Company NameGreenergy Fuels Limited
Company StatusActive
Company Number04058825
CategoryPrivate Limited Company
Incorporation Date24 August 2000(23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Caroline Sarah Lumbard
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(6 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameMr Paul Trevor Bateson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(8 years, 9 months after company formation)
Appointment Duration14 years, 11 months
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address198 High Holborn
London
WC1V 7BD
Secretary NameRichard William Clifton
NationalityBritish
StatusCurrent
Appointed10 December 2009(9 years, 3 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameMr Adam John Traeger
Date of BirthApril 1982 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed06 November 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameFranz Christian Flach
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed28 December 2019(19 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameGustaf Angervall
Date of BirthMay 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed24 August 2000(same day as company formation)
RoleChariman
Correspondence AddressGrevturegatan 54 114 38
Stockholm
Foreign
Director NameMrs Tamara Gail Earley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressNw3
Director NameMr David Anthony Rees
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(same day as company formation)
RolePetroleum Economist
Correspondence Address7 Rue Robert - De - Trae
Geneva
1206
Switzerland
Director NameHans Grunewald
Date of BirthFebruary 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed24 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLarkvagen 22 133 38
Saltsjobaden
Sweden
Secretary NameVesa Tapani Aittomaki
NationalityFinnish
StatusResigned
Appointed15 September 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 2002)
RoleFinance Director
Correspondence Address109 Upwood Road
London
SE12 8AL
Director NameRobert Onsander
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed02 January 2002(1 year, 4 months after company formation)
Appointment Duration4 months (resigned 07 May 2002)
RoleCompany Director
Correspondence AddressPilvagen 3
Stenungsund 444 47
Sweden
Director NameMr Andrew William Owens
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(1 year, 4 months after company formation)
Appointment Duration17 years, 12 months (resigned 28 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Royal Crescent
Bath
Somerset
BA1 2LR
Secretary NamePeter Maurice Cureton Jones
NationalityBritish
StatusResigned
Appointed15 March 2002(1 year, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 May 2009)
RoleFinancial Controller
Correspondence Address63 Steeple Heights Drive
Biggin Hill
Kent
TN16 3UN
Director NameMr David Anthony Rees
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(1 year, 8 months after company formation)
Appointment Duration7 years (resigned 22 May 2009)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address38 Crets De Champel
Geneva
1206
Foreign
Director NameMr Michael Thomas Neil Fletcher
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2004)
RoleCategory Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Stockens Green
Knebworth
Hertfordshire
SG3 6DH
Director NameMr Andrew Roger Batchelor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(3 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brambles 28a Croydon Road
Keston
Kent
BR2 6EJ
Director NameMr Daniel Francis Quinn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(4 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood
Dane End
Therfield
Hertfordshire
SG8 9RH
Director NameKeith William Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 March 2007)
RoleCompany Director
Correspondence Address9 Hilltop Walk
Harpenden
Hertfordshire
AL5 1AU
Director NamePaul John Lipscombe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2008)
RoleFinancial Controller
Correspondence Address20 Shoreham Lane
Sevenoaks
Kent
TN13 3DT
Director NameMichael Andrew Wellings
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2010)
RoleGroup Financial Controller
Correspondence Address34 Bournville Avenue
Chatham
Kent
ME4 6LR
Secretary NameDerek Alexander Connelly
NationalityBritish
StatusResigned
Appointed22 May 2009(8 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 December 2009)
RoleGroup Accountant
Correspondence Address31 Lavenham Road
London
SW18 5EZ
Director NameTirath Magdani
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(9 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameMr Julian David Llewellyn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(13 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 September 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameMr Stephen Edward McCaffrey
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websitegreenergy.co.uk
Email address[email protected]
Telephone020 74047700
Telephone regionLondon

Location

Registered Address198 High Holborn
London
WC1V 7BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.3m at £1Greenergy International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£101,929,000
Net Worth£98,105,000
Cash£372,909,000
Current Liabilities£1,494,736,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

