Company NameGREN Wte Finance Limited
DirectorsDavid John Harding and Ffion Boshell
Company StatusActive
Company Number10631517
CategoryPrivate Limited Company
Incorporation Date21 February 2017(7 years, 1 month ago)
Previous NameEquitix Eeef Wte Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameDr David John Harding
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(2 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMs Ffion Boshell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor (South) 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Egan Douglas Archer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Benjamin Matthew Cashin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Jonathan Charles Smith
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD

Location

Registered AddressIntertrust Uk
1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

5 January 2021Full accounts made up to 31 December 2019 (27 pages)
8 June 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
10 March 2020Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 (1 page)
20 September 2019Full accounts made up to 31 December 2018 (20 pages)
10 September 2019Notification of Equitix Holdings Limited as a person with significant control on 10 September 2019 (2 pages)
10 September 2019Cessation of Equitix Energy Efficiency Fund Lp as a person with significant control on 10 September 2019 (1 page)
10 September 2019Notification of Equitix Energy Efficient Gp 1 Limited as a person with significant control on 10 September 2019 (2 pages)
22 May 2019Appointment of Mr Jonathan Charles Smith as a director on 8 April 2019 (2 pages)
22 May 2019Termination of appointment of Egan Douglas Archer as a director on 8 April 2019 (1 page)
22 May 2019Termination of appointment of Benjamin Matthew Cashin as a director on 8 April 2019 (1 page)
22 May 2019Appointment of Dr David John Harding as a director on 8 April 2019 (2 pages)
3 April 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
28 June 2018Full accounts made up to 31 December 2017 (18 pages)
6 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
14 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
14 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
29 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 10,000.00
(4 pages)
29 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 10,000.00
(4 pages)
22 August 2017Notification of Equitix Energy Efficiency Fund Lp as a person with significant control on 8 August 2017 (1 page)
22 August 2017Cessation of Equitix Holdings Limited as a person with significant control on 8 August 2017 (1 page)
22 August 2017Notification of Equitix Energy Efficiency Fund Lp as a person with significant control on 8 August 2017 (1 page)
22 August 2017Notification of Equitix Energy Efficiency Fund Lp as a person with significant control on 22 August 2017 (1 page)
22 August 2017Cessation of Equitix Holdings Limited as a person with significant control on 22 August 2017 (1 page)
22 August 2017Cessation of Equitix Holdings Limited as a person with significant control on 8 August 2017 (1 page)
28 February 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
28 February 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 1
(33 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 1
(33 pages)