GREEN VOLT HOLDCO LTD

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

    Company NameGREEN VOLT HOLDCO LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC698641
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of GREEN VOLT HOLDCO LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is GREEN VOLT HOLDCO LTD located?

    Registered Office Address
    C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Midlothian
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREEN VOLT HOLDCO LTD?

    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 VOLT HOLDCO LTD?

    Last Confirmation Statement Made Up ToMay 12, 2026
    Next Confirmation Statement DueMay 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2025
    OverdueNo

    What are the latest filings for GREEN VOLT HOLDCO LTD?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 31, 2025

    • Capital: GBP 164,387,344
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 08, 2025

    • Capital: GBP 154,387,344
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Nicol Ross Stephen as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Mr Andrew Matthew Rose as a director on Oct 01, 2025

    2 pagesAP01

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

    • Capital: GBP 144,387,344
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2024

    31 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 19, 2025

    • Capital: GBP 124,387,344
    3 pagesSH01

    Confirmation statement made on May 12, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 10, 2025

    • Capital: GBP 105,887,344
    3 pagesSH01

    Termination of appointment of Jonathan Dobson as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Barry John Macleod as a director on Mar 31, 2025

    2 pagesAP01

    Director's details changed for Andrea Quarta on Feb 27, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Dec 16, 2024

    • Capital: GBP 97,887,344
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 27, 2024

    • Capital: GBP 90,087,344
    3 pagesSH01

    Termination of appointment of Christopher Joseph Hill as a director on Nov 01, 2024

    1 pagesTM01

    Appointment of Mr Stephen Bull as a director on Nov 01, 2024

    2 pagesAP01

    Director's details changed for Mr Toru Fujishiro on Oct 29, 2024

    2 pagesCH01

    Change of details for Flotation Energy Limited as a person with significant control on Oct 22, 2024

    2 pagesPSC05

    Registered office address changed from 12 Alva Street Edinburgh EH2 4QG Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN on Oct 29, 2024

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2023

    29 pagesAA

    Statement of capital following an allotment of shares on Aug 13, 2024

    • Capital: GBP 46,172,862
    3 pagesSH01

    Who are the officers of GREEN VOLT HOLDCO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AF GEIJERSTAM, Christer
    Level 32, 30 St Mary Axe
    EC3A 8BF London
    Vargronn Service Co Ltd
    England
    Director
    Level 32, 30 St Mary Axe
    EC3A 8BF London
    Vargronn Service Co Ltd
    England
    NorwayNorwegian315688280001
    BULL, Stephen
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    Director
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    NorwayBritish329114540001
    FUJISHIRO, Toru
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    Director
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    ScotlandJapanese304339710002
    MACLEOD, Barry John
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    Director
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    ScotlandBritish157306160002
    QUARTA, Andrea
    Level 32
    St Mary Axe
    EC3A 8BF London
    Vargronn Service Co Ltd
    England
    Director
    Level 32
    St Mary Axe
    EC3A 8BF London
    Vargronn Service Co Ltd
    England
    NorwayItalian324072020003
    ROSE, Andrew Matthew
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    Director
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    United KingdomBritish334205540001
    DE SANTIS, Christian
    Level 32, 30 St Mary Axe
    EC3A 8BF London
    Vargronn Service Co Ltd
    England
    Director
    Level 32, 30 St Mary Axe
    EC3A 8BF London
    Vargronn Service Co Ltd
    England
    NorwayItalian315672200001
    DOBSON, Jonathan
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    Director
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    ScotlandBritish147451390001
    HILL, Christopher Joseph
    Level 32, 30 St Mary Axe
    EC3A 8BF London
    Vargronn Service Co Ltd
    England
    Director
    Level 32, 30 St Mary Axe
    EC3A 8BF London
    Vargronn Service Co Ltd
    England
    ScotlandBritish301156240001
    STEPHEN, Nicol Ross, Lord
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    Director
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    ScotlandBritish62311220002

    Who are the persons with significant control of GREEN VOLT HOLDCO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eni S.P.A
    Piazzale Enrico Mattei
    00144 Rome
    1
    Italy
    Oct 31, 2023
    Piazzale Enrico Mattei
    00144 Rome
    1
    Italy
    No
    Legal FormSocieta Per Azioni (S.P.A.) Company Limited By Shares
    Country RegisteredItaly
    Legal AuthorityItaly
    Place RegisteredItaly
    Registration Number756453
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Flotation Energy Limited
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    United Kingdom (+44)
    United Kingdom
    May 13, 2021
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    United Kingdom (+44)
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration NumberSc597702
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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