London
W8 6BA
Director Name | Mrs Nicola Johnson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 13 July 2023(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Director Name | Mr Trevor Alexander Wills |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 26 October 2023(12 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Energy Executive |
Country of Residence | England |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Director Name | Mr Richard Keith Gudgeon |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17 The Courtyard Gorsey Lane Coleshill B46 1JA |
Secretary Name | Richard Keith Gudgeon |
---|---|
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 17 The Courtyard Gorsey Lane Coleshill B46 1JA |
Director Name | Mr Richard Crawford |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Courtyard Gorsey Lane Coleshill Birmingham B46 1JA |
Director Name | Mr James Edward Hall-Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Courtyard Gorsey Lane Coleshill Birmingham B46 1JA |
Secretary Name | Mr Neil Geoffrey Beaumont |
---|---|
Status | Resigned |
Appointed | 25 April 2014(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 September 2018) |
Role | Company Director |
Correspondence Address | Unit 17 The Courtyard Gorsey Lane Coleshill B46 1JA |
Director Name | Mr Giulio Bellizia |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 May 2014(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17 The Courtyard Gorsey Lane Coleshill B46 1JA |
Director Name | Mr David Philip Geoffrey Bates |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17 The Courtyard Gorsey Lane Coleshill B46 1JA |
Director Name | Mr Andrew Peter Stone |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17 The Courtyard Gorsey Lane Coleshill B46 1JA |
Director Name | Mr Henry Roscoe Townshend |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 17 The Courtyard Gorsey Lane Coleshill B46 1JA |
Director Name | Mr Jonathan Mark Entract |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Carlos Abuin Garcia |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 February 2019(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Jeremy William Kirwan Taylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Courtyard Gorsey Lane Coleshill Birmingham B46 1JA |
Director Name | Mr Mark Wesley Jones |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Courtyard Gorsey Lane Coleshill Birmingham B46 1JA |
Secretary Name | Mr David Ronald Sprason |
---|---|
Status | Resigned |
Appointed | 16 October 2020(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 October 2021) |
Role | Company Director |
Correspondence Address | Unit 17 The Courtyard Gorsey Lane Coleshill Birmingham B46 1JA |
Director Name | Timothy Gerald Formuziewich |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 October 2021(10 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 07 June 2022) |
Role | Managing Director |
Country of Residence | Canada |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Director Name | Trevor Wills |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 06 October 2021(10 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 07 June 2022) |
Role | Energy Executive |
Country of Residence | United Kingdom |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Director Name | Mr Matthew Mendes |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 October 2021(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2022) |
Role | Energy Executive |
Country of Residence | England |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Director Name | Ms Polina Sims |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 October 2021(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2023) |
Role | Investment Management |
Country of Residence | Canada |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Director Name | Mr Paul Joseph Massara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2022(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Website | greenfrogpower.co.uk |
---|---|
Telephone | 01675 437777 |
Telephone region | Coleshill |
Registered Address | 197 Kensington High Street London W8 6BA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4m at £1 | Green Frog Power LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,553,718 |
Gross Profit | £11,298,491 |
Net Worth | £4,483,534 |
Cash | £3,968,227 |
Current Liabilities | £6,647,963 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 3 May 2025 (12 months from now) |
8 November 2012 | Delivered on: 9 November 2012 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the land at electricity substation, tir john, dinam road, port tennant t/no WA209396. All plant and machinery see image for full details. Outstanding |
---|---|
8 November 2012 | Delivered on: 9 November 2012 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the land at electricity substation, northwick estate, campden hill farm, moreton in marsh t/no GR122492. All plant and machinery see image for full details. Outstanding |
8 November 2012 | Delivered on: 9 November 2012 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the land at electricity substation, willoughby, wysall road, willoughby-on-th-wold t/no NT320934. All plant and machinery see image for full details. Outstanding |
10 July 2012 | Delivered on: 12 July 2012 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plymouth main faraday road and all rights accruing to derived from or otherwise connected with such land and all plant machinery vehicles and othr equipment see image for full details. Outstanding |
18 June 2012 | Delivered on: 19 June 2012 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at electricity substation whitford works briton ferry t/no WA19520,all plant machinery vehicles and othe equipment. Outstanding |
22 May 2012 | Delivered on: 23 May 2012 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property relating to hirwaun industrial estate main avenue aberdare mid glamorgan t/nos. WA704251 and WA669125 and all plant machinery vehicles and othr equipment see image for full details. Outstanding |
22 May 2012 | Delivered on: 23 May 2012 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property relating to swansea garngoch (timet) electricity substation, imi titanium works swansea t/no. WA543038 and all plant machinery vehicles and othr equipment see image for full details. Outstanding |
