Advanced company searchLink opens in new window

GREN WTE FINANCE LIMITED

Company number 10631517

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)
23 Feb 2024 PSC05 Change of details for a person with significant control
23 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
23 Feb 2024 PSC05 Change of details for Galaxy Uk Bidco Limited as a person with significant control on 9 August 2023
03 Oct 2023 AD01 Registered office address changed from Heron Tower 14th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to Intertrust Uk 1 Bartholomew Lane London EC2N 2AX on 3 October 2023
30 Aug 2023 PSC05 Change of details for a person with significant control
01 Aug 2023 AP01 Appointment of Mr Urmo Heinam as a director on 26 April 2023
02 Jun 2023 CERTNM Company name changed equitix eeef wte finance LIMITED\certificate issued on 02/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-30
16 May 2023 PSC02 Notification of Galaxy Uk Bidco Limited as a person with significant control on 2 May 2023
16 May 2023 PSC07 Cessation of Equitix Energy Efficient Gp 1 Limited as a person with significant control on 2 May 2023
16 May 2023 PSC07 Cessation of Equitix Holdings Limited as a person with significant control on 2 May 2023
12 May 2023 TM01 Termination of appointment of Ffion Lowri Boshell as a director on 26 April 2023
12 May 2023 AP01 Appointment of Ms Sophie Rebecca Blackburn as a director on 26 April 2023
12 May 2023 TM01 Termination of appointment of David John Harding as a director on 26 April 2023
05 May 2023 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 26 April 2023
05 May 2023 AD01 Registered office address changed from 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England to Heron Tower 14th Floor 110 Bishopsgate London EC2N 4AY on 5 May 2023
27 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
30 Aug 2022 AA Full accounts made up to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
29 Nov 2021 AA Full accounts made up to 31 December 2020
01 Nov 2021 TM01 Termination of appointment of Jonathan Charles Smith as a director on 25 October 2021
28 Oct 2021 AP01 Appointment of Ffion Boshell as a director on 28 October 2021
11 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
05 Jan 2021 AA Full accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020