GREENERGY INTERNATIONAL LIMITED

GREENERGY INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGREENERGY INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02809935
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREENERGY INTERNATIONAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GREENERGY INTERNATIONAL LIMITED located?

    Registered Office Address
    Ilona Rose House
    Manette Street
    W1D 4AL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREENERGY INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GREENERGY INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for GREENERGY INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 028099350014 in full

    1 pagesMR04

    Satisfaction of charge 028099350015 in full

    1 pagesMR04

    Satisfaction of charge 028099350016 in full

    1 pagesMR04

    Satisfaction of charge 028099350017 in full

    1 pagesMR04

    Director's details changed for Mr Adam John Traeger on Jun 30, 2025

    2 pagesCH01

    Registered office address changed from 198 High Holborn London WC1V 7BD to Ilona Rose House Manette Street London W1D 4AL on Jun 30, 2025

    1 pagesAD01

    Change of details for Greenergy Fuels Holdings Limited as a person with significant control on Jun 30, 2025

    2 pagesPSC05

    Director's details changed for Mr Dirk Jan Mathieu Vanderbroeck on Jan 30, 2025

    2 pagesCH01

    Appointment of Mr Dirk Jan Mathieu Vanderbroeck as a director on Nov 27, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    72 pagesAA

    legacy

    146 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 30, 2024 with updates

    5 pagesCS01

    Termination of appointment of Franz Christian Flach as a director on Jul 31, 2024

    1 pagesTM01

    Termination of appointment of Richard William Clifton as a secretary on May 30, 2024

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 22, 2024

    • Capital: GBP 158,391
    3 pagesSH01

    Statement of capital on May 22, 2024

    • Capital: GBP 158,391
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 22/05/2024
    RES13

