Advanced company searchLink opens in new window

GREENEDEN UK ACQUISITION COMPANY LIMITED

Company number 07800875

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2024 PSC08 Notification of a person with significant control statement
12 Jun 2024 PSC07 Cessation of H&F Giant Lux Sarl as a person with significant control on 12 June 2024
12 Jun 2024 PSC07 Cessation of Greeneden Topco Sca as a person with significant control on 12 June 2024
31 Jan 2024 AD01 Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 31 January 2024
08 Dec 2023 AD01 Registered office address changed from The Lighthouse Kings Cross Bridge London N1 9NW England to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ on 8 December 2023
03 Nov 2023 AA Full accounts made up to 31 January 2023
17 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
05 Jan 2023 AP01 Appointment of Kathryn Marie Thompson as a director on 30 December 2022
05 Jan 2023 TM01 Termination of appointment of Roger Francis Gordon Stanton as a director on 30 December 2022
05 Jan 2023 TM01 Termination of appointment of Matthew Beckler as a director on 30 December 2022
03 Nov 2022 AA Full accounts made up to 31 January 2022
07 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
21 Sep 2022 SH19 Statement of capital on 21 September 2022
  • GBP 1
  • USD 8,078,869.20
21 Sep 2022 SH20 Statement by Directors
21 Sep 2022 CAP-SS Solvency Statement dated 13/09/22
21 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 13/09/2022
21 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 13/09/2022
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 1
  • USD 8,078,869.2
04 Jul 2022 AD01 Registered office address changed from Genesys House Frimley Business Park Frimley Camberley Surrey GU16 7SG to The Lighthouse Kings Cross Bridge London N1 9NW on 4 July 2022
13 Dec 2021 TM01 Termination of appointment of Theresa Mary Wise as a director on 22 October 2021
13 Dec 2021 AP01 Appointment of Mr Ben Gerald Sanford Hodgson as a director on 10 December 2021
13 Dec 2021 AP01 Appointment of Peter Chapman as a director on 10 December 2021
13 Dec 2021 AP01 Appointment of Matthew Beckler as a director on 10 December 2021
09 Nov 2021 AA Full accounts made up to 31 January 2021
12 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates