Company NameGreshdown Energy Limited
DirectorsMehal Shah and Thames Street Services Limited
Company StatusActive
Company Number07867141
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 4 months ago)
Previous NameGreshdown Energy Plc

Business Activity

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

Directors

Director NameMr Mehal Shah
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(12 years after company formation)
Appointment Duration3 months, 1 week
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6th Floor St Magnus House 3 Lower Thames Street
London
EC3R 6HD
Director NameThames Street Services Limited (Corporation)
StatusCurrent
Appointed22 December 2023(12 years after company formation)
Appointment Duration3 months, 1 week
Correspondence Address6th Floor St Magnus House 3 Lower Thames Street
London
EC3R 6HD
Director NameMr Ian Stuart Anderson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr James John Axtell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Oliver Gordon Hughes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameSarah Cruickshank
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Shard London Bridge Street
London
SE1 9SG
Director NameMr Sebastian James Speight
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(3 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Neil Andrew Forster
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(4 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Jeremy Bruce Milne
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard London Bridge Street
London
SE1 9SG
Director NameMr Richard James Thompson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard London Bridge Street
London
SE1 9SG
Director NameMr Daniel Peter Cambridge
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(5 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 January 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Shard London Bridge Street
London
SE1 9SG
Director NameMr Graham Ernest Shaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NamePinecroft Corporate Services Limited (Corporation)
StatusResigned
Appointed01 January 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 2023)
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG

Location

Registered Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £1Alexander Mallinson
5.39%
Ordinary
100k at £1Catherine Ann Quinn
5.39%
Ordinary
100k at £1John Nixon
5.39%
Ordinary
100k at £1Keith Arthur Tarling
5.39%
Ordinary
100k at £1Mark Titcomb
5.39%
Ordinary
100k at £1Michael Dick
5.39%
Ordinary
77.3k at £1Hong Sek Nicholas Fung
4.17%
Ordinary
75k at £1Andrew Jackson
4.05%
Ordinary
500k at £1Roger Terence Arthur Medwell
26.97%
Ordinary
51.5k at £1Marcello Cavalcanti
2.78%
Ordinary
50k at £1Malcolm John Beane
2.70%
Ordinary
50k at £1Richard Phelps
2.70%
Ordinary
50k at £1William Gerrard Keane
2.70%
Ordinary
200k at £1Jarleth Burke
10.79%
Ordinary
200k at £1Rory Finlay-notman
10.79%
Ordinary
1 at £1Ingenious Holdings LTD
0.00%
Ordinary
1 at £1Ingenious Media LTD
0.00%
Ordinary

Financials

Year2014
Turnover£170,875
Gross Profit£100,845
Net Worth£1,801,656
Cash£373,410
Current Liabilities£36,443

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Charges

1 December 2016Delivered on: 6 December 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: The land at 1 bathurst street, stoke-on-trent, ST3 1JL registered with title number SF579409 and other land as more particularly described in schedule 1 of the debenture.
Outstanding
1 April 2016Delivered on: 5 April 2016
Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee for Itself and Each of the Other Finance Parties (As Defined in the Accompanying Copy Instrument)

Classification: A registered charge
Particulars: All present and future freehold or leasehold land. Including the land at 1 bathurst street, stoke-on-trent, ST3 1JL (title number SF579409), 1 benson. Crescent, lincoln, LN6 3NT (title number LL332554) and 1 cavendish drive, kidderminster, DY10 2SX (title number WR140213).. For details of further property please refer to the charge instrument.
Outstanding

