Company NameGreenergy Morzine Holding Limited
Company StatusActive
Company Number04423989
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)
Previous NameVopak Holding UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Trevor Bateson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(13 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 High Holborn
London
WC1V 7BD
Secretary NameMr Richard Clifton
StatusCurrent
Appointed29 January 2016(13 years, 9 months after company formation)
Appointment Duration8 years, 3 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
Appointed10 July 2023(21 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenergy 198 High Holborn
London
WC1V 7BD
Director NameMr Edward Michael James Brogan
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(21 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameDavid Edward Bishop
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Castle Hill Drive
Harrogate
North Yorkshire
HG2 9JJ
Director NamePaulus Robertus Maria Govaart
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRaimoeren 23
4824 Ka
Breda
Netherlands
Director NameDirk Anne Van Slooten
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBreitnerstraat 41a
Rotterdam
3015 Xa
Foreign
Secretary NameGraham Henry Payne
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleAccountant
Correspondence Address9 Thorney Road
Capel St Mary
Ipswich
Suffolk
IP9 2HL
Director NameCarel Juliaan Van Den Driest
Date of BirthNovember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed18 December 2002(7 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 01 January 2006)
RoleBoard Chairman
Correspondence AddressPrins Frederiklaan 30
2243 Hw Wassenaar
Netherlands
Director NameMr Colin Scott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Stock Road
Billericay
Essex
CM12 0SH
Director NameMr Jan Bert Schutrops
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2010(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Oliver Road
West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Ian James Cochrane
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oliver Road
West Thurrock
Grays
Essex
RM20 3ED
Secretary NameMr Robert Ross Goldsmid
StatusResigned
Appointed05 December 2011(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 January 2016)
RoleCompany Director
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameMr Frankwin Erik Erkelens
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2012(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2015)
RoleBulk Liquid Storage
Country of ResidenceThe Netherlands
Correspondence Address75 Moezelweg
Europoort
3198ls
Rotterdam
Netherlands
Director NameMr Dick Meurs
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2015(13 years, 2 months after company formation)
Appointment Duration7 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address19 Westerlaan
Rotterdam
Netherlands
Director NameMr Richard Clifton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(13 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 July 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevopak.co.uk
Telephone01708 863399
Telephone regionRomford

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

Financials

Year2012
Net Worth£38,874,000
Cash£31,000
Current Liabilities£78,595,000

Accounts

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

Returns

Latest Return24 April 2024 (1 week, 2 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

17 May 2017Delivered on: 19 May 2017
Persons entitled: Ing Bank N.V. London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

