Company NamePulse Clean Energy Limited
Company StatusActive
Company Number07056616
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 6 months ago)
Previous NamesGreen Frog Grid Ne Limited and Green Frog Power Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Matthew Mendes
Date of BirthAugust 1981 (Born 42 years ago)
NationalityCanadian
StatusCurrent
Appointed06 October 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleEnergy Executive
Country of ResidenceCanada
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMs Polina Sims
Date of BirthMarch 1978 (Born 46 years ago)
NationalityCanadian
StatusCurrent
Appointed06 October 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleInvestment Management
Country of ResidenceCanada
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMs Alison Barbara Kay
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMr Ivor Douglas Catto
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(13 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMr Trevor Alexander Wills
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed26 October 2023(14 years after company formation)
Appointment Duration6 months, 1 week
RoleEnergy Executive
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMr John Peter Beeny
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Lodge
Woodlands Close Hopwas
Tamworth
Staffs
B78 3DU
Director NameJeremy William Kirwan Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fore Street
Evershot
Dorchester
Dorset
DT2 0JW
Secretary NameJohn Irving-Bell
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Downes Street
Bridport
Dorset
DT6 3JR
Director NameMr Mark Wesley Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(1 day after company formation)
Appointment Duration11 years, 11 months (resigned 06 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottage Farm Frog Lane
Balsall Common
CV7 7FP
Director NameMr Joseph Tidboald Coles
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(8 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZeal House 8 Deer Park Road
London
SW19 3UU
Secretary NameJohn Peter Beeny
NationalityBritish
StatusResigned
Appointed13 September 2010(10 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 20 December 2010)
RoleCompany Director
Correspondence AddressUnit 4 Trillennium Gorsey Lane
Coleshill
Birmingham
B46 1JU
Secretary NameMr Richard Keith Gudgeon
StatusResigned
Appointed20 December 2010(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address17 The Courtyard, Gorsey Lane
Coleshill
Birmingham
B46 1JA
Director NameMr Richard Keith Gudgeon
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 The Courtyard, Gorsey Lane
Coleshill
Birmingham
B46 1JA
Director NameMr James Edward Hall-Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(1 year, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Courtyard, Gorsey Lane
Coleshill
Birmingham
B46 1JA
Director NameMr Richard Crawford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Courtyard, Gorsey Lane
Coleshill
Birmingham
B46 1JA
Director NameMr Guilio Bellizia
Date of BirthMay 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed28 May 2014(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Courtyard, Gorsey Lane
Coleshill
Birmingham
B46 1JA
Secretary NameMr Neil Geoffrey Beaumont
StatusResigned
Appointed30 May 2014(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 September 2018)
RoleCompany Director
Correspondence Address17 The Courtyard, Gorsey Lane
Coleshill
Birmingham
B46 1JA
Director NameMr Gareth Irons Craig
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 06 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Courtyard, Gorsey Lane
Coleshill
Birmingham
B46 1JA
Director NameMr Neil Geoffrey Beaumont
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 The Courtyard, Gorsey Lane
Coleshill
Birmingham
B46 1JA
Director NameMr Andrew Peter Stone
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Courtyard, Gorsey Lane
Coleshill
Birmingham
B46 1JA
Director NameMr Henry Roscoe Townshend
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Courtyard, Gorsey Lane
Coleshill
Birmingham
B46 1JA
Director NameMr David Philip Geoffrey Bates
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 October 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 The Courtyard, Gorsey Lane
Coleshill
Birmingham
B46 1JA
Director NameMr Carlos Abuin Garcia
Date of BirthMarch 1985 (Born 39 years ago)
NationalitySpanish
StatusResigned
Appointed06 February 2019(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Jonathan Mark Entract
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
Director NameTrevor Wills
Date of BirthOctober 1983 (Born 40 years ago)
NationalityCanadian,British
StatusResigned
Appointed06 October 2021(11 years, 11 months after company formation)
Appointment Duration8 months (resigned 07 June 2022)
RoleEnergy Executive
Country of ResidenceUnited Kingdom
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameTimothy Gerald Formuziewich
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed06 October 2021(11 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 July 2022)
RoleManaging Director
Country of ResidenceCanada
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMr Paul Joseph Massara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMr Nick Chamie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed19 July 2022(12 years, 8 months after company formation)
Appointment Duration5 months (resigned 21 December 2022)
RoleStrategist
Country of ResidenceCanada
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMr Trevor Wills
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed21 December 2022(13 years, 1 month after company formation)
Appointment Duration4 months (resigned 26 April 2023)
RoleEnergy Executive
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA

Contact

Websitegreenfrogpower.co.uk

Location

Registered Address197 Kensington High Street
London
W8 6BA
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

702.1k at £0.001Gfp (Holdings) LTD
48.16%
Ordinary
64.2k at £0.001Infrared Environmental Infrastructure Fund (Ii) Lp
4.40%
Ordinary
439.7k at £0.001Infrared Environmental Infrastructure Fund (Iii) Lp
30.16%
Ordinary
252k at £0.001Infrared Environmental Infrastructure Fund (I) Lp
17.28%
Ordinary

Financials

Year2014
Turnover£16,139,718
Gross Profit£11,884,491
Net Worth£3,601,628
Cash£4,621,720
Current Liabilities£7,860,490

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 Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

18 May 2023Delivered on: 25 May 2023
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee

Classification: A registered charge
Outstanding
8 December 2020Delivered on: 10 December 2020
Persons entitled: Macquarie Bank Limited (London Branch)

Classification: A registered charge
Outstanding
8 June 2015Delivered on: 9 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 17 the courtyard gorsey lane coleshill birnmingham.
Outstanding
16 February 2015Delivered on: 20 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 September 2014Delivered on: 7 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 February 2014Delivered on: 21 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 August 2011Delivered on: 26 August 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Charge over shares
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights in the shares any rights connected with the shares any warrants options and other rights see image for full details.
Outstanding
22 August 2011Delivered on: 26 August 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Assignment by way of security
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights in the assigned contracts and in any rights including proceeds insurances guarantees and any security interests see image for full details.
Outstanding