6 August 2008Delivered on: 12 August 2008
Satisfied on: 16 April 2013
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in and assignment and transfer of all rights of the debtor under the agreement.
Fully Satisfied
14 March 2007Delivered on: 26 March 2007
Satisfied on: 16 April 2013
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: Trade finance security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies in any account, insurances, all pledged goods, bills of lading floating charge the goods. See the mortgage charge document for full details.
Fully Satisfied
27 November 2006Delivered on: 30 November 2006
Satisfied on: 16 April 2013
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all monies, securities, treasury bills, negotiable instruments, mercantile documents, documents of title and instruments in the account B176G. See the mortgage charge document for full details.
Fully Satisfied
27 January 2006Delivered on: 30 January 2006
Satisfied on: 16 April 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 December 2001Delivered on: 14 December 2001
Satisfied on: 16 April 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 December 2001Delivered on: 14 December 2001
Satisfied on: 28 January 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company.. See the mortgage charge document for full details.
Fully Satisfied
5 December 2001Delivered on: 14 December 2001
Satisfied on: 16 April 2013
Persons entitled: Barclays Bank PLC

Classification: Floating charge over stock
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stock in trade of the company of every description whatever and whereever in the world present and future.
Fully Satisfied
4 September 2012Delivered on: 6 September 2012
Satisfied on: 16 April 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
3 April 2012Delivered on: 24 April 2012
Satisfied on: 16 April 2013
Persons entitled: Natixis

Classification: Deed of security over hedging account
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The separate account see image for full details.
Fully Satisfied
12 April 2012Delivered on: 13 April 2012
Satisfied on: 16 April 2013
Persons entitled: Societe Generale Paris,Zurich Branch

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to assigned receivables all amounts credits and other assets held by the bank in the customers favour on any account or accounts the pledged goods and the pledged documents see image for full details.
Fully Satisfied
16 March 2012Delivered on: 19 March 2012
Satisfied on: 16 April 2013
Persons entitled: Natixis

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned assets being all rights and claims and interest in relation to each of the assigned contracts see image for full details.
Fully Satisfied
5 January 2010Delivered on: 9 January 2010
Satisfied on: 16 April 2013
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: Tripartite account security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All financial instruments all warehouse receipts mercantile and other documents any cash credited to the account any other monies and all present and future rights title benefit and interest under or in connection with the account see image for full details.
Fully Satisfied
18 September 2000Delivered on: 30 September 2000
Satisfied on: 9 January 2002
Persons entitled: Ubs Ag

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 April 2023Delivered on: 27 April 2023
Persons entitled: Abn Amro Asset Based Finance N.V. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
20 April 2023Delivered on: 21 April 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 April 2023Delivered on: 19 April 2023
Persons entitled: Goldman Sachs International (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
9 April 2020Delivered on: 17 April 2020
Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
9 April 2020Delivered on: 17 April 2020
Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
7 November 2018Delivered on: 21 November 2018
Persons entitled: Ing Bank N.V. , London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
7 November 2018Delivered on: 12 November 2018
Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
7 November 2018Delivered on: 12 November 2018
Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
7 November 2018Delivered on: 12 November 2018
Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
21 March 2018Delivered on: 21 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 April 2017Delivered on: 25 April 2017
Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
13 April 2017Delivered on: 13 April 2017
Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
11 December 2015Delivered on: 15 December 2015
Persons entitled: Barclays Bank PLC (And Its Successors in Title, Permitted Assigns and Permitted Transferees)

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 9 April 2015
Persons entitled: Barclays Bank PLC (And Its Successors in Title, Permitted Assignees and Permitted Tranferees)

Classification: A registered charge
Outstanding
29 September 2000Delivered on: 5 October 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 00965421. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
7 April 2014Delivered on: 11 April 2014
Persons entitled: Bank of London and the Middle East PLC (The Security Trustee)

Classification: A registered charge
Outstanding
14 February 2014Delivered on: 20 February 2014
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 February 2014Delivered on: 20 February 2014
Persons entitled: Bank of London and the Middle East PLC (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 April 2013Delivered on: 19 April 2013
Persons entitled: Barclays Bank PLC (And Its Successors in Title Permitted Assigns and Permitted Tranferees)

