GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED
Overview
| Company Name | GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03547451 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERGEN (UK) DEVELOPMENTS LTD | Jan 02, 2010 | Jan 02, 2010 |
| INTERGEN ENERGY HOLDINGS (UK) LTD. | Jul 03, 1998 | Jul 03, 1998 |
| 271ST SHELF INVESTMENT COMPANY LIMITED | Apr 17, 1998 | Apr 17, 1998 |
What are the latest accounts for GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Confirmation statement made on May 13, 2025 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on May 12, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 24, 2025
| 3 pages | SH01 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Bohdan Zacek as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jan 22, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital on Jan 10, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 17, 2024
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 28, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 03, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on May 13, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Intergen Projects (Uk) Limited as a person with significant control on Feb 05, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Bohdan Zacek as a director on Feb 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Mark Somerset as a director on Feb 07, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Sansom as a director on Feb 07, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karel Nohejl as a director on Feb 07, 2024 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed intergen (uk) developments LTD\certificate issued on 05/02/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Karel Nohejl as a director on Oct 09, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SOMERSET, David Mark | Director | 81 George Street EH2 3ES Edinburgh 2nd Floor United Kingdom | United Kingdom | British | 243417340001 | |||||
| BASHALL, Martin Charles Musgrave | Secretary | Kings Vineyard Fossetts Lane Fordham CO6 3NY Colchester Essex | British | 59199060001 | ||||||
| COUNSELL, Simon Thomas | Secretary | 3rd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen United Kingdom | British | 161034560001 | ||||||
| FLOWERS, John Peter | Secretary | Flat 99b 18 St Stephen Street EH3 5AL Edinburgh Midlothian Scotland | British | 87458030001 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| COUNSELL, Simon Thomas | Director | 3rd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen United Kingdom | United Kingdom | British | 161034560001 | |||||
| DAVIS, Charles Freeman | Director | 56 Dublin Street EH3 6NP Edinburgh Midlothian | American | 69653450001 | ||||||
| ELDER, Christopher James | Director | 2nd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen (Uk) Ltd United Kingdom | United Kingdom | British | 255633440001 | |||||
| GRANT, George Malcolm | Director | House 9 Stawberry Hill No 32 Plantation Road The Peak Hong Kong | British | 79818540001 | ||||||
| HOGAN, Michael Thomas | Director | PO BOX 121 George Mills Nh 03751 Usa | American | 43862160003 | ||||||
| IAMONACO, Mark Anthony | Director | 30 Corporate Drive, Suite 400 MA 01803 Burlington Intergen Services, Inc. United States | United States | American | 226747560001 | |||||
| LIGHTFOOT, James Timothy | Director | 2nd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen (Uk) Ltd United Kingdom | United Kingdom | British | 259732290001 | |||||
| LILLEJORD, Ronald Lee | Director | 24 Spooner Road Chestnut Hill Massachusetts Ma02467 Usa | British | 87930610001 | ||||||
| MACMILLAN, David John | Director | 47 Lowther Road SW13 9NT London | United Kingdom | British/Canadian | 57644680001 | |||||
| MENZIE, Timothy John | Director | 20 Great King Street EH3 6QH Edinburgh | United States | 119801310001 | ||||||
| NOHEJL, Karel | Director | 2nd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen (Uk) Ltd United Kingdom | Czech Republic | Czech | 305188710001 | |||||
| NOVELLI, Michael Jon | Director | 81 George Street EH2 3ES Edinburgh Level 3 United Kingdom | United States | American | 202372130001 | |||||
| PRATT, Gregory Andrew | Director | 3rd Floor 81 George Street EH2 3ES Edinburgh Intergen United Kingdom | Usa | American | 148699250002 | |||||
| PRATT, Gregory Andrew | Director | c/o Intergen 3rd Floor George Street EH2 3ES Edinburgh 81 United Kingdom | United States | American | 226799840001 | |||||
| PROCTOR, John | Director | 4 Majors Place FK1 5QS Falkirk | United Kingdom | British | 98315100001 | |||||
| RIVA, Carlos Alberto | Director | 9 Boardman Lane PO BOX 137 Hamilton Massachusetts Ma 01936 Usa | Us | 19585870002 | ||||||
| SANSOM, Paul | Director | 2nd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen (Uk) Ltd United Kingdom | United Kingdom | British | 153181860001 | |||||
| SOMERSET, David Mark | Director | c/o Intergen 2nd Floor EH2 3ES Edinburgh 81 George Street United Kingdom | United Kingdom | British | 118153630001 | |||||
| TEAGUE, Paul | Director | 81 George Street EH2 3ES Edinburgh C/O Intergen (Uk) Ltd United Kingdom | Edinburgh, United Kingdom | British | 200669480001 | |||||
| THOMPSON, Dorothy Carrington | Director | 11 Cross Street N1 2BH London | British American | 109558650001 | ||||||
| VAN LOOY, Morris Robert | Director | 81 George Street EH2 3ES Edinburgh C/O Intergen (Uk) Ltd United Kingdom | Scotland | British | 149095330001 | |||||
| ZACEK, Bohdan | Director | Crown Place Earl Street EC2A 4ES London 30 United Kingdom | Czech Republic | Czech | 310233300001 | |||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
Who are the persons with significant control of GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Green Bess Developments (Uk) Limited | Apr 06, 2016 | Crown Place Earl Street EC2A 4ES London 30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 21, 2017 | Jul 19, 2017 | The 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