Filing History

24 February 2021Cancellation of shares. Statement of capital on 8 December 2020
  • GBP 1,196.112
(4 pages)
5 January 2021Satisfaction of charge 2 in full (1 page)
5 January 2021Satisfaction of charge 1 in full (1 page)
15 December 2020Change of details for Gfp (Holdings) Limited as a person with significant control on 8 December 2020 (2 pages)
15 December 2020Termination of appointment of Carlos Abuin Garcia as a director on 8 December 2020 (1 page)
15 December 2020Cessation of Infrared Capital Partners (Management) Llp as a person with significant control on 8 December 2020 (1 page)
15 December 2020Termination of appointment of Jonathan Mark Entract as a director on 8 December 2020 (1 page)
15 December 2020Termination of appointment of James Edward Hall-Smith as a director on 8 December 2020 (1 page)
10 December 2020Registration of charge 070566160007, created on 8 December 2020 (21 pages)
9 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
8 December 2020Group of companies' accounts made up to 31 May 2020 (38 pages)
1 December 2020Satisfaction of charge 070566160003 in full (1 page)
1 December 2020Satisfaction of charge 070566160005 in full (1 page)
1 December 2020Satisfaction of charge 070566160006 in full (1 page)
19 October 2020Termination of appointment of David Philip Geoffrey Bates as a director on 16 October 2020 (1 page)
19 October 2020Termination of appointment of Henry Roscoe Townshend as a director on 16 October 2020 (1 page)
5 February 2020Group of companies' accounts made up to 31 May 2019 (38 pages)
8 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
8 July 2019Group of companies' accounts made up to 31 May 2018 (29 pages)
6 June 2019Termination of appointment of Andrew Peter Stone as a director on 31 May 2019 (1 page)
26 February 2019Appointment of Mr Jonathan Mark Entract as a director on 6 February 2019 (2 pages)
18 February 2019Termination of appointment of Guilio Bellizia as a director on 6 February 2019 (1 page)
7 February 2019Appointment of Mr Carlos Abuin Garcia as a director on 6 February 2019 (2 pages)
7 February 2019Termination of appointment of Gareth Irons Craig as a director on 6 February 2019 (1 page)
7 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
19 October 2018Appointment of Mr David Philip Geoffrey Bates as a director on 12 October 2018 (2 pages)
28 September 2018Termination of appointment of Neil Geoffrey Beaumont as a director on 26 September 2018 (1 page)
28 September 2018Termination of appointment of Neil Geoffrey Beaumont as a secretary on 26 September 2018 (1 page)
6 April 2018Group of companies' accounts made up to 31 May 2017 (30 pages)
27 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 October 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
2 October 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
13 July 2017Satisfaction of charge 070566160004 in full (4 pages)
13 July 2017Satisfaction of charge 070566160004 in full (4 pages)
10 February 2017Appointment of Henry Roscoe Townshend as a director on 19 January 2017 (2 pages)
10 February 2017Appointment of Henry Roscoe Townshend as a director on 19 January 2017 (2 pages)
10 February 2017Appointment of Mr Andrew Peter Stone as a director on 19 January 2017 (2 pages)
10 February 2017Appointment of Mr Andrew Peter Stone as a director on 19 January 2017 (2 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
1 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 2,000
(3 pages)
1 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 2,000
(3 pages)
25 February 2016Appointment of Mr Neil Geoffrey Beaumont as a director on 24 February 2016 (2 pages)
25 February 2016Appointment of Mr Neil Geoffrey Beaumont as a director on 24 February 2016 (2 pages)
27 January 2016Appointment of Mr Gareth Irons Craig as a director on 20 January 2016 (2 pages)
27 January 2016Appointment of Mr Gareth Irons Craig as a director on 20 January 2016 (2 pages)
26 November 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
26 November 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,458.001
(6 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,458.001
(6 pages)
9 June 2015Registration of charge 070566160006, created on 8 June 2015 (33 pages)
9 June 2015Registration of charge 070566160006, created on 8 June 2015 (33 pages)
9 June 2015Registration of charge 070566160006, created on 8 June 2015 (33 pages)
20 February 2015Registration of charge 070566160005, created on 16 February 2015 (36 pages)
20 February 2015Registration of charge 070566160005, created on 16 February 2015 (36 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,458.001
(6 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,458.001
(6 pages)
7 October 2014Registration of charge 070566160004, created on 29 September 2014 (18 pages)
7 October 2014Registration of charge 070566160004, created on 29 September 2014 (18 pages)
3 June 2014Termination of appointment of Richard Crawford as a director (1 page)
3 June 2014Appointment of Mr Neil Geoffrey Beaumont as a secretary (2 pages)
3 June 2014Termination of appointment of Richard Gudgeon as a secretary (1 page)
3 June 2014Termination of appointment of Richard Gudgeon as a director (1 page)
3 June 2014Appointment of Mr Guilio Bellizia as a director (2 pages)
3 June 2014Termination of appointment of Richard Gudgeon as a secretary (1 page)
3 June 2014Appointment of Mr Guilio Bellizia as a director (2 pages)
3 June 2014Termination of appointment of Richard Crawford as a director (1 page)
3 June 2014Termination of appointment of Richard Gudgeon as a director (1 page)
3 June 2014Appointment of Mr Neil Geoffrey Beaumont as a secretary (2 pages)
21 February 2014Registration of charge 070566160003 (18 pages)
21 February 2014Registration of charge 070566160003 (18 pages)
11 November 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
11 November 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,439.786
(6 pages)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,439.786
(6 pages)
7 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