Filing History

23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 December 2019Director's details changed for Mr Graham Ernest Shaw on 3 December 2019 (2 pages)
9 December 2019Director's details changed for Mr Graham Ernest Shaw on 9 December 2019 (2 pages)
21 November 2019Registered office address changed from C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 21 November 2019 (1 page)
21 November 2019Director's details changed for Pinecroft Corporate Services Limited on 21 November 2019 (1 page)
20 November 2019Change of details for Blackmead Rooftop 1 Limited as a person with significant control on 20 November 2019 (2 pages)
2 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
4 January 2018Appointment of Pinecroft Corporate Services Limited as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Richard James Thompson as a director on 1 January 2018 (1 page)
4 January 2018Termination of appointment of Daniel Peter Cambridge as a director on 1 January 2018 (1 page)
4 January 2018Appointment of Mr Graham Ernest Shaw as a director on 1 January 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (3 pages)
8 May 2017Appointment of Mr Daniel Peter Cambridge as a director on 3 May 2017 (2 pages)
8 May 2017Termination of appointment of Jeremy Bruce Milne as a director on 3 May 2017 (1 page)
8 May 2017Termination of appointment of Jeremy Bruce Milne as a director on 3 May 2017 (1 page)
8 May 2017Appointment of Mr Daniel Peter Cambridge as a director on 3 May 2017 (2 pages)
19 April 2017Director's details changed for Mr Richard James Thompson on 17 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Richard James Thompson on 17 April 2017 (2 pages)
3 February 2017Current accounting period shortened from 5 April 2017 to 31 March 2017 (1 page)
3 February 2017Current accounting period shortened from 5 April 2017 to 31 March 2017 (1 page)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
6 December 2016Registration of charge 078671410002, created on 1 December 2016 (39 pages)
6 December 2016Registration of charge 078671410002, created on 1 December 2016 (39 pages)
2 December 2016Satisfaction of charge 078671410001 in full (1 page)
2 December 2016Satisfaction of charge 078671410001 in full (1 page)
15 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 April 2016Appointment of Mr Jeremy Bruce Milne as a director on 31 March 2016 (2 pages)
14 April 2016Registered office address changed from 15 Golden Square London W1F 9JG to C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 14 April 2016 (1 page)
14 April 2016Termination of appointment of Neil Andrew Forster as a director on 31 March 2016 (1 page)
14 April 2016Registered office address changed from 15 Golden Square London W1F 9JG to C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 14 April 2016 (1 page)
14 April 2016Termination of appointment of Sarah Cruickshank as a secretary on 31 March 2016 (1 page)
14 April 2016Auditor's resignation (1 page)
14 April 2016Termination of appointment of Sebastian James Speight as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Sarah Cruickshank as a secretary on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Neil Andrew Forster as a director on 31 March 2016 (1 page)
14 April 2016Appointment of Mr Richard James Thompson as a director on 31 March 2016 (2 pages)
14 April 2016Appointment of Mr Jeremy Bruce Milne as a director on 31 March 2016 (2 pages)
14 April 2016Auditor's resignation (1 page)
14 April 2016Appointment of Mr Richard James Thompson as a director on 31 March 2016 (2 pages)
14 April 2016Termination of appointment of Sebastian James Speight as a director on 31 March 2016 (1 page)
5 April 2016Registration of charge 078671410001, created on 1 April 2016 (56 pages)
5 April 2016Registration of charge 078671410001, created on 1 April 2016 (56 pages)
29 March 2016Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG (1 page)
29 March 2016Register(s) moved to registered office address 15 Golden Square London W1F 9JG (1 page)
29 March 2016Register(s) moved to registered office address 15 Golden Square London W1F 9JG (1 page)
29 March 2016Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG (1 page)
14 March 2016Appointment of Mr Neil Andrew Forster as a director on 7 March 2016 (2 pages)
14 March 2016Appointment of Mr Neil Andrew Forster as a director on 7 March 2016 (2 pages)
14 March 2016Termination of appointment of Oliver Gordon Hughes as a director on 7 March 2016 (1 page)
14 March 2016Termination of appointment of Oliver Gordon Hughes as a director on 7 March 2016 (1 page)
13 November 2015Appointment of Mr Sebastian James Speight as a director on 29 October 2015 (2 pages)
13 November 2015Appointment of Mr Sebastian James Speight as a director on 29 October 2015 (2 pages)
12 November 2015Termination of appointment of James John Axtell as a director on 21 October 2015 (1 page)
12 November 2015Termination of appointment of James John Axtell as a director on 21 October 2015 (1 page)
15 October 2015Full accounts made up to 5 April 2015 (17 pages)
15 October 2015Full accounts made up to 5 April 2015 (17 pages)
15 October 2015Full accounts made up to 5 April 2015 (17 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,853,752
