Company NameGreen Thinking (Services) Limited
Company StatusActive
Company Number05803263
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusCurrent
Appointed22 September 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusCurrent
Appointed22 September 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameNadim Chaudhry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address37 Via San Francesco Da Paola
Torino
Italy
Secretary NameSarah Ellis
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleSecretary
Correspondence AddressLungo Po Diaz
6
Torino
10123
Italy
Director NameMr Paul Xavier Drake
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2010)
RoleWebsite Manager
Country of ResidenceUnited Kingdom
Correspondence Address76 Highdown
Worcester Park
Surrey
KY4 7JB
Scotland
Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMiss Julie Louise Woollard
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(12 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 December 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitegreenpowerconferences.com
Telephone020 70990600
Telephone regionLondon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

89 at £1Nadim Chaudhry
80.91%
Ordinary
5 at £1Dan Gorringe
4.55%
Ordinary
3 at £1Paul Drake
2.73%
Ordinary
13 at £1John Massey
11.82%
Ordinary

Financials

Year2014
Net Worth£626,548
Cash£1,090,890
Current Liabilities£1,283,034

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

3 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages)
3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
28 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
28 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
28 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
22 January 2019Termination of appointment of Julie Louise Woollard as a director on 31 December 2018 (1 page)
22 January 2019Appointment of Mr Rupert John Joseph Hopley as a director on 31 December 2018 (2 pages)
7 December 2018Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Registered office address changed from 240 Blackfriars Road London SE1 8BF England to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page)
6 December 2018Director's details changed for Unm Investments Limited on 4 December 2018 (1 page)
6 December 2018Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
10 October 2018Termination of appointment of Mark David Peters as a director on 30 September 2018 (1 page)
10 October 2018Appointment of Miss Julie Louise Woollard as a director on 28 September 2018 (2 pages)
4 July 2018Full accounts made up to 31 December 2017 (23 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
3 November 2017Appointment of Crosswall Nominees Limited as a director on 22 September 2017 (2 pages)
3 November 2017Appointment of Crosswall Nominees Limited as a director on 22 September 2017 (2 pages)
2 November 2017Appointment of Unm Investments Limited as a director on 22 September 2017 (2 pages)
2 November 2017Appointment of Crosswall Nominees Limited as a secretary on 22 September 2017 (2 pages)
2 November 2017Termination of appointment of Nadim Chaudhry as a director on 22 September 2017 (1 page)
2 November 2017Appointment of Unm Investments Limited as a director on 22 September 2017 (2 pages)
2 November 2017Registered office address changed from Southbank House Black Prince Road London SE1 7SJ to 240 Blackfriars Road London SE1 8BF on 2 November 2017 (1 page)
2 November 2017Registered office address changed from Southbank House Black Prince Road London SE1 7SJ to 240 Blackfriars Road London SE1 8BF on 2 November 2017 (1 page)
2 November 2017Appointment of Mr Mark David Peters as a director on 22 September 2017 (2 pages)
2 November 2017Termination of appointment of Sarah Ellis as a secretary on 22 September 2017 (1 page)
2 November 2017Termination of appointment of Sarah Ellis as a secretary on 22 September 2017 (1 page)
2 November 2017Appointment of Mr Mark David Peters as a director on 22 September 2017 (2 pages)
2 November 2017Appointment of Crosswall Nominees Limited as a secretary on 22 September 2017 (2 pages)
2 November 2017Termination of appointment of Nadim Chaudhry as a director on 22 September 2017 (1 page)
19 October 2017Notification of Ubmg Limited as a person with significant control on 22 September 2017 (4 pages)
19 October 2017Cessation of Nadim Chaudhry as a person with significant control on 22 September 2017 (2 pages)
19 October 2017Cessation of Nadim Chaudhry as a person with significant control on 22 September 2017 (2 pages)
19 October 2017Notification of Ubmg Limited as a person with significant control on 22 September 2017 (4 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 110
(4 pages)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 110
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 110
(5 pages)
9 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 110
(5 pages)
9 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 110
(5 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 124
(5 pages)
11 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 124
(5 pages)
11 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 124
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 June 2013Director's details changed for Nadim Chaudhry on 1 January 2013 (2 pages)
19 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
19 June 2013Director's details changed for Nadim Chaudhry on 1 January 2013 (2 pages)
19 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
19 June 2013Director's details changed for Nadim Chaudhry on 1 January 2013 (2 pages)
18 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 131.00
(4 pages)
18 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 131.00
(4 pages)
3 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 95
(4 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
3 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 95
(4 pages)
15 October 2012Purchase of own shares. (3 pages)
15 October 2012Purchase of own shares. (3 pages)
4 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 October 2012Cancellation of shares. Statement of capital on 4 October 2012
  • GBP 95
(4 pages)
4 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 October 2012Cancellation of shares. Statement of capital on 4 October 2012
  • GBP 90
(4 pages)
4 October 2012Cancellation of shares. Statement of capital on 4 October 2012
  • GBP 95
(4 pages)
4 October 2012Cancellation of shares. Statement of capital on 4 October 2012
  • GBP 90
(4 pages)
4 October 2012Cancellation of shares. Statement of capital on 4 October 2012
  • GBP 90
(4 pages)
4 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 October 2012Cancellation of shares. Statement of capital on 4 October 2012
  • GBP 95
(4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
29 June 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 105
(3 pages)
29 June 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 105
(3 pages)
29 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
29 June 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 105
(3 pages)
31 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
31 October 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
17 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 September 2010Statement of company's objects (2 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 September 2010Statement of company's objects (2 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Nadim Chaudhry on 3 May 2010 (2 pages)
13 May 2010Director's details changed for Nadim Chaudhry on 3 May 2010 (2 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Nadim Chaudhry on 3 May 2010 (2 pages)
6 May 2010Termination of appointment of Paul Drake as a director (1 page)
6 May 2010Termination of appointment of Paul Drake as a director (1 page)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 June 2009Registered office changed on 24/06/2009 from c/o bsg valentine, lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
24 June 2009Registered office changed on 24/06/2009 from c/o bsg valentine, lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
27 May 2009Return made up to 03/05/09; full list of members (3 pages)
27 May 2009Return made up to 03/05/09; full list of members (3 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
5 March 2009Director appointed paul xavier drake (1 page)
5 March 2009Director appointed paul xavier drake (1 page)
9 June 2008Return made up to 03/05/08; full list of members (3 pages)
9 June 2008Return made up to 03/05/08; full list of members (3 pages)
28 May 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
28 May 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
16 April 2008Director's change of particulars / nadim chaudry / 25/03/2008 (1 page)
16 April 2008Director's change of particulars / nadim chaudry / 25/03/2008 (1 page)
9 July 2007Director's particulars changed (1 page)
9 July 2007Secretary's particulars changed (1 page)
9 July 2007Secretary's particulars changed (1 page)
9 July 2007Return made up to 03/05/07; full list of members (2 pages)
9 July 2007Return made up to 03/05/07; full list of members (2 pages)
9 July 2007Director's particulars changed (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
24 May 2006Ad 03/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006Ad 03/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 2006Registered office changed on 08/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Registered office changed on 08/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 May 2006Incorporation (16 pages)
3 May 2006Incorporation (16 pages)