Advanced company searchLink opens in new window

GREEN VOLT HOLDCO LTD

Company number SC698641

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)
09 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
14 Aug 2024 SH01 Statement of capital following an allotment of shares on 13 August 2024
  • GBP 46,172,862
30 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2024 RP04AP01 Second filing for the appointment of Mr Andrea Quarta as a director
05 Jul 2024 AP01 Appointment of Mr Quarta Andrea as a director on 14 May 2024
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 10/07/2024
05 Jul 2024 TM01 Termination of appointment of Christian De Santis as a director on 1 June 2024
29 May 2024 CS01 Confirmation statement made on 12 May 2024 with updates
08 Nov 2023 AP01 Appointment of Mr Christer Af Geijerstam as a director on 30 October 2023
08 Nov 2023 AP01 Appointment of Mr Toru Fujishiro as a director on 30 October 2023
08 Nov 2023 AP01 Appointment of Mr Jonathan Dobson as a director on 30 October 2023
08 Nov 2023 AP01 Appointment of Mr Christian De Santis as a director on 30 October 2023
08 Nov 2023 AP01 Appointment of Mr Christopher Joseph Hill as a director on 30 October 2023
08 Nov 2023 PSC02 Notification of Eni S.P.A as a person with significant control on 31 October 2023
31 Oct 2023 MA Memorandum and Articles of Association
31 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2023 PSC05 Change of details for Flotation Energy Plc as a person with significant control on 30 October 2023
31 Oct 2023 SH01 Statement of capital following an allotment of shares on 30 October 2023
  • GBP 30,427,640
06 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
06 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
06 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
06 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
26 Jun 2023 CS01 Confirmation statement made on 12 May 2023 with updates
20 Jun 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
03 May 2023 AD01 Registered office address changed from 22 Rubislaw Den South Aberdeen AB15 4BB Scotland to 12 Alva Street Edinburgh EH2 4QG on 3 May 2023
22 Apr 2023 DISS40 Compulsory strike-off action has been discontinued