Company NameGreenco Rb Alpha Limited
DirectorsAdam Karl Delaney and Julian Norman Thomas Skinner
Company StatusActive
Company Number11192167
CategoryPrivate Limited Company
Incorporation Date7 February 2018(6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Adam Karl Delaney
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Julian Norman Thomas Skinner
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusCurrent
Appointed22 December 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Mark Jonathan Dooley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2018(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House Portsmouth Road
Cobham
KT11 1PP
Director NameMr Edward Patrick Northam
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2018(same day as company formation)
RoleHead Of Green Investment Group
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House Portsmouth Road
Cobham
KT11 1PP
Director NameMr John Lawson Stuart
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMunro House Portsmouth Road
Cobham
KT11 1PP
Secretary NameHelen Louise Everitt
StatusResigned
Appointed07 February 2018(same day as company formation)
RoleCompany Director
Correspondence AddressMunro House Portsmouth Road
Cobham
KT11 1PP
Director NameMr Ronan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2018(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Rollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Director NameMr Philip William Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD

Location

Registered AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

13 December 2018Delivered on: 19 December 2018
Persons entitled: Mufg Bank, LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
25 April 2018Delivered on: 27 April 2018
Persons entitled: Mufg Bank, LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

16 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
30 August 2023Accounts for a small company made up to 31 December 2022 (20 pages)
24 March 2023Accounts for a small company made up to 31 December 2021 (19 pages)
16 February 2023Confirmation statement made on 6 February 2023 with updates (5 pages)
17 January 2023Register inspection address has been changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF (1 page)
1 December 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
6 October 2022Change of details for Greenco Alpha Holdings Limited as a person with significant control on 3 October 2022 (2 pages)
6 October 2022Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page)
6 October 2022Director's details changed for Mr Adam Karl Delaney on 3 October 2022 (2 pages)
6 October 2022Director's details changed for Mr Julian Norman Thomas Skinner on 28 September 2022 (2 pages)
3 October 2022Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 3 October 2022 (1 page)
19 August 2022Statement of capital following an allotment of shares on 11 August 2022
  • GBP 5
(3 pages)
18 August 2022Statement of capital following an allotment of shares on 22 December 2021
  • GBP 3
(3 pages)
18 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
17 February 2022Change of details for Greenco Alpha Holdings Limited as a person with significant control on 22 December 2021 (2 pages)
17 February 2022Register inspection address has been changed from 33 st. James's Square London SW1Y 4JS England to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD (1 page)
22 December 2021Appointment of Alter Domus (Uk) Limited as a secretary on 22 December 2021 (2 pages)
22 December 2021Appointment of Mr Adam Karl Delaney as a director on 22 December 2021 (2 pages)
22 December 2021Registered office address changed from 24 Savile Row London W1S 2ES England to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 22 December 2021 (1 page)
22 December 2021Termination of appointment of Rollo Andrew Johnstone Wright as a director on 22 December 2021 (1 page)
22 December 2021Termination of appointment of Nicholas Simon Parker as a director on 22 December 2021 (1 page)
22 December 2021Appointment of Mr Julian Norman Thomas Skinner as a director on 22 December 2021 (2 pages)
22 December 2021Termination of appointment of Philip William Kent as a director on 22 December 2021 (1 page)
22 December 2021Termination of appointment of Saira Jane Johnston as a director on 22 December 2021 (1 page)
22 December 2021Register inspection address has been changed to 33 st. James's Square London SW1Y 4JS (1 page)
22 December 2021Register(s) moved to registered inspection location 33 st. James's Square London SW1Y 4JS (1 page)
7 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
27 July 2021Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page)
15 February 2021Director's details changed for Ms Saira Jane Johnston on 6 February 2021 (2 pages)
15 February 2021Director's details changed for Mr Nicholas Simon Parker on 6 February 2021 (2 pages)
15 February 2021Director's details changed for Mr Stephen Campbell Joseph Ellis on 6 February 2021 (2 pages)
15 February 2021Director's details changed for Mr Philip William Kent on 6 February 2021 (2 pages)
15 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
15 February 2021Change of details for Greenco Alpha Holdings Limited as a person with significant control on 6 February 2021 (2 pages)
15 February 2021Director's details changed for Mr Philip William Kent on 6 February 2021 (2 pages)
15 February 2021Director's details changed for Mr Rollo Andrew Johnstone Wright on 6 February 2021 (2 pages)
15 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
4 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
19 February 2020Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (15 pages)
22 March 2019Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to 24 Savile Row London W1S 2ES on 22 March 2019 (1 page)
7 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
6 February 2019Change of details for Greenco Alpha Holdings Limited as a person with significant control on 6 February 2019 (2 pages)
19 December 2018Registration of charge 111921670002, created on 13 December 2018 (33 pages)
18 December 2018Satisfaction of charge 111921670001 in full (1 page)
2 July 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
5 June 2018Second filing for the appointment of Ronan Niall Kierans as a director (6 pages)
5 June 2018Second filing for the appointment of Rollo Andrew Johnstone Wright as a director (6 pages)
30 April 2018Termination of appointment of Mark Jonathan Dooley as a director on 24 April 2018 (1 page)
30 April 2018Appointment of Mr Nicholas Simon Parker as a director on 24 April 2018 (2 pages)
30 April 2018Termination of appointment of John Lawson Stuart as a director on 24 April 2018 (1 page)
30 April 2018Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to Munro House Portsmouth Road Cobham KT11 1PP on 30 April 2018 (1 page)
30 April 2018Appointment of Mr Philip William Kent as a director on 24 April 2018 (2 pages)
30 April 2018Termination of appointment of Helen Louise Everitt as a secretary on 24 April 2018 (1 page)
30 April 2018Appointment of Mr Rollo Andrew Johnstone Wright as a director on 30 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 05/06/2018.
(3 pages)
30 April 2018Appointment of Mr Ronan Niall Kierans as a director on 25 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 05/06/2018.
(3 pages)
30 April 2018Termination of appointment of Edward Patrick Northam as a director on 24 April 2018 (1 page)
30 April 2018Director's details changed for Mr Rollo Andrew Johnstone Wright on 30 April 2018 (2 pages)
30 April 2018Appointment of Mr Stephen Campbell Joseph Ellis as a director on 24 April 2018 (2 pages)
30 April 2018Appointment of Ms Saira Jane Johnston as a director on 25 April 2018 (2 pages)
27 April 2018Registration of charge 111921670001, created on 25 April 2018 (34 pages)
26 March 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (3 pages)
7 February 2018Incorporation
Statement of capital on 2018-02-07
  • GBP 1
(42 pages)
7 February 2018Incorporation
Statement of capital on 2018-02-07
  • GBP 1
(42 pages)