Classification: A registered charge
Outstanding
11 April 2013Delivered on: 19 April 2013
Persons entitled: Barclays Bank PLC (And Its Successors in Title Permitted Assigns and Permitted Tranferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 December 2020Full accounts made up to 31 December 2019 (59 pages)
8 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
17 April 2020Registration of charge 040588250029, created on 9 April 2020 (50 pages)
17 April 2020Registration of charge 040588250030, created on 9 April 2020 (21 pages)
24 March 2020Termination of appointment of Andrew William Owens as a director on 28 December 2019 (1 page)
12 February 2020Appointment of Franz Christian Flach as a director on 28 December 2019 (2 pages)
1 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
27 September 2019Full accounts made up to 31 December 2018 (38 pages)
21 November 2018Registration of charge 040588250028, created on 7 November 2018 (15 pages)
16 November 2018Appointment of Mr Adam Traeger as a director on 6 November 2018 (2 pages)
12 November 2018Registration of charge 040588250025, created on 7 November 2018 (25 pages)
12 November 2018Registration of charge 040588250027, created on 7 November 2018 (54 pages)
12 November 2018Registration of charge 040588250026, created on 7 November 2018 (22 pages)
6 November 2018Termination of appointment of Stephen Edward Mccaffrey as a director on 29 October 2018 (1 page)
1 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
24 August 2018Full accounts made up to 31 December 2017 (35 pages)
21 March 2018Registration of charge 040588250024, created on 21 March 2018 (16 pages)
1 December 2017Current accounting period shortened from 14 April 2018 to 31 December 2017 (1 page)
1 December 2017Current accounting period shortened from 14 April 2018 to 31 December 2017 (1 page)
28 November 2017Full accounts made up to 14 April 2017 (38 pages)
28 November 2017Full accounts made up to 14 April 2017 (38 pages)
10 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
12 June 2017Resolutions
  • RES13 ‐ (The "articles") article 14(1) of the articles be disapplied. (The "facilities agreement"); and as a debtor and under a debenture. The company's entry into the documents would promote its success. Not withstanding any personal interest. 16/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 June 2017Resolutions
  • RES13 ‐ (The "articles") article 14(1) of the articles be disapplied. (The "facilities agreement"); and as a debtor and under a debenture. The company's entry into the documents would promote its success. Not withstanding any personal interest. 16/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 April 2017Registration of charge 040588250023, created on 12 April 2017 (52 pages)
25 April 2017Registration of charge 040588250023, created on 12 April 2017 (52 pages)
13 April 2017Registration of charge 040588250022, created on 13 April 2017 (15 pages)
13 April 2017Registration of charge 040588250022, created on 13 April 2017 (15 pages)
9 January 2017Full accounts made up to 14 April 2016 (43 pages)
9 January 2017Full accounts made up to 14 April 2016 (43 pages)
25 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
15 December 2015Registration of charge 040588250021, created on 11 December 2015 (8 pages)
15 December 2015Registration of charge 040588250021, created on 11 December 2015 (8 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,333,333
(6 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,333,333
(6 pages)
15 September 2015Full accounts made up to 14 April 2015 (45 pages)
15 September 2015Full accounts made up to 14 April 2015 (45 pages)
28 April 2015Appointment of Mr Stephen Edward Mccaffrey as a director on 15 April 2015 (2 pages)
28 April 2015Appointment of Mr Stephen Edward Mccaffrey as a director on 15 April 2015 (2 pages)
9 April 2015Registration of charge 040588250020, created on 2 April 2015 (7 pages)
9 April 2015Registration of charge 040588250020, created on 2 April 2015 (7 pages)
9 April 2015Registration of charge 040588250020, created on 2 April 2015 (7 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,333,333
(5 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,333,333
(5 pages)
29 September 2014Termination of appointment of Julian David Llewellyn as a director on 17 September 2014 (1 page)
29 September 2014Termination of appointment of Julian David Llewellyn as a director on 17 September 2014 (1 page)
29 August 2014Full accounts made up to 14 April 2014 (41 pages)
29 August 2014Full accounts made up to 14 April 2014 (41 pages)
3 July 2014Director's details changed for Miss Caroline Sarah Lumbard on 23 June 2014 (2 pages)
3 July 2014Director's details changed for Miss Caroline Sarah Lumbard on 23 June 2014 (2 pages)
11 April 2014Registration of charge 040588250019 (29 pages)
11 April 2014Registration of charge 040588250019 (29 pages)
20 February 2014Registration of charge 040588250018 (29 pages)
20 February 2014Registration of charge 040588250017 (28 pages)
20 February 2014Registration of charge 040588250017 (28 pages)
20 February 2014Registration of charge 040588250018 (29 pages)
28 January 2014Satisfaction of charge 4 in full (4 pages)