(6 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,853,752
(6 pages)
19 August 2015Re-registration of Memorandum and Articles (27 pages)
19 August 2015Certificate of re-registration from Public Limited Company to Private (1 page)
19 August 2015Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(1 page)
19 August 2015Re-registration from a public company to a private limited company (1 page)
19 August 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
19 August 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 April 2015Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Slc Registrars 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ (1 page)
30 April 2015Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Slc Registrars 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ (1 page)
23 September 2014Full accounts made up to 5 April 2014 (17 pages)
23 September 2014Full accounts made up to 5 April 2014 (17 pages)
23 September 2014Full accounts made up to 5 April 2014 (17 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,853,752
(6 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,853,752
(6 pages)
22 August 2014Termination of appointment of Ian Stuart Anderson as a director on 21 August 2014 (1 page)
22 August 2014Termination of appointment of Ian Stuart Anderson as a director on 21 August 2014 (1 page)
8 October 2013Full accounts made up to 5 April 2013 (17 pages)
8 October 2013Full accounts made up to 5 April 2013 (17 pages)
8 October 2013Full accounts made up to 5 April 2013 (17 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,853,752
(7 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,853,752
(7 pages)
11 September 2013Director's details changed for Mr James John Axtell on 1 August 2013 (2 pages)
11 September 2013Director's details changed for Mr James John Axtell on 1 August 2013 (2 pages)
11 September 2013Director's details changed for Mr James John Axtell on 1 August 2013 (2 pages)
22 July 2013Director's details changed for Ian Stuart Anderson on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Ian Stuart Anderson on 22 July 2013 (2 pages)
26 September 2012Full accounts made up to 5 April 2012 (18 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
26 September 2012Full accounts made up to 5 April 2012 (18 pages)
26 September 2012Full accounts made up to 5 April 2012 (18 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
6 September 2012Director's details changed for James John Axtell on 24 August 2012 (2 pages)
6 September 2012Director's details changed for James John Axtell on 24 August 2012 (2 pages)
17 August 2012Statement of capital on 30 March 2012
  • GBP 1,853,752
(6 pages)
17 August 2012Statement of capital on 30 March 2012
  • GBP 1,853,752
(6 pages)
9 May 2012Previous accounting period shortened from 5 April 2013 to 5 April 2012 (1 page)
9 May 2012Previous accounting period shortened from 5 April 2013 to 5 April 2012 (1 page)
9 May 2012Previous accounting period shortened from 5 April 2013 to 5 April 2012 (1 page)
26 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,903,752
(3 pages)
26 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,903,752
(3 pages)
26 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,903,752
(3 pages)
25 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,826,502
(3 pages)
25 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,826,502
(3 pages)
25 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,826,502
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1,126,502
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1,126,502
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1,126,502
(3 pages)
3 April 2012Register(s) moved to registered inspection location (1 page)
3 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,076,502
(3 pages)
3 April 2012Register(s) moved to registered inspection location (1 page)
3 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,076,502
(3 pages)
3 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 900,002
(3 pages)
3 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 900,002
(3 pages)
3 April 2012Register inspection address has been changed (1 page)
3 April 2012Register inspection address has been changed (1 page)
3 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,076,502
(3 pages)
7 March 2012Current accounting period extended from 5 April 2012 to 5 April 2013 (1 page)
7 March 2012Current accounting period extended from 5 April 2012 to 5 April 2013 (1 page)
7 March 2012Current accounting period extended from 5 April 2012 to 5 April 2013 (1 page)
23 December 2011Trading certificate for a public company (3 pages)
23 December 2011Commence business and borrow (1 page)
23 December 2011Trading certificate for a public company (3 pages)
23 December 2011Commence business and borrow (1 page)
9 December 2011Current accounting period shortened from 31 December 2012 to 5 April 2012 (1 page)
9 December 2011Current accounting period shortened from 31 December 2012 to 5 April 2012 (1 page)
9 December 2011Current accounting period shortened from 31 December 2012 to 5 April 2012 (1 page)
1 December 2011Incorporation (33 pages)
1 December 2011Incorporation (33 pages)