GREENERGY GROUP HOLDINGS V LIMITED

Register to unlock more data on OkredoRegister

GREENERGY GROUP HOLDINGS V LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10499799

Incorporation date

28/11/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ilona Rose House, Manette Street, London W1D 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon02/01/2026
Termination of appointment of Thierry Kevin Francois Charles Sheridan as a director on 2025-12-31
dot icon02/01/2026
Appointment of Mr Timothy John Codrington as a director on 2025-12-31
dot icon02/01/2026
Appointment of Mr Dirk Jan Mathieu Vanderbroeck as a director on 2025-12-31
dot icon03/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon03/09/2025
Current accounting period shortened from 2025-12-31 to 2025-09-30
dot icon29/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/07/2025
Director's details changed for Mr Adam John Traeger on 2025-06-30
dot icon30/06/2025
Registered office address changed from 198 High Holborn London WC1V 7BD England to Ilona Rose House Manette Street London W1D 4AL on 2025-06-30
dot icon30/06/2025
Change of details for Greenergy Group Holdings Iv Limited as a person with significant control on 2025-06-30
dot icon16/12/2024
Registration of charge 104997990002, created on 2024-12-13
dot icon08/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon27/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/08/2024
Appointment of Mr Thierry Kevin Francois Charles Sheridan as a director on 2024-07-31
dot icon03/08/2024
Termination of appointment of Franz Christian Flach as a director on 2024-07-31
dot icon03/08/2024
Termination of appointment of Edward Michael James Brogan as a director on 2024-07-31
dot icon16/04/2024
Appointment of Mr Edward Michael James Brogan as a director on 2024-03-20
dot icon16/04/2024
Termination of appointment of Paul Trevor Bateson as a director on 2024-04-04
dot icon29/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon07/11/2023
Satisfaction of charge 104997990001 in full
dot icon09/10/2023
Termination of appointment of Andrew William Owens as a director on 2023-10-05
dot icon26/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon26/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/05/2023
Termination of appointment of Edward Michael James Brogan as a director on 2023-05-16
dot icon26/05/2023
Appointment of Mr Paul Trevor Bateson as a director on 2023-05-16
dot icon26/05/2023
Appointment of Mr Franz Christian Flach as a director on 2023-05-16
dot icon26/05/2023
Termination of appointment of Richard John Ingram as a director on 2023-05-16
dot icon26/05/2023
Termination of appointment of Ralf Niklas Rank as a director on 2023-05-16
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon26/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owens, Andrew William
Director
31/05/2017 - 05/10/2023
56
Ingram, Richard John
Director
09/03/2021 - 16/05/2023
14
Rienecker, Lorraine Ann
Director
04/12/2018 - 01/03/2021
7
Robinson, David John
Director
31/05/2017 - 20/07/2018
39
Brogan, Edward Michael James
Director
28/11/2016 - 16/05/2023
61

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 GREENERGY GROUP HOLDINGS V LIMITED

GREENERGY GROUP HOLDINGS V LIMITED is an(a) Active company incorporated on 28/11/2016 with the registered office located at Ilona Rose House, Manette Street, London W1D 4AL. 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 GREENERGY GROUP HOLDINGS V LIMITED?

toggle

GREENERGY GROUP HOLDINGS V LIMITED is currently Active. It was registered on 28/11/2016 .

Where is GREENERGY GROUP HOLDINGS V LIMITED located?

toggle

GREENERGY GROUP HOLDINGS V LIMITED is registered at Ilona Rose House, Manette Street, London W1D 4AL.

What does GREENERGY GROUP HOLDINGS V LIMITED do?

toggle

GREENERGY GROUP HOLDINGS V LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GREENERGY GROUP HOLDINGS V LIMITED?

toggle

The latest filing was on 02/01/2026: Termination of appointment of Thierry Kevin Francois Charles Sheridan as a director on 2025-12-31.