28 January 2014Satisfaction of charge 4 in full (4 pages)
9 January 2014Appointment of Julian David Llewellyn as a director (2 pages)
9 January 2014Appointment of Julian David Llewellyn as a director (2 pages)
9 January 2014Termination of appointment of Tirath Magdani as a director (1 page)
9 January 2014Termination of appointment of Tirath Magdani as a director (1 page)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,333,333
(6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,333,333
(6 pages)
6 September 2013Full accounts made up to 14 April 2013 (42 pages)
6 September 2013Full accounts made up to 14 April 2013 (42 pages)
19 April 2013Registration of charge 040588250016 (21 pages)
19 April 2013Registration of charge 040588250015 (48 pages)
19 April 2013Registration of charge 040588250015 (48 pages)
19 April 2013Registration of charge 040588250016 (21 pages)
16 April 2013Satisfaction of charge 14 in full (12 pages)
16 April 2013Satisfaction of charge 8 in full (6 pages)
16 April 2013Satisfaction of charge 11 in full (7 pages)
16 April 2013Satisfaction of charge 10 in full (4 pages)
16 April 2013Satisfaction of charge 9 in full (4 pages)
16 April 2013Satisfaction of charge 12 in full (4 pages)
16 April 2013Satisfaction of charge 6 in full (11 pages)
16 April 2013Satisfaction of charge 12 in full (4 pages)
16 April 2013Satisfaction of charge 7 in full (4 pages)
16 April 2013Satisfaction of charge 3 in full (4 pages)
16 April 2013Satisfaction of charge 6 in full (11 pages)
16 April 2013Satisfaction of charge 5 in full (4 pages)
16 April 2013Satisfaction of charge 10 in full (4 pages)
16 April 2013Satisfaction of charge 8 in full (6 pages)
16 April 2013Satisfaction of charge 13 in full (4 pages)
16 April 2013Satisfaction of charge 14 in full (12 pages)
16 April 2013Satisfaction of charge 2 in full (6 pages)
16 April 2013Satisfaction of charge 3 in full (4 pages)
16 April 2013Satisfaction of charge 2 in full (6 pages)
16 April 2013Satisfaction of charge 9 in full (4 pages)
16 April 2013Satisfaction of charge 13 in full (4 pages)
16 April 2013Satisfaction of charge 5 in full (4 pages)
16 April 2013Satisfaction of charge 7 in full (4 pages)
16 April 2013Satisfaction of charge 11 in full (7 pages)
14 March 2013Memorandum and Articles of Association (6 pages)
14 March 2013Memorandum and Articles of Association (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 September 2012Full accounts made up to 14 April 2012 (38 pages)
7 September 2012Full accounts made up to 14 April 2012 (38 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 14 (13 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 14 (13 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 March 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
19 March 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 December 2011Full accounts made up to 14 April 2011 (37 pages)
20 December 2011Full accounts made up to 14 April 2011 (37 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 September 2010Full accounts made up to 14 April 2010 (29 pages)
17 September 2010Full accounts made up to 14 April 2010 (29 pages)
27 July 2010Director's details changed for Tirath Magdani on 12 July 2010 (2 pages)
27 July 2010Director's details changed for Tirath Magdani on 12 July 2010 (2 pages)
26 July 2010Appointment of Tirath Magdani as a director (2 pages)
26 July 2010Termination of appointment of Michael Wellings as a director (1 page)
26 July 2010Termination of appointment of Michael Wellings as a director (1 page)
26 July 2010Appointment of Tirath Magdani as a director (2 pages)
1 June 2010Previous accounting period extended from 31 March 2010 to 14 April 2010 (1 page)
1 June 2010Previous accounting period extended from 31 March 2010 to 14 April 2010 (1 page)
9 February 2010Termination of appointment of Derek Connelly as a secretary (2 pages)
9 February 2010Appointment of Richard William Clifton as a secretary (3 pages)
9 February 2010Termination of appointment of Derek Connelly as a secretary (2 pages)
9 February 2010Appointment of Richard William Clifton as a secretary (3 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 November 2009Full accounts made up to 31 March 2009 (28 pages)
11 November 2009Full accounts made up to 31 March 2009 (28 pages)
16 June 2009Director appointed michael andrew wellings (2 pages)
16 June 2009Director appointed michael andrew wellings (2 pages)
3 June 2009Director appointed paul trevor bateson (2 pages)
3 June 2009Director appointed paul trevor bateson (2 pages)
3 June 2009Secretary appointed derek alexander connelly (2 pages)
3 June 2009Secretary appointed derek alexander connelly (2 pages)
27 May 2009Appointment terminated director tamara earley (1 page)
27 May 2009Appointment terminated secretary peter cureton jones (1 page)
27 May 2009Appointment terminated director tamara earley (1 page)
27 May 2009Appointment terminated director david rees (1 page)
27 May 2009Appointment terminated director david rees (1 page)
27 May 2009Appointment terminated secretary peter cureton jones (1 page)
9 April 2009Auditor's resignation (2 pages)
9 April 2009Auditor's resignation (2 pages)
2 April 2009Auditors resignation - section 519 (2 pages)
2 April 2009Auditors resignation - section 519 (2 pages)
