Company NameGreensolver UK Limited
Company StatusActive
Company Number05444988
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Carla Vico Rico
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed01 April 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleNone Supplied
Country of ResidenceFrance
Correspondence Address6 New Street Square New Fetter Lane
London
EC4A 3BF
Director NameMr Yann Pierre Geffriaud
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleNone Supplied
Country of ResidenceFrance
Correspondence AddressGriffin House 135 High Street
Crawley
West Sussex
RH10 1DQ
Director NameGreensolver Holding Sas (Corporation)
StatusCurrent
Appointed01 November 2018(13 years, 6 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address28 Boulevard Haussmann
75009 Paris
France
Director NameMiss Emma Louise Collins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Upper Montagu Street
London
Wih 1sd
Director NameMr Thomas Andre Rottner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
Secretary NameNicola Barnes
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 City View
207 Essex Road
London
N1 3PH
Secretary NameMr John Patrick Elliott
NationalityBritish
StatusResigned
Appointed31 March 2006(10 months, 4 weeks after company formation)
Appointment Duration12 years (resigned 12 April 2018)
RoleCompany Director
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
Director NameMr Alexandre Fabien Labouret
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed10 May 2006(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 06 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Bolingbroke Road
London
W14 0AJ
Director NameKurt Sturken
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2007(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressWaldring 24
21376 Salzhausen
Germany
Director NameMr Patrick Herman Geraets
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilnthorpe End
Sleepers Hill
Winchester
SO22 4NF
Director NameMr Huw Griffiths
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 20 Manchester Square
London
W1U 3PZ
Director NameMiss Emily Grace White
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 20 Manchester Square
London
W1U 3PZ
Director NameMr Adrien Pierre Gerard Pinsard
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2016(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 2018)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
Director NameMr Paul Reginald Brian Bowden
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(12 years after company formation)
Appointment Duration11 months, 1 week (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
Director NameMr Paul Reginald Brian Bowden
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(12 years after company formation)
Appointment Duration11 months, 1 week (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
Director NameMr Guy Auger
Date of BirthMay 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed12 April 2018(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 New Street Square New Fetter Lane
London
EC4A 3BF
Director NameMr Steven Robert Ikin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(15 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
Director NameMr Pierre-JÉRÔMe Germain Desmarquest
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed22 March 2021(15 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3BF

Contact

Websitewww.entap.co.uk
Email address[email protected]
Telephone020 70429600
Telephone regionLondon

Location

Registered Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

98k at £0.01Platina Energy Partners LLP
90.74%
Ordinary
5k at £0.01Platina Energy Partners LLP
4.63%
Ordinary B
3k at £0.01Ray Hanson
2.78%
Ordinary B
2k at £0.01Ray Hanson
1.85%
Ordinary

Financials

Year2014
Turnover£1,573,386
Net Worth£29,656
Cash£433,413
Current Liabilities£744,323

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 May 2023 (10 months, 3 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Filing History