1 February 2012 | Delivered on: 10 February 2012 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the land which is "electricity substation, dunscombe road, girlington, west yorkshire, t/no: WYK909450 see image for full details. Outstanding |
8 December 2020 | Delivered on: 11 December 2020 Persons entitled: Macquarie Bank Limited (London Branch) Classification: A registered charge Particulars: Land at plot 7B, baglan energy park, seaway parade, port talbot (CYM562835) (and further properties as set out in schedule 1 attached). Outstanding |
20 March 2013 | Delivered on: 20 March 2013 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at dowlais merthyr tydfil all of the plant machinery vehicles and other equipment. Outstanding |
24 August 2011 | Delivered on: 26 August 2011 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
5 January 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
5 January 2021 | Satisfaction of charge 8 in full (1 page) |
5 January 2021 | Satisfaction of charge 7 in full (1 page) |
5 January 2021 | Satisfaction of charge 2 in full (1 page) |
5 January 2021 | Satisfaction of charge 10 in full (1 page) |
5 January 2021 | Satisfaction of charge 9 in full (1 page) |
5 January 2021 | Satisfaction of charge 4 in full (1 page) |
5 January 2021 | Satisfaction of charge 3 in full (1 page) |
5 January 2021 | Satisfaction of charge 6 in full (1 page) |
5 January 2021 | Satisfaction of charge 5 in full (1 page) |
15 December 2020 | Termination of appointment of Jonathan Mark Entract as a director on 8 December 2020 (1 page) |
15 December 2020 | Termination of appointment of Carlos Abuin Garcia as a director on 8 December 2020 (1 page) |
15 December 2020 | Termination of appointment of James Edward Hall-Smith as a director on 8 December 2020 (1 page) |
11 December 2020 | Registration of charge 076093010011, created on 8 December 2020 (52 pages) |
8 December 2020 | Full accounts made up to 31 May 2020 (25 pages) |
19 October 2020 | Termination of appointment of Henry Roscoe Townshend as a director on 16 October 2020 (1 page) |
19 October 2020 | Appointment of Mr David Ronald Sprason as a secretary on 16 October 2020 (2 pages) |
19 October 2020 | Appointment of Mr Jeremy William Kirwan Taylor as a director on 16 October 2020 (2 pages) |
19 October 2020 | Appointment of Mr Mark Wesley Jones as a director on 16 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of David Philip Geoffrey Bates as a director on 16 October 2020 (1 page) |
2 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
5 February 2020 | Full accounts made up to 31 May 2019 (26 pages) |
8 July 2019 | Full accounts made up to 31 May 2018 (23 pages) |
10 June 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of Andrew Peter Stone as a director on 31 May 2019 (1 page) |
18 February 2019 | Termination of appointment of Giulio Bellizia as a director on 6 February 2019 (1 page) |
7 February 2019 | Termination of appointment of Mark Wesley Jones as a director on 6 February 2019 (1 page) |
7 February 2019 | Appointment of Mr Carlos Abuin Garcia as a director on 6 February 2019 (2 pages) |
7 February 2019 | Termination of appointment of Jeremy William Kirwan Taylor as a director on 6 February 2019 (1 page) |
7 February 2019 | Appointment of Mr Jonathan Mark Entract as a director on 6 February 2019 (2 pages) |
18 October 2018 | Appointment of Mr Henry Roscoe Townshend as a director on 12 October 2018 (2 pages) |
18 October 2018 | Appointment of Mr David Philip Geoffrey Bates as a director on 12 October 2018 (2 pages) |
18 October 2018 | Appointment of Mr Andrew Peter Stone as a director on 12 October 2018 (2 pages) |
28 September 2018 | Termination of appointment of Neil Geoffrey Beaumont as a secretary on 26 September 2018 (1 page) |
18 July 2018 | Director's details changed for Mr Guilio Bellizia on 28 May 2014 (2 pages) |
3 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
14 March 2018 | Full accounts made up to 31 May 2017 (23 pages) |
2 October 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
2 October 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
20 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
7 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
3 June 2014 | Termination of appointment of Richard Crawford as a director (1 page) |
3 June 2014 | Termination of appointment of Richard Crawford as a director (1 page) |
3 June 2014 | Termination of appointment of Richard Gudgeon as a director (1 page) |
3 June 2014 | Termination of appointment of Richard Gudgeon as a director (1 page) |
3 June 2014 | Appointment of Mr Guilio Bellizia as a director (2 pages) |
3 June 2014 | Appointment of Mr Guilio Bellizia as a director (2 pages) |
25 April 2014 | Termination of appointment of Richard Gudgeon as a secretary (1 page) |
25 April 2014 | Appointment of Mr Neil Geoffrey Beaumont as a secretary (2 pages) |
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Termination of appointment of Richard Gudgeon as a secretary (1 page) |
25 April 2014 | Appointment of Mr Neil Geoffrey Beaumont as a secretary (2 pages) |
11 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
11 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
11 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (8 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
28 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
28 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
22 June 2011 | Appointment of James Edward Hall-Smith as a director (3 pages) |
22 June 2011 | Memorandum and Articles of Association (25 pages) |
22 June 2011 | Appointment of Richard Crawford as a director (3 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
22 June 2011 | Memorandum and Articles of Association (25 pages) |
22 June 2011 | Appointment of Richard Crawford as a director (3 pages) |
22 June 2011 | Appointment of James Edward Hall-Smith as a director (3 pages) |
19 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
19 April 2011 | Incorporation (35 pages) |
19 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
19 April 2011 | Company name changed pimco 2897 LIMITED\certificate issued on 19/04/11
|
19 April 2011 | Incorporation (35 pages) |
19 April 2011 | Company name changed pimco 2897 LIMITED\certificate issued on 19/04/11
|