8 January 2009Return made up to 31/12/08; full list of members (7 pages)
8 January 2009Return made up to 31/12/08; full list of members (7 pages)
8 January 2009Appointment terminated director paul lipscombe (1 page)
8 January 2009Appointment terminated director paul lipscombe (1 page)
21 October 2008Full accounts made up to 31 March 2008 (27 pages)
21 October 2008Full accounts made up to 31 March 2008 (27 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 January 2008Full accounts made up to 31 March 2007 (28 pages)
11 January 2008Full accounts made up to 31 March 2007 (28 pages)
9 January 2008Return made up to 31/12/07; full list of members (7 pages)
9 January 2008Return made up to 31/12/07; full list of members (7 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
26 March 2007Particulars of mortgage/charge (7 pages)
26 March 2007Particulars of mortgage/charge (7 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
5 February 2007Return made up to 31/12/06; full list of members (8 pages)
5 February 2007Return made up to 31/12/06; full list of members (8 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
1 August 2006Full accounts made up to 31 March 2006 (24 pages)
1 August 2006Full accounts made up to 31 March 2006 (24 pages)
9 June 2006Director's particulars changed
  • ANNOTATION Other The address of Tamara Gail Early, former director of greenergy fuels LIMITED was partially-suppressed on 23 May 2019 under section 1088 of the Companies Act 2006
(1 page)
9 June 2006Director's particulars changed (1 page)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
27 February 2006Return made up to 31/12/05; full list of members (6 pages)
27 February 2006Return made up to 31/12/05; full list of members (6 pages)
21 February 2006Full accounts made up to 31 March 2005 (20 pages)
21 February 2006Full accounts made up to 31 March 2005 (20 pages)
30 January 2006Particulars of mortgage/charge (11 pages)
30 January 2006Particulars of mortgage/charge (11 pages)
25 August 2005Registered office changed on 25/08/05 from: 1 adam street london WC2N 6AN (1 page)
25 August 2005Registered office changed on 25/08/05 from: 1 adam street london WC2N 6AN (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
14 September 2004Full accounts made up to 31 March 2004 (19 pages)
14 September 2004Full accounts made up to 31 March 2004 (19 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 December 2003Director's particulars changed (1 page)
12 December 2003Director's particulars changed (1 page)
9 July 2003Full accounts made up to 31 March 2003 (38 pages)
9 July 2003Full accounts made up to 31 March 2003 (38 pages)
28 April 2003Auditor's resignation (2 pages)
28 April 2003Auditor's resignation (2 pages)
24 February 2003Ad 03/02/03--------- £ si 333333@1=333333 £ ic 1000000/1333333 (2 pages)
24 February 2003Ad 03/02/03--------- £ si 333333@1=333333 £ ic 1000000/1333333 (2 pages)
21 February 2003Nc inc already adjusted 03/02/03 (1 page)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2003Nc inc already adjusted 03/02/03 (1 page)
20 February 2003New director appointed (1 page)
20 February 2003New director appointed (1 page)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 December 2002Full accounts made up to 31 March 2002 (16 pages)
30 December 2002Full accounts made up to 31 March 2002 (16 pages)
14 July 2002Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page)
14 July 2002Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Secretary resigned (1 page)
21 March 2002Full accounts made up to 31 December 2001 (14 pages)
21 March 2002Full accounts made up to 31 December 2001 (14 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (4 pages)
14 December 2001Particulars of mortgage/charge (4 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
30 August 2001Return made up to 24/08/01; full list of members; amend (7 pages)
30 August 2001Return made up to 24/08/01; full list of members; amend (7 pages)
28 August 2001Return made up to 24/08/01; full list of members (6 pages)
28 August 2001Return made up to 24/08/01; full list of members (6 pages)
6 August 2001Ad 29/09/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
6 August 2001Ad 29/09/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
27 July 2001Secretary's particulars changed (1 page)
27 July 2001Secretary's particulars changed (1 page)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2001Nc inc already adjusted 26/09/00 (2 pages)
14 June 2001Nc inc already adjusted 26/09/00 (2 pages)
11 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
11 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000New director appointed (3 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000New director appointed (3 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000New director appointed (3 pages)
11 September 2000New director appointed (3 pages)
11 September 2000Registered office changed on 11/09/00 from: 22 melton street london NW1 2BW (1 page)
11 September 2000Registered office changed on 11/09/00 from: 22 melton street london NW1 2BW (1 page)
11 September 2000Secretary resigned (1 page)
24 August 2000Incorporation (26 pages)
24 August 2000Incorporation (26 pages)