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    72 pagesAA

    legacy

    127 pagesPARENT_ACC

    Who are the officers of GREENERGY INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATESON, Paul Trevor
    Manette Street
    W1D 4AL London
    Ilona Rose House
    United Kingdom
    Director
    Manette Street
    W1D 4AL London
    Ilona Rose House
    United Kingdom
    United KingdomBritishDirector125415390001
    LUMBARD, Caroline Sarah
    Manette Street
    W1D 4AL London
    Ilona Rose House
    United Kingdom
    Director
    Manette Street
    W1D 4AL London
    Ilona Rose House
    United Kingdom
    United KingdomBritishDirector118446960002
    TRAEGER, Adam John
    Manette Street
    W1D 4AL London
    Ilona Rose House
    United Kingdom
    Director
    Manette Street
    W1D 4AL London
    Ilona Rose House
    United Kingdom
    United KingdomAustralianDirector245761470002
    VANDERBROECK, Dirk Jan Mathieu
    Manette Street
    W1D 4AL London
    Ilona Rose House
    United Kingdom
    Director
    Manette Street
    W1D 4AL London
    Ilona Rose House
    United Kingdom
    United KingdomDutchDirector329887090002
    WHITTLE, Mark David
    Manette Street
    W1D 4AL London
    Ilona Rose House
    United Kingdom
    Director
    Manette Street
    W1D 4AL London
    Ilona Rose House
    United Kingdom
    United KingdomBritishDirector266837970001
    AITTOMAKI, Vesa Tapani
    109 Upwood Road
    SE12 8AL London
    Secretary
    109 Upwood Road
    SE12 8AL London
    FinnishFinancial Controller76144200001
    CLIFTON, Richard William
    198 High Holborn
    London
    WC1V 7BD
    Secretary
    198 High Holborn
    London
    WC1V 7BD
    British148813900001
    CONNELLY, Derek Alexander
    Lavenham Road
    SW18 5EZ London
    31
    Secretary
    Lavenham Road
    SW18 5EZ London
    31
    BritishGroup Accountant138690070001
    CURETON JONES, Peter Maurice
    63 Steeple Heights Drive
    TN16 3UN Biggin Hill
    Kent
    Secretary
    63 Steeple Heights Drive
    TN16 3UN Biggin Hill
    Kent
    BritishFinancial Controller81113570001
    URQUHART, John Andrew Ross
    92 Devonport Road
    W123 8NU London
    Secretary
    92 Devonport Road
    W123 8NU London
    BritishAccountant110198400001
    WABORG, Per-Olof Wilhelm
    Ubbareds Hgge 3
    S-44892 Floda
    FOREIGN Sweden
    Secretary
    Ubbareds Hgge 3
    S-44892 Floda
    FOREIGN Sweden
    SwedishController35014700002
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AITTOMAKI, Vesa Tapani
    109 Upwood Road
    SE12 8AL London
    Director
    109 Upwood Road
    SE12 8AL London
    FinnishFinance Director76144200001
    ASH, Paul
    Beethovenlaan 10
    1Z17CJ Hilversum
    Netherlandsa
    Director
    Beethovenlaan 10
    1Z17CJ Hilversum
    Netherlandsa
    BritishCfo53170010001
    BATESON, Paul Trevor
    Skein
    Goosefields
    WD3 4BE Rickmansworth
    Herts
    Director
    Skein
    Goosefields
    WD3 4BE Rickmansworth
    Herts
    United KingdomBritishChief Operations Officer125415390001
    BROOKHOUSE, Christopher John
    198 High Holborn
    London
    WC1V 7BD
    Director
    198 High Holborn
    London
    WC1V 7BD
    United KingdomBritishDirector110931300002
    BROWN, Mark
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritishBanker83850440003
    CAMERON, Jonathan James O'Grady
    Finlay Street
    SW6 6HE London
    21
    Director
    Finlay Street
    SW6 6HE London
    21
    EnglandBritish,AustralianAttorney At Law76256470002
    CHANDLER, Stephen James
    30 The Circle
    Queen Elizabeth Street
    SE1 2JG London
    Director
    30 The Circle
    Queen Elizabeth Street
    SE1 2JG London
    BritishMarketing Management58427500002
    EARLEY, Tamara Gail
    198 High Holborn
    London
    WC1V 7BD
    Director
    198 High Holborn
    London
    WC1V 7BD
    EnglandBritishDirector53916910003
    EARLEY, Tamara Gail
    NW3
    Director
    NW3
    EnglandBritishManager53916910003
    FLACH, Franz Christian
    High Holborn
    WC1V 7BD London
    198
    England
    Director
    High Holborn
    WC1V 7BD London
    198
    England
    United KingdomGermanDirector267084320002
    FLETCHER, Michael Thomas Neil
    Stockens Green
    SG3 6DH Knebworth
    57
    Hertfordshire
    United Kingdom
    Director
    Stockens Green
    SG3 6DH Knebworth
    57
    Hertfordshire
    United Kingdom
    United KingdomBritishCategory Director87571110001
    GILSENAN, Daniel John
    Delamare Road
    Cheshunt
    EN8 9SL Hertfordshire
    Newtesco House
    England And Wales
    United Kingdom
    Director
    Delamare Road
    Cheshunt
    EN8 9SL Hertfordshire
    Newtesco House
    England And Wales
    United Kingdom
    EnglandBritish,AustralianBusiness Devlopment Director114664610001
    GOLD, Joe
    Barclays
    One Churchill Place
    E14 5HP London
    Director
    Barclays
    One Churchill Place
    E14 5HP London
    AmericanInvestment Banker114750730001
    JACOBY, Christoph Dieter
    Haldenstrasse 5 F
    Adliswil
    8134
    Switzerland
    Director
    Haldenstrasse 5 F
    Adliswil
    8134
    Switzerland
    SwissCompany Director101477700001
    JACOBY, Christoph Dieter
    Zugerstrasse 18
    CH8915 Hausen Am Albis
    Switzerland
    Director
    Zugerstrasse 18
    CH8915 Hausen Am Albis
    Switzerland
    SwissDirector65269480001
    JAMES, Alasdair Bruce
    Delamare Road
    EN8 9SL Cheshunt
    Old Tesco House
    Hertfordshire
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Old Tesco House
    Hertfordshire
    HertfordshireBritishManager146479010001
    JONES, Roger Bernard
    Barclays
    One Churchill Place
    E14 5HP London
    Director
    Barclays
    One Churchill Place
    E14 5HP London
    EnglandBritishInvestment Banker162614120001
    LESTER, Paul John
    198 High Holborn
    London
    WC1V 7BD
    Director
    198 High Holborn
    London
    WC1V 7BD
    EnglandBritishDirector39100210005
    LEWIS, Richard
    Barclays
    One Churchill Place
    E14 5HP London
    Director
    Barclays
    One Churchill Place
    E14 5HP London
    BritishInvestment Banker114751960001
    LUMBARD, Caroline Sarah
    90 Oglander Road
    SE15 4EN London
    Director
    90 Oglander Road
    SE15 4EN London
    United KingdomBritishSales Director118446960001
    MAGDANI, Tirath
    198 High Holborn
    London
    WC1V 7BD
    Director
    198 High Holborn
    London
    WC1V 7BD
    United KingdomBritishChartered Accountant152946450001
    MCCAFFREY, Stephen Edward
    198 High Holborn
    London
    WC1V 7BD
    Director
    198 High Holborn
    London
    WC1V 7BD
    United KingdomBritishFinance Director207060920001

    Who are the persons with significant control of GREENERGY INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manette Street
    W1D 4AL London
    Ilona Rose House
    United Kingdom
    Apr 06, 2016
    Manette Street
    W1D 4AL London
    Ilona Rose House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07318726
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0