11 September 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
11 September 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
23 December 2011Secretary's details changed (2 pages)
23 December 2011Secretary's details changed (2 pages)
23 December 2011Secretary's details changed for {officer_name} (2 pages)
15 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
15 November 2011Appointment of Mr James Edward Hall-Smith as a director (2 pages)
15 November 2011Appointment of Mr James Edward Hall-Smith as a director (2 pages)
15 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
14 November 2011Appointment of Mr Richard Crawford as a director (2 pages)
14 November 2011Appointment of Mr Richard Crawford as a director (2 pages)
1 September 2011Full accounts made up to 31 March 2011 (14 pages)
1 September 2011Full accounts made up to 31 March 2011 (14 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 July 2011Termination of appointment of John Beeny as a director (1 page)
15 July 2011Termination of appointment of John Beeny as a director (1 page)
28 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 1,000
(4 pages)
28 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 1,000
(4 pages)
28 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 1,000
(4 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 June 2011Termination of appointment of Joseph Coles as a director (1 page)
15 June 2011Termination of appointment of Joseph Coles as a director (1 page)
20 May 2011Sub-division of shares on 10 May 2011 (6 pages)
20 May 2011Sub-division of shares on 10 May 2011 (6 pages)
18 May 2011Registered office address changed from Sarginsons Law 10 the Quadrant Coventry CV1 2EL on 18 May 2011 (1 page)
18 May 2011Registered office address changed from , Sarginsons Law 10 the Quadrant, Coventry, CV1 2EL on 18 May 2011 (1 page)
7 April 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
7 April 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
9 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (17 pages)
9 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (17 pages)
15 February 2011Memorandum and Articles of Association (24 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 February 2011Memorandum and Articles of Association (24 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 February 2011Appointment of Mr Richard Keith Gudgeon as a director (2 pages)
8 February 2011Appointment of Mr Richard Keith Gudgeon as a director (2 pages)
24 January 2011Resolutions
  • RES13 ‐ Company business 23/12/2010
(4 pages)
24 January 2011Statement of capital following an allotment of shares on 4 March 2010
  • GBP 940.00
(4 pages)
24 January 2011Statement of capital following an allotment of shares on 4 March 2010
  • GBP 940.00
(4 pages)
24 January 2011Statement of capital following an allotment of shares on 4 March 2010
  • GBP 940.00
(4 pages)
24 January 2011Statement of capital following an allotment of shares on 20 August 2010
  • GBP 1,000.00
(5 pages)
24 January 2011Resolutions
  • RES13 ‐ Company business 23/12/2010
(4 pages)
24 January 2011Statement of capital following an allotment of shares on 20 August 2010
  • GBP 1,000.00
(5 pages)
17 January 2011Statement of capital following an allotment of shares on 10 November 2009
  • GBP 1,000
(3 pages)
17 January 2011Statement of capital following an allotment of shares on 10 November 2009
  • GBP 1,000
(3 pages)
10 January 2011Appointment of Mr Richard Keith Gudgeon as a secretary (1 page)
10 January 2011Termination of appointment of John Beeny as a secretary (1 page)
10 January 2011Appointment of Mr Richard Keith Gudgeon as a secretary (1 page)
10 January 2011Termination of appointment of John Beeny as a secretary (1 page)
23 September 2010Registered office address changed from , Wimpole House 29 Wimpole Street, London, W1G 8GP on 23 September 2010 (2 pages)
23 September 2010Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP on 23 September 2010 (2 pages)
21 September 2010Registered office address changed from , Midland House 2 Poole Road, Bournemouth, BH2 5QY on 21 September 2010 (2 pages)
21 September 2010Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY on 21 September 2010 (2 pages)
17 September 2010Appointment of John Peter Beeny as a secretary (3 pages)
17 September 2010Appointment of Mr Joseph Coles as a director (3 pages)
17 September 2010Appointment of John Peter Beeny as a secretary (3 pages)
17 September 2010Termination of appointment of John Irving-Bell as a secretary (2 pages)
17 September 2010Appointment of Mr Joseph Coles as a director (3 pages)
17 September 2010Termination of appointment of John Irving-Bell as a secretary (2 pages)
26 July 2010Appointment of Mark Wesley Jones as a director (3 pages)
26 July 2010Appointment of Mark Wesley Jones as a director (3 pages)
24 June 2010Registered office address changed from 1 St Stephens Court St Stephens Road Bournemouth Dorset BH2 6LA United Kingdom on 24 June 2010 (1 page)
24 June 2010Registered office address changed from , 1 st Stephens Court, St Stephens Road, Bournemouth, Dorset, BH2 6LA, United Kingdom on 24 June 2010 (1 page)
26 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-08
(1 page)
26 April 2010Company name changed green frog grid ne LIMITED\certificate issued on 26/04/10
  • CONNOT ‐
(3 pages)
26 April 2010Company name changed green frog grid ne LIMITED\certificate issued on 26/04/10
  • CONNOT ‐
(3 pages)
26 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-08
(1 page)
15 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
(1 page)
15 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
(1 page)
10 February 2010Statement of capital following an allotment of shares on 25 November 2009
  • GBP 1
(3 pages)
10 February 2010Appointment of Jeremy William Kirwan Taylor as a director (2 pages)
10 February 2010Statement of capital following an allotment of shares on 25 November 2009
  • GBP 1
(3 pages)
10 February 2010Appointment of Jeremy William Kirwan Taylor as a director (2 pages)
26 October 2009Incorporation (33 pages)
26 October 2009Incorporation (33 pages)