GREEN UK TOPCO LIMITED

Register to unlock more data on OkredoRegister

GREEN UK TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13615057

Incorporation date

10/09/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Hanover Square, London, England W1S 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon24/02/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon22/01/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon21/01/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon20/12/2025
Statement of capital following an allotment of shares on 2025-11-20
dot icon27/11/2025
Statement of capital following an allotment of shares on 2025-11-20
dot icon21/11/2025
Statement of capital following an allotment of shares on 2025-11-20
dot icon18/11/2025
Statement of capital following an allotment of shares on 2025-10-29
dot icon18/11/2025
Statement of capital following an allotment of shares on 2025-10-29
dot icon17/11/2025
Statement of capital following an allotment of shares on 2025-10-29
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon17/09/2025
Director's details changed for Mr Mark William Joseph on 2024-08-09
dot icon17/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon12/09/2025
Director's details changed for Abhishek Bansal on 2025-06-17
dot icon11/09/2025
Termination of appointment of Andreas Skajem Lind as a director on 2025-06-17
dot icon22/08/2025
Appointment of Abhishek Bansal as a director on 2025-06-17
dot icon18/06/2025
Statement of capital following an allotment of shares on 2025-05-28
dot icon17/06/2025
Statement of capital following an allotment of shares on 2025-05-28
dot icon16/06/2025
Statement of capital following an allotment of shares on 2025-05-28
dot icon03/02/2025
Statement of capital following an allotment of shares on 2025-01-27
dot icon30/01/2025
Statement of capital following an allotment of shares on 2025-01-27
dot icon29/01/2025
Statement of capital following an allotment of shares on 2025-01-27
dot icon09/01/2025
Statement of capital following an allotment of shares on 2024-12-03
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-12-03
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-12-03
dot icon14/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon12/11/2024
Statement of capital following an allotment of shares on 2024-10-02
dot icon11/11/2024
Statement of capital following an allotment of shares on 2024-10-02
dot icon30/10/2024
Statement of capital following an allotment of shares on 2024-10-02
dot icon25/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon06/09/2024
Appointment of Intertrust (Uk) Limited as a secretary on 2024-08-23
dot icon27/08/2024
Statement of capital following an allotment of shares on 2024-08-08
dot icon14/08/2024
Registered office address changed from 11 Hanover Street London England W1S 1JJ England to 11 Hanover Square London England W1S 1JJ on 2024-08-14
dot icon09/08/2024
Registered office address changed from Lex House 2nd Floor 17 Connaught Place London W2 2ES United Kingdom to 11 Hanover Street London England W1S 1JJ on 2024-08-09
dot icon08/07/2024
Statement of capital following an allotment of shares on 2024-06-20
dot icon26/04/2024
Statement of capital following an allotment of shares on 2024-04-16
dot icon11/04/2024
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2024
Statement of capital following an allotment of shares on 2024-02-28
dot icon23/01/2024
Statement of capital following an allotment of shares on 2024-01-12
dot icon30/11/2023
Statement of capital following an allotment of shares on 2023-10-25
dot icon25/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon02/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon14/07/2023
Statement of capital following an allotment of shares on 2023-07-12
dot icon26/04/2023
Statement of capital following an allotment of shares on 2023-04-24
dot icon22/03/2023
Statement of capital following an allotment of shares on 2023-03-22
dot icon16/01/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon19/10/2022
Confirmation statement made on 2022-09-09 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
23/08/2024 - Present
1977
Joseph, Mark William
Director
10/09/2021 - Present
67
Lind, Andreas Skajem
Director
10/09/2021 - 17/06/2025
-
Bansal, Abhishek
Director
17/06/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREEN UK TOPCO LIMITED

GREEN UK TOPCO LIMITED is an(a) Active company incorporated on 10/09/2021 with the registered office located at 11 Hanover Square, London, England W1S 1JJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREEN UK TOPCO LIMITED?

toggle

GREEN UK TOPCO LIMITED is currently Active. It was registered on 10/09/2021 .

Where is GREEN UK TOPCO LIMITED located?

toggle

GREEN UK TOPCO LIMITED is registered at 11 Hanover Square, London, England W1S 1JJ.

What does GREEN UK TOPCO LIMITED do?

toggle

GREEN UK TOPCO LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for GREEN UK TOPCO LIMITED?

toggle

The latest filing was on 24/02/2026: Statement of capital following an allotment of shares on 2025-12-31.