Greencoat Burbo Extension Holding (UK) Limited LONDON


Founded in 2016, Greencoat Burbo Extension Holding (UK), classified under reg no. 09986233 is an active company. Currently registered at 5th Floor EC3M 3BY, London the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2021-12-14 Greencoat Burbo Extension Holding (UK) Limited is no longer carrying the name Pka Burbo Extension Holding (UK).

The company has 3 directors, namely Matthew R., Ramon P. and Stephen L.. Of them, Stephen L. has been with the company the longest, being appointed on 30 November 2021 and Matthew R. has been with the company for the least time - from 1 March 2024. As of 29 April 2024, there were 14 ex directors - Connie L., Pablo H. and others listed below. There were no ex secretaries.

Greencoat Burbo Extension Holding (UK) Limited Address / Contact

Office Address 5th Floor
Office Address2 20 Fenchurch Street
Town London
Post code EC3M 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09986233
Date of Incorporation Wed, 3rd Feb 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Matthew R.

Position: Director

Appointed: 01 March 2024

Ocorian Administration (uk) Limited

Position: Corporate Secretary

Appointed: 16 March 2023

Ramon P.

Position: Director

Appointed: 18 July 2022

Stephen L.

Position: Director

Appointed: 30 November 2021

Connie L.

Position: Director

Appointed: 30 November 2021

Resigned: 01 May 2023

Pablo H.

Position: Director

Appointed: 30 November 2021

Resigned: 19 July 2022

Laurence F.

Position: Director

Appointed: 30 November 2021

Resigned: 01 March 2024

Ulrik B.

Position: Director

Appointed: 20 November 2020

Resigned: 30 November 2021

Nadia D.

Position: Director

Appointed: 20 November 2020

Resigned: 30 November 2021

Vincent C.

Position: Director

Appointed: 31 March 2020

Resigned: 30 November 2021

Nadia D.

Position: Director

Appointed: 09 January 2019

Resigned: 12 November 2020

Andrew W.

Position: Director

Appointed: 25 September 2018

Resigned: 30 November 2021

Stephen N.

Position: Director

Appointed: 16 March 2017

Resigned: 31 March 2020

David O.

Position: Director

Appointed: 18 October 2016

Resigned: 10 January 2017

Ulrik B.

Position: Director

Appointed: 20 July 2016

Resigned: 12 November 2020

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 03 February 2016

Resigned: 16 March 2023

Martin D.

Position: Director

Appointed: 03 February 2016

Resigned: 07 January 2019

Susan L.

Position: Director

Appointed: 03 February 2016

Resigned: 25 September 2018

Roy A.

Position: Director

Appointed: 03 February 2016

Resigned: 18 October 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Hoylake Wind Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hoylake Wind Limited

5th Floor 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13701484
Notified on 30 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pka Burbo Extension Holding (UK) December 14, 2021
Pka Bangkok Holding (UK) February 26, 2016

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Director appointment termination date: 2024-03-01
filed on: 4th, March 2024
Free Download (1 page)

Company search