Company NameGreenenerco Limited
Company StatusActive
Company Number07570475
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Rhys Crossman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(2 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Ka Wai Yu
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(2 years after company formation)
Appointment Duration11 years, 1 month
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Iestyn Rhys Morgan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2015(3 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr David Gudgin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King's Arms Yard
London
EC2R 7AF
Director NameGeraint Lloyd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 King''''s Arms Yard
London
EC2R 7AF
Director NameMr Michael Joshua Kaplan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2012)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address1 King''s Arms Yard
London
EC2R 7AF
Director NameWilliam James Peaker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(4 days after company formation)
Appointment Duration1 year, 12 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King''s Arms Yard
London
EC2R 7AF
Director NameMr David Gudgin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 March 2013)
RolePartner
Country of ResidenceEngland
Correspondence AddressAlbion Ventures 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr William John Evan David
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Emil Slavchev Gigov
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBulgarian
StatusResigned
Appointed18 March 2013(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 07 July 2017)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF

Location

Registered Address1 Benjamin Street
London
EC1M 5QL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

90k at £0.005Kings Arms Yard Vct
8.57%
Ordinary A
525k at £0.005Infinite Renewables LTD
50.00%
Ordinary
42k at £0.005Albion Development Vct
4.00%
Ordinary A
40.5k at £0.005Albion Ventures Capital Trust
3.86%
Ordinary A
33k at £0.005Albion Technology & General Vct
3.14%
Ordinary A
300k at £0.005Albion Enterprise Vct PLC
28.57%
Ordinary A
19.5k at £0.005Crown Place Vct
1.86%
Ordinary A

Financials

Year2014
Net Worth£539,145
Cash£371
Current Liabilities£57,807

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

20 March 2012Delivered on: 30 March 2012
Persons entitled: Albion Development Vct PLC (The Security Trustee)

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 March 2011Delivered on: 31 March 2011
Persons entitled: Albion Enterprise Vct PLC (Security Trustee)

Classification: Trust debenture
Secured details: All monies due or to become due from or by the company to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

7 January 2021Accounts for a small company made up to 31 March 2020 (9 pages)
24 March 2020Confirmation statement made on 18 March 2020 with updates (5 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (9 pages)
26 July 2019Registered office address changed from Albion Capital 1 Benjamin Street London EC1M 5QG England to 1 Benjamin Street London EC1M 5QL on 26 July 2019 (1 page)
24 June 2019Registered office address changed from C/O Albion Ventures Llp 1 Kings Arms Yard London EC2R 7AF to Albion Capital 1 Benjamin Street London EC1M 5QG on 24 June 2019 (1 page)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
28 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
12 July 2017Appointment of Mr David Gudgin as a director on 7 July 2017 (2 pages)
12 July 2017Appointment of Mr David Gudgin as a director on 7 July 2017 (2 pages)
10 July 2017Termination of appointment of Emil Slavchev Gigov as a director on 7 July 2017 (1 page)
10 July 2017Termination of appointment of Emil Slavchev Gigov as a director on 7 July 2017 (1 page)
6 April 2017Confirmation statement made on 18 March 2017 with updates (8 pages)
6 April 2017Confirmation statement made on 18 March 2017 with updates (8 pages)
20 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
20 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
18 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 5,250.06
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 5,250.06
(4 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 5,250
(7 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 5,250
(7 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,250
(7 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,250
(7 pages)
9 February 2015Appointment of Mr Iestyn Rhys Morgan as a director on 5 February 2015 (2 pages)
9 February 2015Termination of appointment of William John Evan David as a director on 5 February 2015 (1 page)
9 February 2015Appointment of Mr Iestyn Rhys Morgan as a director on 5 February 2015 (2 pages)
9 February 2015Termination of appointment of William John Evan David as a director on 5 February 2015 (1 page)
9 February 2015Termination of appointment of William John Evan David as a director on 5 February 2015 (1 page)
9 February 2015Appointment of Mr Iestyn Rhys Morgan as a director on 5 February 2015 (2 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 5,250
(7 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 5,250
(7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
10 May 2013Registered office address changed from 1 King''s Arms Yard London EC2R 7AF United Kingdom on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 1 King''s Arms Yard London EC2R 7AF United Kingdom on 10 May 2013 (1 page)
10 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 March 2013Appointment of Mr Andrew Rhys Crossman as a director (3 pages)
28 March 2013Termination of appointment of William Peaker as a director (2 pages)
28 March 2013Appointment of Mr William John Evan David as a director (3 pages)
28 March 2013Appointment of Mr William John Evan David as a director (3 pages)
28 March 2013Termination of appointment of David Gudgin as a director (2 pages)
28 March 2013Appointment of Mr Andrew Rhys Crossman as a director (3 pages)
28 March 2013Appointment of Mr Ka Wai Yu as a director (3 pages)
28 March 2013Appointment of Emil Slavchev Gigov as a director (3 pages)
28 March 2013Appointment of Mr Ka Wai Yu as a director (3 pages)
28 March 2013Termination of appointment of David Gudgin as a director (2 pages)
28 March 2013Termination of appointment of William Peaker as a director (2 pages)
28 March 2013Appointment of Emil Slavchev Gigov as a director (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Appointment of David Gudgin as a director (3 pages)
5 December 2012Appointment of David Gudgin as a director (3 pages)
5 December 2012Termination of appointment of Michael Kaplan as a director (2 pages)
5 December 2012Termination of appointment of Michael Kaplan as a director (2 pages)
13 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
12 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
12 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
2 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 1,050.00
(4 pages)
2 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 1,050.00
(4 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 May 2011Change of share class name or designation (2 pages)
19 May 2011Change of share class name or designation (2 pages)
14 April 2011Appointment of Mr Michael Joshua Kaplan as a director (3 pages)
14 April 2011Appointment of Mr Michael Joshua Kaplan as a director (3 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares allotted, sub-divided 22/03/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares allotted, sub-divided 22/03/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
8 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 3,000
(4 pages)
8 April 2011Appointment of William James Peaker as a director (3 pages)
8 April 2011Sub-division of shares on 22 March 2011 (5 pages)
8 April 2011Termination of appointment of Geraint Lloyd as a director (2 pages)
8 April 2011Sub-division of shares on 22 March 2011 (5 pages)
8 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 3,000
(4 pages)
8 April 2011Termination of appointment of Geraint Lloyd as a director (2 pages)
8 April 2011Appointment of William James Peaker as a director (3 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 March 2011Incorporation (19 pages)
18 March 2011Incorporation (19 pages)