GREENERGY BIOFUELS LIMITED

GREENERGY BIOFUELS LIMITED

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

    Company NameGREENERGY BIOFUELS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05082298
    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 BIOFUELS LIMITED?

    • Manufacture of other organic basic chemicals (20140) / Manufacturing

    Where is GREENERGY BIOFUELS LIMITED located?

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

    What were the previous names of GREENERGY BIOFUELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUDGATE 334 LIMITEDMar 24, 2004Mar 24, 2004

    What are the latest accounts for GREENERGY BIOFUELS LIMITED?

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

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

    Last Confirmation Statement Made Up ToJan 25, 2027
    Next Confirmation Statement DueFeb 08, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2026
    OverdueNo

    What are the latest filings for GREENERGY BIOFUELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 25, 2026 with no updates

    3 pagesCS01

    Appointment of Mr. Matthew Alexander Scothorn as a director on Dec 31, 2025

    2 pagesAP01

    Termination of appointment of Paul Trevor Bateson as a director on Dec 31, 2025

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2025 to Sep 30, 2025

    1 pagesAA01

    legacy

    175 pagesPARENT_ACC

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    35 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Satisfaction of charge 050822980014 in full

    1 pagesMR04

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

    2 pagesPSC05

    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

    Confirmation statement made on Jan 25, 2025 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Termination of appointment of Adam John Traeger as a director on Nov 28, 2024

    1 pagesTM01

    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

    35 pagesAA

    legacy

    146 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Paul Trevor Bateson as a director on Aug 22, 2024

    2 pagesAP01

    Termination of appointment of Paul Curtis as a director on Aug 20, 2024

    1 pagesTM01

    Termination of appointment of Paul Trevor Bateson as a director on Jun 10, 2024

    1 pagesTM01

    Appointment of Mr Mark David Whittle as a director on Jun 10, 2024

    2 pagesAP01

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

    1 pagesTM02

    Confirmation statement made on Jan 25, 2024 with no updates

    3 pagesCS01

    Who are the officers of GREENERGY BIOFUELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTHORN, Matthew Alexander, Mr.
    Manette Street
    W1D 4AL London
    Ilona Rose House
    United Kingdom
    Director
    Manette Street
    W1D 4AL London
    Ilona Rose House
    United Kingdom
    United KingdomBritish343899790001
    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 KingdomDutch329887090002
    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 KingdomBritish294747980001
    CLIFTON, Richard William
    198 High Holborn
    London
    WC1V 7BD
    Secretary
    198 High Holborn
    London
    WC1V 7BD
    British148818050001
    CONNELLY, Derek Alexander
    Lavenham Road
    SW18 5EZ London
    31
    Secretary
    Lavenham Road
    SW18 5EZ London
    31
    British138690070001
    CURETON JONES, Peter Maurice
    63 Steeple Heights Drive
    TN16 3UN Biggin Hill
    Kent
    Secretary
    63 Steeple Heights Drive
    TN16 3UN Biggin Hill
    Kent
    British81113570001
    LUDGATE SECRETARIAL SERVICES LTD
    7 Pilgrim Street
    EC4V 6LB London
    Secretary
    7 Pilgrim Street
    EC4V 6LB London
    23404260001
    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 KingdomBritish125415390001
    BATESON, Paul Trevor
    198 High Holborn
    London
    WC1V 7BD
    Director
    198 High Holborn
    London
    WC1V 7BD
    United KingdomBritish125415390001
    BROCKLESBY, Robert Paul
    198 High Holborn
    London
    WC1V 7BD
    Director
    198 High Holborn
    London
    WC1V 7BD
    United KingdomBritish62537400004
    BYFORD, Giles Cady
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    United KingdomBritish146516590001
    CLIFFORD, Ian
    198 High Holborn
    London
    WC1V 7BD
    Director
    198 High Holborn
    London
    WC1V 7BD
    United KingdomBritish82404550001
    CURTIS, Paul
    198 High Holborn
    London
    WC1V 7BD
    Director
    198 High Holborn
    London
    WC1V 7BD
    EnglandBritish50072250004
    ELLIS CLARKE, Joanne
    WA3
    Director
    WA3
    British139041300001
    HORTON, Colin Edward
    64 Balliol Avenue
    Highams Park
    E4 6LY London
    Director
    64 Balliol Avenue
    Highams Park
    E4 6LY London
    EnglandBritish116653200001
    MCCAFFREY, Stephen Edward
    198 High Holborn
    London
    WC1V 7BD
    Director
    198 High Holborn
    London
    WC1V 7BD
    United KingdomBritish207060920001
    MCCAFFREY, Stephen Edward
    15 Florian Road
    Putney
    SW15 2NL London
    Director
    15 Florian Road
    Putney
    SW15 2NL London
    United KingdomBritish207060920001
    OLIVER, Christopher William
    Thornton Common Road
    CH63 4JT Thornton Hough
    Thorncroft
    Wirral
    Director
    Thornton Common Road
    CH63 4JT Thornton Hough
    Thorncroft
    Wirral
    EnglandBritish139455020001
    OWENS, Andrew William
    8 Royal Crescent
    BA1 2LR Bath
    Somerset
    Director
    8 Royal Crescent
    BA1 2LR Bath
    Somerset
    EnglandBritish64742000001
    ROCCHIETTA, Claudio
    Viale Biancamaria 28
    FOREIGN Milan
    20129
    Director
    Viale Biancamaria 28
    FOREIGN Milan
    20129
    Italian106505180001
    STRANG, Peter John
    18 Ladybridge Avenue
    Worsley
    M28 3BP Manchester
    Director
    18 Ladybridge Avenue
    Worsley
    M28 3BP Manchester
    EnglandBritish74263660001
    THOMPSON, James Christopher
    61 Stradella Road
    SE24 9HL London
    Director
    61 Stradella Road
    SE24 9HL London
    United KingdomBritish86532400001
    TRAEGER, Adam John
    High Holborn
    WC1V 7BD London
    198
    United Kingdom
    Director
    High Holborn
    WC1V 7BD London
    198
    United Kingdom
    United KingdomAustralian245761470002
    VAN DEN HOEK, Jacobus Adriaan
    Ronda De Canigo Agr 3, Casa 6
    Espluguess De Llobregat
    Barcelona 08950
    Spain
    Director
    Ronda De Canigo Agr 3, Casa 6
    Espluguess De Llobregat
    Barcelona 08950
    Spain
    Dutch110005790001
    LUDGATE NOMINEES LIMITED
    7 Pilgrim Street
    EC4V 6LB London
    Director
    7 Pilgrim Street
    EC4V 6LB London
    47778330001
    LUDGATE SECRETARIAL SERVICES LTD
    7 Pilgrim Street
    EC4V 6LB London
    Director
    7 Pilgrim Street
    EC4V 6LB London
    23404260001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Manette Street
    W1D 4AL London
    Ilona Rose House
    United Kingdom
    Apr 13, 2017
    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 Number2809935
    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.
    High Holborn
    WC1V 7BD London
    198
    United Kingdom
    Apr 06, 2016
    High Holborn
    WC1V 7BD London
    198
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4058825
    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