Company NameGreen Midco Limited
DirectorsMichael John McGhee and Andreea Luana Badiu
Company StatusActive
Company Number08010648
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John McGhee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(6 days after company formation)
Appointment Duration12 years
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Road
London
SW1V 1AN
Director NameAndreea Luana Badiu
Date of BirthAugust 1984 (Born 39 years ago)
NationalityRomanian
StatusCurrent
Appointed19 November 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed20 August 2012(4 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameMiss Amy Hutchings
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Director NameMr Andrew Harvey Gillespie-Smith
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(6 days after company formation)
Appointment Duration7 years, 7 months (resigned 18 November 2019)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Road
London
SW1V 1AN
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed28 March 2012(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6.5m at £1Green Topco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£92,563,000
Cash£98,000

Accounts

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

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

31 May 2012Delivered on: 1 June 2012
Satisfied on: 21 May 2014
Persons entitled: Royal Bank of Scotland PLC (The Security Agent)

Classification: Security deed
Secured details: All monies due or to become due from any member of the group to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in all shares and investments, any dividend, any right, money or property accruing see image for full details.
Fully Satisfied

Filing History

23 September 2020Full accounts made up to 31 December 2019 (21 pages)
3 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
19 November 2019Termination of appointment of Andrew Harvey Gillespie-Smith as a director on 18 November 2019 (1 page)
19 November 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 19 November 2019 (1 page)
19 November 2019Appointment of Andreea Luana Badiu as a director on 19 November 2019 (2 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
25 June 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
30 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
31 May 2018Full accounts made up to 31 December 2017 (17 pages)
12 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
18 May 2017Full accounts made up to 31 December 2016 (16 pages)
18 May 2017Full accounts made up to 31 December 2016 (16 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (16 pages)
5 July 2016Full accounts made up to 31 December 2015 (16 pages)
20 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 6,521,414
(5 pages)
20 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 6,521,414
(5 pages)
2 July 2015Full accounts made up to 31 December 2014 (15 pages)
2 July 2015Full accounts made up to 31 December 2014 (15 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 6,521,414
(5 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 6,521,414
(5 pages)
26 September 2014Full accounts made up to 31 December 2013 (15 pages)
26 September 2014Full accounts made up to 31 December 2013 (15 pages)
21 May 2014Satisfaction of charge 1 in full (20 pages)
21 May 2014Satisfaction of charge 1 in full (20 pages)
9 May 2014Statement by directors (2 pages)
9 May 2014Statement of capital on 9 May 2014
  • GBP 6,521,414.00
(4 pages)
9 May 2014Solvency statement dated 01/05/14 (1 page)
9 May 2014Statement of capital on 9 May 2014
  • GBP 6,521,414.00
(4 pages)
9 May 2014Statement by directors (2 pages)
9 May 2014Solvency statement dated 01/05/14 (1 page)
9 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 May 2014Statement of capital on 9 May 2014
  • GBP 6,521,414.00
(4 pages)
9 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders (5 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders (5 pages)
23 April 2014Registered office address changed from 6 St. Andrew Street London EC4A 3AE on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 6 St. Andrew Street London EC4A 3AE on 23 April 2014 (1 page)
17 December 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
17 December 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
11 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
11 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
18 April 2013Statement of capital following an allotment of shares on 28 May 2012
  • GBP 92,021,414
(3 pages)
18 April 2013Statement of capital following an allotment of shares on 28 May 2012
  • GBP 92,021,414
(3 pages)
30 October 2012Termination of appointment of Trusec Limited as a secretary (1 page)
30 October 2012Termination of appointment of Trusec Limited as a secretary (1 page)
23 August 2012Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages)
23 August 2012Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 23 August 2012 (2 pages)
23 August 2012Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 23 August 2012 (2 pages)
23 August 2012Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 03/04/2012
(3 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 03/04/2012
(3 pages)
4 April 2012Termination of appointment of Trusec Limited as a director (2 pages)
4 April 2012Appointment of Michael John Mcghee as a director (3 pages)
4 April 2012Appointment of Michael John Mcghee as a director (3 pages)
4 April 2012Appointment of Andrew Harvey Gillespie-Smith as a director (3 pages)
4 April 2012Termination of appointment of Amy Hutchings as a director (2 pages)
4 April 2012Termination of appointment of Trusec Limited as a director (2 pages)
4 April 2012Appointment of Andrew Harvey Gillespie-Smith as a director (3 pages)
4 April 2012Termination of appointment of Amy Hutchings as a director (2 pages)
28 March 2012Incorporation (41 pages)
28 March 2012Incorporation (41 pages)