GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED

GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGREEN BESS DEVELOPMENT SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03547451
    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 GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED located?

    Registered Office Address
    30 Crown Place
    Earl Street
    EC2A 4ES London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERGEN (UK) DEVELOPMENTS LTDJan 02, 2010Jan 02, 2010
    INTERGEN ENERGY HOLDINGS (UK) LTD.Jul 03, 1998Jul 03, 1998
    271ST SHELF INVESTMENT COMPANY LIMITEDApr 17, 1998Apr 17, 1998

    What are the latest accounts for GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on May 13, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on May 12, 2025

    • Capital: GBP 20
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 24, 2025

    • Capital: GBP 19
    3 pagesSH01

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Bohdan Zacek as a director on Jan 31, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Jan 22, 2025

    • Capital: GBP 18
    3 pagesSH01

    Statement of capital on Jan 10, 2025

    • Capital: GBP 17
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 18
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 17, 2024

    • Capital: GBP 17
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Statement of capital following an allotment of shares on Jun 28, 2024

    • Capital: GBP 16
    3 pagesSH01

    Statement of capital following an allotment of shares on May 03, 2024

    • Capital: GBP 15
    3 pagesSH01

    Confirmation statement made on May 13, 2024 with updates

    4 pagesCS01

    Change of details for Intergen Projects (Uk) Limited as a person with significant control on Feb 05, 2024

    2 pagesPSC05

    Appointment of Bohdan Zacek as a director on Feb 02, 2024

    2 pagesAP01

    Appointment of Mr David Mark Somerset as a director on Feb 07, 2024

    2 pagesAP01

    Termination of appointment of Paul Sansom as a director on Feb 07, 2024

    1 pagesTM01

    Termination of appointment of Karel Nohejl as a director on Feb 07, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed intergen (uk) developments LTD\certificate issued on 05/02/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 05, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 02, 2024

