GREN ENERGY LIMITED

Register to unlock more data on OkredoRegister

GREN ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14745562

Incorporation date

21/03/2023

Size

Small

Contacts

Registered address

Registered address

C/O Womble Bond Dickinson (Uk) Llp, 4 More London Riverside, London SE1 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2023)
dot icon20/01/2026
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Womble Bond Dickinson (Uk) Llp 4 More London Riverside London SE1 2AU on 2026-01-20
dot icon19/01/2026
Termination of appointment of Csc Cls (Uk) Limited as a secretary on 2026-01-11
dot icon08/01/2026
Accounts for a small company made up to 2024-12-31
dot icon29/10/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-10-29
dot icon22/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon25/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon16/01/2025
Resolutions
dot icon16/01/2025
Memorandum and Articles of Association
dot icon15/01/2025
Termination of appointment of Matti Viljo as a director on 2025-01-01
dot icon15/01/2025
Termination of appointment of Urmo Heinam as a director on 2025-01-01
dot icon15/01/2025
Termination of appointment of Nicholas Edward Pepper as a director on 2025-01-01
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon03/12/2024
Accounts for a small company made up to 2023-12-31
dot icon22/07/2024
Appointment of Mr Joseph David Scott as a director on 2024-07-16
dot icon12/04/2024
Termination of appointment of Curt Mikael Johansson Holmertz as a director on 2024-02-20
dot icon04/04/2024
Confirmation statement made on 2024-03-20 with updates
dot icon30/01/2024
Appointment of Ms Jennifer Holgate as a director on 2023-10-31
dot icon20/01/2024
Resolutions
dot icon20/01/2024
Memorandum and Articles of Association
dot icon15/01/2024
Appointment of Mr Michael Reynolds as a director on 2023-10-31
dot icon15/01/2024
Appointment of Mr Nicholas Edward Pepper as a director on 2023-10-31
dot icon12/01/2024
Resolutions
dot icon12/01/2024
Memorandum and Articles of Association
dot icon11/01/2024
Appointment of Mr Urmo Heinam as a director on 2023-10-31
dot icon28/12/2023
Appointment of Mr Matti Viljo as a director on 2023-10-31
dot icon28/12/2023
Appointment of Mr Ilkka Niiranen as a director on 2023-10-31
dot icon28/12/2023
Termination of appointment of Albane Manon Meynard as a director on 2023-10-31
dot icon06/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-07-21
dot icon13/08/2023
Registration of charge 147455620001, created on 2023-08-08
dot icon09/08/2023
Certificate of change of name
dot icon02/08/2023
Memorandum and Articles of Association
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-07-21
dot icon25/07/2023
Termination of appointment of Sophie Rebecca Blackburn as a director on 2023-07-21
dot icon25/07/2023
Appointment of Mr Curt Mikael Johansson Holmertz as a director on 2023-07-21
dot icon25/07/2023
Termination of appointment of Nicholas Edward Pepper as a director on 2023-07-21
dot icon24/07/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon28/06/2023
Registered office address changed from Heron Tower 14th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2023-06-28
dot icon10/06/2023
Resolutions
dot icon27/05/2023
Memorandum and Articles of Association
dot icon30/03/2023
Termination of appointment of Damien Buchs as a director on 2023-03-28
dot icon30/03/2023
Appointment of Ms Sophie Rebecca Blackburn as a director on 2023-03-28
dot icon30/03/2023
Appointment of Ms Albane Manon Meynard as a director on 2023-03-28
dot icon27/03/2023
Director's details changed for Mr Damien Buchs on 2023-03-21
dot icon21/03/2023
Incorporation

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
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
21/03/2023 - 11/01/2026
1977
Scott, Joseph David
Director
16/07/2024 - Present
22
Reynolds, Michael
Director
31/10/2023 - Present
1
Pepper, Nicholas Edward
Director
21/03/2023 - 21/07/2023
-
Pepper, Nicholas Edward
Director
31/10/2023 - 01/01/2025
-

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 GREN ENERGY LIMITED

GREN ENERGY LIMITED is an(a) Active company incorporated on 21/03/2023 with the registered office located at C/O Womble Bond Dickinson (Uk) Llp, 4 More London Riverside, London SE1 2AU. There are currently 4 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 GREN ENERGY LIMITED?

toggle

GREN ENERGY LIMITED is currently Active. It was registered on 21/03/2023 .

Where is GREN ENERGY LIMITED located?

toggle

GREN ENERGY LIMITED is registered at C/O Womble Bond Dickinson (Uk) Llp, 4 More London Riverside, London SE1 2AU.

What does GREN ENERGY LIMITED do?

toggle

GREN ENERGY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GREN ENERGY LIMITED?

toggle

The latest filing was on 20/01/2026: Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Womble Bond Dickinson (Uk) Llp 4 More London Riverside London SE1 2AU on 2026-01-20.