12 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
1 September 2020Termination of appointment of Guy Auger as a director on 1 September 2020 (1 page)
1 September 2020Appointment of Mr Steven Robert Ikin as a director on 1 September 2020 (2 pages)
20 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-19
(3 pages)
18 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
6 March 2020Cessation of Guy Auger as a person with significant control on 13 February 2020 (1 page)
6 March 2020Notification of a person with significant control statement (2 pages)
15 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
25 June 2019Director's details changed for Mr Guy Auger on 25 June 2019 (2 pages)
25 June 2019Change of details for Guy Auger as a person with significant control on 25 June 2019 (2 pages)
16 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
9 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
8 January 2019Accounts for a small company made up to 31 March 2018 (21 pages)
27 November 2018Appointment of Greensolver Holding Sas as a director on 1 November 2018 (2 pages)
22 November 2018Termination of appointment of Paul Reginald Brian Bowden as a director on 19 October 2018 (1 page)
13 July 2018Registered office address changed from C/O C/O Dmh Stallard (0594 6 New Street Square New Fetter Lane London EC4A 3BF England to 6 New Street Square New Fetter Lane London EC4A 3BF on 13 July 2018 (1 page)
13 July 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
4 June 2018Appointment of Mr Paul Reginald Brian Bowden as a director (2 pages)
4 June 2018Appointment of Mr Paul Reginald Brian Bowden as a director on 12 April 2018 (2 pages)
1 June 2018Termination of appointment of John Patrick Elliott as a secretary on 12 April 2018 (1 page)
1 June 2018Termination of appointment of Paul Reginald Brian Bowden as a director on 12 April 2018 (1 page)
1 June 2018Termination of appointment of Thomas Andre Rottner as a director on 12 April 2018 (1 page)
1 June 2018Appointment of Mr Guy Auger as a director on 12 April 2018 (2 pages)
1 June 2018Termination of appointment of Adrien Pierre Gerard Pinsard as a director on 12 April 2018 (1 page)
30 May 2018Notification of Guy Auger as a person with significant control on 12 April 2018 (4 pages)
30 May 2018Cessation of Platina Energy Partners Llp as a person with significant control on 12 April 2018 (3 pages)
26 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
10 May 2017Appointment of Mr Paul Reginald Brian Bowden as a director on 9 May 2017 (2 pages)
10 May 2017Appointment of Mr Paul Reginald Brian Bowden as a director on 9 May 2017 (2 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (16 pages)
7 January 2017Full accounts made up to 31 March 2016 (16 pages)
7 November 2016Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page)
2 November 2016Appointment of Mr Adrien Pierre Gerard Pinsard as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Adrien Pierre Gerard Pinsard as a director on 1 November 2016 (2 pages)
10 August 2016Termination of appointment of Emily Grace White as a director on 10 August 2016 (1 page)
10 August 2016Termination of appointment of Emily Grace White as a director on 10 August 2016 (1 page)
25 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,080
(5 pages)
25 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,080
(5 pages)
22 March 2016Director's details changed for Mr Thomas Andre Rottner on 22 March 2016 (2 pages)
22 March 2016Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page)
22 March 2016Director's details changed for Mr Thomas Andre Rottner on 22 March 2016 (2 pages)
22 March 2016Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page)
22 October 2015Full accounts made up to 31 March 2015 (15 pages)
22 October 2015Full accounts made up to 31 March 2015 (15 pages)
28 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,080
(6 pages)
28 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,080
(6 pages)
28 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,080
(6 pages)
12 January 2015Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page)
12 January 2015Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page)
12 January 2015Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page)
8 January 2015Appointment of Miss Emily Grace White as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Miss Emily Grace White as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Miss Emily Grace White as a director on 8 January 2015 (2 pages)
18 September 2014Full accounts made up to 31 March 2014 (15 pages)
18 September 2014Full accounts made up to 31 March 2014 (15 pages)
30 July 2014Section 519 (1 page)
30 July 2014Section 519 (1 page)
28 July 2014Section 519 (1 page)
28 July 2014Section 519 (1 page)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,080
(6 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,080
(6 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,080
(6 pages)
30 December 2013Full accounts made up to 31 March 2013 (14 pages)
30 December 2013Full accounts made up to 31 March 2013 (14 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
3 June 2013Termination of appointment of Huw Griffiths as a director (1 page)
3 June 2013Termination of appointment of Huw Griffiths as a director (1 page)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
21 December 2012Termination of appointment of Patrick Geraets as a director (1 page)
21 December 2012Termination of appointment of Patrick Geraets as a director (1 page)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (8 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (8 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (8 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
4 July 2011Company name changed engineering renewables LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2011Company name changed engineering renewables LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
9 March 2011Appointment of Mr Huw Griffiths as a director (2 pages)
9 March 2011Appointment of Mr Huw Griffiths as a director (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
13 May 2010Director's details changed for Patrick Geraets on 6 May 2010 (2 pages)
13 May 2010Director's details changed for Patrick Geraets on 6 May 2010 (2 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Patrick Geraets on 6 May 2010 (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page)
9 July 2009Ad 08/07/09\gbp si [email protected]=30\gbp ic 1050/1080\ (2 pages)
9 July 2009Ad 08/07/09\gbp si [email protected]=30\gbp ic 1050/1080\ (2 pages)
2 July 2009Director's change of particulars / emma collins / 02/07/2009 (1 page)
2 July 2009Director's change of particulars / emma collins / 02/07/2009 (1 page)
18 June 2009Director's change of particulars / emma collins / 18/06/2009 (1 page)
18 June 2009Director's change of particulars / emma collins / 18/06/2009 (1 page)
10 June 2009Return made up to 06/05/09; full list of members (4 pages)
10 June 2009Return made up to 06/05/09; full list of members (4 pages)
20 May 2009Ad 06/05/09\gbp si [email protected]=150\gbp ic 900/1050\ (2 pages)
20 May 2009S-div (1 page)
20 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
20 May 2009S-div (1 page)
20 May 2009Nc inc already adjusted 06/05/09 (1 page)
20 May 2009Director appointed patrick geraets (2 pages)
20 May 2009Appointment terminated director alexandre labouret (1 page)
20 May 2009Appointment terminated director alexandre labouret (1 page)
20 May 2009Nc inc already adjusted 06/05/09 (1 page)
20 May 2009Ad 06/05/09\gbp si [email protected]=899\gbp ic 1/900\ (2 pages)
20 May 2009Director appointed patrick geraets (2 pages)
20 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
20 May 2009Ad 06/05/09\gbp si [email protected]=150\gbp ic 900/1050\ (2 pages)
20 May 2009Ad 06/05/09\gbp si [email protected]=899\gbp ic 1/900\ (2 pages)
13 May 2009Company name changed your energy services LIMITED\certificate issued on 13/05/09 (2 pages)
13 May 2009Company name changed your energy services LIMITED\certificate issued on 13/05/09 (2 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
1 October 2008Appointment terminated director kurt sturken (1 page)
1 October 2008Appointment terminated director kurt sturken (1 page)
8 May 2008Return made up to 06/05/08; full list of members (4 pages)
8 May 2008Return made up to 06/05/08; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
18 May 2007Return made up to 06/05/07; full list of members (2 pages)
18 May 2007Return made up to 06/05/07; full list of members (2 pages)
10 May 2007Accounts for a small company made up to 31 March 2006 (6 pages)
10 May 2007Accounts for a small company made up to 31 March 2006 (6 pages)
24 August 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 August 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
27 July 2006Return made up to 06/05/06; full list of members (7 pages)
27 July 2006Return made up to 06/05/06; full list of members (7 pages)
24 July 2006Company name changed windfarm management LIMITED\certificate issued on 24/07/06 (3 pages)
24 July 2006Company name changed windfarm management LIMITED\certificate issued on 24/07/06 (3 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
16 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
16 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
6 May 2005Incorporation (12 pages)
6 May 2005Incorporation (12 pages)