Greensolver Uk Limited LONDON


Greensolver Uk started in year 2005 as Private Limited Company with registration number 05444988. The Greensolver Uk company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 6 New Street Square. Postal code: EC4A 3BF. Since Wed, 20th May 2020 Greensolver Uk Limited is no longer carrying the name Entap.

The firm has 2 directors, namely Yann G., Carla V.. Of them, Carla V. has been with the company the longest, being appointed on 1 April 2021 and Yann G. has been with the company for the least time - from 1 June 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Greensolver Uk Limited Address / Contact

Office Address 6 New Street Square
Office Address2 New Fetter Lane
Town London
Post code EC4A 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05444988
Date of Incorporation Fri, 6th May 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Yann G.

Position: Director

Appointed: 01 June 2021

Carla V.

Position: Director

Appointed: 01 April 2021

Greensolver Holding Sas

Position: Corporate Director

Appointed: 01 November 2018

Pierre-Jérôme D.

Position: Director

Appointed: 22 March 2021

Resigned: 01 June 2021

Steven I.

Position: Director

Appointed: 01 September 2020

Resigned: 22 March 2021

Paul B.

Position: Director

Appointed: 12 April 2018

Resigned: 19 October 2018

Guy A.

Position: Director

Appointed: 12 April 2018

Resigned: 01 September 2020

Paul B.

Position: Director

Appointed: 09 May 2017

Resigned: 12 April 2018

Adrien P.

Position: Director

Appointed: 01 November 2016

Resigned: 12 April 2018

Emily W.

Position: Director

Appointed: 08 January 2015

Resigned: 10 August 2016

Huw G.

Position: Director

Appointed: 04 March 2011

Resigned: 31 March 2013

Patrick G.

Position: Director

Appointed: 06 May 2009

Resigned: 21 December 2012

Kurt S.

Position: Director

Appointed: 01 October 2007

Resigned: 30 September 2008

Alexandre L.

Position: Director

Appointed: 10 May 2006

Resigned: 06 May 2009

John E.

Position: Secretary

Appointed: 31 March 2006

Resigned: 12 April 2018

Nicola B.

Position: Secretary

Appointed: 06 May 2005

Resigned: 31 March 2006

Thomas R.

Position: Director

Appointed: 06 May 2005

Resigned: 12 April 2018

Emma C.

Position: Director

Appointed: 06 May 2005

Resigned: 08 January 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Guy A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Platina Energy Partners Llp that put London, United Kingdom as the address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Guy A.

Notified on 12 April 2018
Ceased on 13 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Platina Energy Partners Llp

C/O Dmh Stallard (0594) 6 New Street Square, New Fetter Lane, London, EC4A 3BF, United Kingdom

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc366952
Notified on 6 April 2016
Ceased on 12 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Entap May 20, 2020
Engineering Renewables July 4, 2011
Your Energy Services May 13, 2009
Windfarm Management July 24, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 10th, January 2024
Free Download (10 pages)

Company search

Advertisements