Advanced company searchLink opens in new window

GREENCOAT KME HOLDCO LIMITED

Company number 15748160

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)
19 Dec 2024 AD01 Registered office address changed from The Peak 5 Wilton Road London SW1V 1AN United Kingdom to 20 Fenchurch Street London EC3M 3BY on 19 December 2024
19 Dec 2024 AP04 Appointment of Ocorian Administration (Uk) Limited as a secretary on 3 October 2024
14 Oct 2024 AA01 Current accounting period shortened from 31 May 2025 to 31 December 2024
14 Oct 2024 AP01 Appointment of Faheem Zaka Sheikh as a director on 7 October 2024
14 Oct 2024 AP01 Appointment of Mr Javier Francisco Serrano Alonso as a director on 7 October 2024
29 May 2024 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 29 May 2024
29 May 2024 AD01 Registered office address changed from 7th Floor 3 More London Riverside London SE1 2AQ United Kingdom to The Peak 5 Wilton Road London SW1V 1AN on 29 May 2024
29 May 2024 TM01 Termination of appointment of Thomas James Vince as a director on 29 May 2024
29 May 2024 AP01 Appointment of Ms Constance Wing-Yin Lee as a director on 29 May 2024
29 May 2024 PSC07 Cessation of Norose Company Secretarial Services Limited as a person with significant control on 29 May 2024
29 May 2024 PSC02 Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 29 May 2024
29 May 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2024-05-29
  • GBP 1