    RES15

    Appointment of Karel Nohejl as a director on Oct 09, 2023

    2 pagesAP01

    Who are the officers of GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOMERSET, David Mark
    81 George Street
    EH2 3ES Edinburgh
    2nd Floor
    United Kingdom
    Director
    81 George Street
    EH2 3ES Edinburgh
    2nd Floor
    United Kingdom
    United KingdomBritish243417340001
    BASHALL, Martin Charles Musgrave
    Kings Vineyard Fossetts Lane
    Fordham
    CO6 3NY Colchester
    Essex
    Secretary
    Kings Vineyard Fossetts Lane
    Fordham
    CO6 3NY Colchester
    Essex
    British59199060001
    COUNSELL, Simon Thomas
    3rd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen
    United Kingdom
    Secretary
    3rd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen
    United Kingdom
    British161034560001
    FLOWERS, John Peter
    Flat 99b 18 St Stephen Street
    EH3 5AL Edinburgh
    Midlothian
    Scotland
    Secretary
    Flat 99b 18 St Stephen Street
    EH3 5AL Edinburgh
    Midlothian
    Scotland
    British87458030001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    COUNSELL, Simon Thomas
    3rd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen
    United Kingdom
    Director
    3rd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen
    United Kingdom
    United KingdomBritish161034560001
    DAVIS, Charles Freeman
    56 Dublin Street
    EH3 6NP Edinburgh
    Midlothian
    Director
    56 Dublin Street
    EH3 6NP Edinburgh
    Midlothian
    American69653450001
    ELDER, Christopher James
    2nd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen (Uk) Ltd
    United Kingdom
    Director
    2nd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen (Uk) Ltd
    United Kingdom
    United KingdomBritish255633440001
    GRANT, George Malcolm
    House 9 Stawberry Hill
    No 32 Plantation Road
    The Peak
    Hong Kong
    Director
    House 9 Stawberry Hill
    No 32 Plantation Road
    The Peak
    Hong Kong
    British79818540001
    HOGAN, Michael Thomas
    PO BOX 121
    George Mills
    Nh 03751
    Usa
    Director
    PO BOX 121
    George Mills
    Nh 03751
    Usa
    American43862160003
    IAMONACO, Mark Anthony
    30 Corporate Drive, Suite 400
    MA 01803 Burlington
    Intergen Services, Inc.
    United States
    Director
    30 Corporate Drive, Suite 400
    MA 01803 Burlington
    Intergen Services, Inc.
    United States
    United StatesAmerican226747560001
    LIGHTFOOT, James Timothy
    2nd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen (Uk) Ltd
    United Kingdom
    Director
    2nd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen (Uk) Ltd
    United Kingdom
    United KingdomBritish259732290001
    LILLEJORD, Ronald Lee
    24 Spooner Road
    Chestnut Hill
    Massachusetts Ma02467
    Usa
    Director
    24 Spooner Road
    Chestnut Hill
    Massachusetts Ma02467
    Usa
    British87930610001
    MACMILLAN, David John
    47 Lowther Road
    SW13 9NT London
    Director
    47 Lowther Road
    SW13 9NT London
    United KingdomBritish/Canadian57644680001
    MENZIE, Timothy John
    20 Great King Street
    EH3 6QH Edinburgh
    Director
    20 Great King Street
    EH3 6QH Edinburgh
    United States119801310001
    NOHEJL, Karel
    2nd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen (Uk) Ltd
    United Kingdom
    Director
    2nd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen (Uk) Ltd
    United Kingdom
    Czech RepublicCzech305188710001
    NOVELLI, Michael Jon
    81 George Street
    EH2 3ES Edinburgh
    Level 3
    United Kingdom
    Director
    81 George Street
    EH2 3ES Edinburgh
    Level 3
    United Kingdom
    United StatesAmerican202372130001
    PRATT, Gregory Andrew
    3rd Floor
    81 George Street
    EH2 3ES Edinburgh
    Intergen
    United Kingdom
    Director
    3rd Floor
    81 George Street
    EH2 3ES Edinburgh
    Intergen
    United Kingdom
    UsaAmerican148699250002
    PRATT, Gregory Andrew
    c/o Intergen 3rd Floor
    George Street
    EH2 3ES Edinburgh
    81
    United Kingdom
    Director
    c/o Intergen 3rd Floor
    George Street
    EH2 3ES Edinburgh
    81
    United Kingdom
    United StatesAmerican226799840001
    PROCTOR, John
    4 Majors Place
    FK1 5QS Falkirk
    Director
    4 Majors Place
    FK1 5QS Falkirk
    United KingdomBritish98315100001
    RIVA, Carlos Alberto
    9 Boardman Lane
    PO BOX 137
    Hamilton
    Massachusetts Ma 01936
    Usa
    Director
    9 Boardman Lane
    PO BOX 137
    Hamilton
    Massachusetts Ma 01936
    Usa
    Us19585870002
    SANSOM, Paul
    2nd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen (Uk) Ltd
    United Kingdom
    Director
    2nd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen (Uk) Ltd
    United Kingdom
    United KingdomBritish153181860001
    SOMERSET, David Mark
    c/o Intergen
    2nd Floor
    EH2 3ES Edinburgh
    81 George Street
    United Kingdom
    Director
    c/o Intergen
    2nd Floor
    EH2 3ES Edinburgh
    81 George Street
    United Kingdom
    United KingdomBritish118153630001
    TEAGUE, Paul
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen (Uk) Ltd
    United Kingdom
    Director
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen (Uk) Ltd
    United Kingdom
    Edinburgh, United KingdomBritish200669480001
    THOMPSON, Dorothy Carrington
    11 Cross Street
    N1 2BH London
    Director
    11 Cross Street
    N1 2BH London
    British American109558650001
    VAN LOOY, Morris Robert
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen (Uk) Ltd
    United Kingdom
    Director
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen (Uk) Ltd
    United Kingdom
    ScotlandBritish149095330001
    ZACEK, Bohdan
    Crown Place
    Earl Street
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    Earl Street
    EC2A 4ES London
    30
    United Kingdom
    Czech RepublicCzech310233300001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

    Who are the persons with significant control of GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Place
    Earl Street
    EC2A 4ES London
    30
    United Kingdom
    Apr 06, 2016
    Crown Place
    Earl Street
    EC2A 4ES London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06179060
    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.

    What are the latest statements on persons with significant control for GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 21, 2017Jul 19, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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