22 December 2020Full accounts made up to 31 December 2019 (18 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (18 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
24 August 2018Full accounts made up to 31 December 2017 (20 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
1 December 2017Current accounting period shortened from 14 April 2018 to 31 December 2017 (1 page)
29 November 2017Full accounts made up to 14 April 2017 (23 pages)
29 November 2017Full accounts made up to 14 April 2017 (23 pages)
16 June 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
15 June 2017Resolutions
  • RES13 ‐ Under accession deed company enters into facilities agreement/company business 16/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 June 2017Resolutions
  • RES13 ‐ Under accession deed company enters into facilities agreement/company business 16/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 May 2017Registration of charge 044239890001, created on 17 May 2017 (67 pages)
19 May 2017Registration of charge 044239890001, created on 17 May 2017 (67 pages)
13 April 2017Full accounts made up to 31 December 2015 (24 pages)
13 April 2017Full accounts made up to 31 December 2015 (24 pages)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
15 September 2016Current accounting period extended from 31 December 2016 to 14 April 2017 (1 page)
15 September 2016Current accounting period extended from 31 December 2016 to 14 April 2017 (1 page)
7 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 30,000,001
(5 pages)
7 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 30,000,001
(5 pages)
23 March 2016Appointment of Mr Paul Trevor Bateson as a director on 29 January 2016 (2 pages)
23 March 2016Appointment of Mr Richard Clifton as a director on 29 January 2016 (2 pages)
23 March 2016Appointment of Mr Paul Trevor Bateson as a director on 29 January 2016 (2 pages)
23 March 2016Appointment of Mr Richard Clifton as a secretary on 29 January 2016 (2 pages)
23 March 2016Termination of appointment of Robert Ross Goldsmid as a secretary on 29 January 2016 (1 page)
23 March 2016Termination of appointment of Robert Ross Goldsmid as a secretary on 29 January 2016 (1 page)
23 March 2016Appointment of Mr Richard Clifton as a director on 29 January 2016 (2 pages)
23 March 2016Appointment of Mr Richard Clifton as a secretary on 29 January 2016 (2 pages)
10 March 2016Company name changed vopak holding uk LIMITED\certificate issued on 10/03/16
  • RES15 ‐ Change company name resolution on 2016-03-07
(2 pages)
10 March 2016Change of name notice (2 pages)
10 March 2016Change of name notice (2 pages)
10 March 2016Company name changed vopak holding uk LIMITED\certificate issued on 10/03/16
  • RES15 ‐ Change company name resolution on 2016-03-07
(2 pages)
17 February 2016Termination of appointment of Ian James Cochrane as a director on 29 January 2016 (1 page)
17 February 2016Registered office address changed from 1 Oliver Road West Thurrock Grays Essex RM20 3ED to 198 High Holborn London WC1V 7BD on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Dick Meurs as a director on 29 January 2016 (1 page)
17 February 2016Termination of appointment of Ian James Cochrane as a director on 29 January 2016 (1 page)
17 February 2016Termination of appointment of Dick Meurs as a director on 29 January 2016 (1 page)
17 February 2016Registered office address changed from 1 Oliver Road West Thurrock Grays Essex RM20 3ED to 198 High Holborn London WC1V 7BD on 17 February 2016 (1 page)
11 February 2016Full accounts made up to 31 December 2014 (24 pages)
11 February 2016Full accounts made up to 31 December 2014 (24 pages)
11 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 30,000,001.00
(4 pages)
11 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 30,000,001.00
(4 pages)
8 July 2015Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (1 page)
8 July 2015Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (1 page)
8 July 2015Appointment of Mr Dick Meurs as a director on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (1 page)
8 July 2015Appointment of Mr Dick Meurs as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Dick Meurs as a director on 1 July 2015 (2 pages)
8 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 30,000,000
(4 pages)
8 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 30,000,000
(4 pages)
7 April 2015Full accounts made up to 31 December 2013 (19 pages)
7 April 2015Full accounts made up to 31 December 2013 (19 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
12 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 30,000,000
(4 pages)
12 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 30,000,000
(4 pages)
23 December 2013Full accounts made up to 31 December 2012 (17 pages)
23 December 2013Full accounts made up to 31 December 2012 (17 pages)
20 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
11 April 2012Termination of appointment of Jan Schutrops as a director (1 page)
11 April 2012Termination of appointment of Jan Schutrops as a director (1 page)
10 April 2012Appointment of Mr Frankwin Erik Erkelens as a director (2 pages)
10 April 2012Appointment of Mr Frankwin Erik Erkelens as a director (2 pages)
5 December 2011Appointment of Mr Robert Ross Goldsmid as a secretary (1 page)
5 December 2011Termination of appointment of Graham Payne as a secretary (1 page)
5 December 2011Termination of appointment of Graham Payne as a secretary (1 page)
5 December 2011Appointment of Mr Robert Ross Goldsmid as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
28 April 2011Registered office address changed from 1 Oliver Road West Thurrock Grays Essex RM20 3EY on 28 April 2011 (1 page)
28 April 2011Registered office address changed from 1 Oliver Road West Thurrock Grays Essex RM20 3EY on 28 April 2011 (1 page)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
11 April 2011Termination of appointment of Colin Scott as a director (1 page)
11 April 2011Appointment of Mr Ian Cochrane as a director (2 pages)
11 April 2011Termination of appointment of Colin Scott as a director (1 page)
11 April 2011Appointment of Mr Ian Cochrane as a director (2 pages)
26 January 2011Appointment of Mr. Jan Bert Schutrops as a director (2 pages)
26 January 2011Appointment of Mr. Jan Bert Schutrops as a director (2 pages)
19 May 2010Full accounts made up to 31 December 2009 (17 pages)
19 May 2010Full accounts made up to 31 December 2009 (17 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Colin Scott on 24 April 2010 (2 pages)
26 April 2010Director's details changed for Colin Scott on 24 April 2010 (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
28 August 2009Full accounts made up to 31 December 2008 (17 pages)
28 August 2009Full accounts made up to 31 December 2008 (17 pages)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
29 April 2008Return made up to 24/04/08; full list of members (3 pages)
29 April 2008Return made up to 24/04/08; full list of members (3 pages)
6 March 2008Full accounts made up to 31 December 2007 (18 pages)
6 March 2008Full accounts made up to 31 December 2007 (18 pages)
24 October 2007Full accounts made up to 31 December 2006 (16 pages)
24 October 2007Full accounts made up to 31 December 2006 (16 pages)
15 May 2007Return made up to 24/04/07; full list of members (2 pages)
15 May 2007Return made up to 24/04/07; full list of members (2 pages)
18 April 2007Full accounts made up to 31 December 2005 (14 pages)
18 April 2007Full accounts made up to 31 December 2005 (14 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
3 May 2006Return made up to 24/04/06; full list of members (7 pages)
3 May 2006Return made up to 24/04/06; full list of members (7 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
4 February 2006Full accounts made up to 31 December 2004 (14 pages)
4 February 2006Full accounts made up to 31 December 2004 (14 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
3 May 2005Return made up to 24/04/05; full list of members (8 pages)
3 May 2005Return made up to 24/04/05; full list of members (8 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
30 March 2005Full accounts made up to 31 December 2003 (14 pages)
30 March 2005Full accounts made up to 31 December 2003 (14 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
5 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
5 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
18 May 2004Return made up to 24/04/04; full list of members (8 pages)
18 May 2004Return made up to 24/04/04; full list of members (8 pages)
10 November 2003Notice of resolution removing auditor (1 page)
10 November 2003Notice of resolution removing auditor (1 page)
3 October 2003Full accounts made up to 31 December 2002 (12 pages)
3 October 2003Full accounts made up to 31 December 2002 (12 pages)
2 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
19 February 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
18 June 2002New director appointed (1 page)
18 June 2002New director appointed (1 page)
15 June 2002Ad 20/05/02--------- £ si 29999999@1=29999999 £ ic 1/30000000 (2 pages)
15 June 2002£ nc 1000/50000000 20/05/02 (1 page)
15 June 2002Ad 20/05/02--------- £ si 29999999@1=29999999 £ ic 1/30000000 (2 pages)
15 June 2002£ nc 1000/50000000 20/05/02 (1 page)
27 May 2002New director appointed (1 page)
27 May 2002New director appointed (1 page)
24 May 2002New director appointed (1 page)
24 May 2002Director resigned (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002New director appointed (1 page)
24 May 2002Secretary resigned (1 page)
24 April 2002Incorporation (15 pages)
24 April 2002Incorporation (15 pages)