Company NameGreen Power Industries Limited
Company StatusActive
Company Number07980498
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClaudio Marati
Date of BirthJune 1944 (Born 79 years ago)
NationalityItalian
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameLeandro Gandossi
Date of BirthDecember 1945 (Born 78 years ago)
NationalityItalian
StatusCurrent
Appointed19 October 2012(7 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months
RoleConsultant
Country of ResidenceItaly
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMr Ian Miles Spencer Faulkner
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(5 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2012(same day as company formation)
Correspondence Address2 Woodberry Grove
London
N12 0DR

Contact

Websitegreenpowerltd.eu

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

700k at £1Claudio Marati
50.00%
Ordinary
700k at £1Equity Fin Srl
50.00%
Ordinary

Financials

Year2014
Net Worth£116,196
Current Liabilities£536,280

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

12 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
1 October 2020Cessation of Pullano Rosa as a person with significant control on 28 September 2020 (1 page)
1 October 2020Notification of Leandro Gandossi as a person with significant control on 28 September 2020 (2 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
7 November 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 April 2018Appointment of Mr Ian Miles Spencer Faulkner as a director on 2 March 2018 (2 pages)
3 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,400,000
(3 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,400,000
(3 pages)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 February 2016Director's details changed for Claudio Marati on 9 December 2015 (2 pages)
22 February 2016Director's details changed for Claudio Marati on 9 December 2015 (2 pages)
9 December 2015Registered office address changed from 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX to 5-11 Mortimer Street London W1T 3HS on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX to 5-11 Mortimer Street London W1T 3HS on 9 December 2015 (1 page)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,400,000
(4 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,400,000
(4 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,400,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
18 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,400,000
(4 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,400,000
(4 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,400,000
(4 pages)
17 March 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 1,400,000
(4 pages)
17 March 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 1,400,000
(4 pages)
7 March 2014Termination of appointment of Woodberry Secretarial Limited as a secretary (1 page)
7 March 2014Termination of appointment of Woodberry Secretarial Limited as a secretary (1 page)
4 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 700,000
(4 pages)
4 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 700,000
(4 pages)
4 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 700,000
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 2
(4 pages)
13 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 2
(4 pages)
13 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 2
(4 pages)
18 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
17 April 2013Secretary's details changed for Woodberry Secretarial Limited on 7 March 2012 (2 pages)
17 April 2013Secretary's details changed for Woodberry Secretarial Limited on 7 March 2012 (2 pages)
17 April 2013Secretary's details changed for Woodberry Secretarial Limited on 7 March 2012 (2 pages)
25 October 2012Appointment of Leandro Gandossi as a director (3 pages)
25 October 2012Appointment of Leandro Gandossi as a director (3 pages)
25 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
25 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
4 October 2012Appointment of Claudio Marati as a director (2 pages)
4 October 2012Appointment of Claudio Marati as a director (2 pages)
9 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
9 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
7 March 2012Incorporation (37 pages)
7 March 2012Incorporation (37 pages)