils on 20 May 2024
17 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2024
  • GBP 9.3188
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 13.3188
  • ANNOTATION Clarification a second filed SH01 was registered on 17/04/2024.
12 Mar 2024 SH02 Sub-division of shares on 28 February 2024
07 Mar 2024 TM01 Termination of appointment of Wilhelm Andre De Zwart as a director on 7 March 2024
23 Feb 2024 AP01 Appointment of Mr Christopher Thomas David Maltby as a director on 1 February 2024
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
19 Feb 2024 AP01 Appointment of Mr Wilhelm Andre De Zwart as a director on 1 February 2024
06 Nov 2023 AD01 Registered office address changed from , One Park Row, Leeds, LS1 5HN, England to The Brentano Suite 2 Lyttelton Road London N2 0EF on 6 November 2023
11 Oct 2023 PSC07 Cessation of Lee-J Walker as a person with significant control on 11 October 2023
11 Oct 2023 PSC04 Change of details for Mr Lee-J Walker as a person with significant control on 17 August 2023
17 Aug 2023 TM01 Termination of appointment of Lee-J Walker as a director on 16 August 2023
18 Jul 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-07-18
  • GBP 4