Background WavePink WaveYellow Wave

GREP1 LIMITED (06000706)

GREP1 LIMITED (06000706) is an active UK company. incorporated on 16 November 2006. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GREP1 LIMITED has been registered for 19 years. Current directors include SARANDIDIS, Apostolos, UNWIN, Hugh Alexander.

Company Number
06000706
Status
active
Type
ltd
Incorporated
16 November 2006
Age
19 years
Address
1 London Wall Place, London, EC2Y 5AU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
SARANDIDIS, Apostolos, UNWIN, Hugh Alexander
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREP1 LIMITED

GREP1 LIMITED is an active company incorporated on 16 November 2006 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GREP1 LIMITED was registered 19 years ago.(SIC: 35110)

Status

active

Active since 19 years ago

Company No

06000706

LTD Company

Age

19 Years

Incorporated 16 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

ECO2 LINCS LIMITED
From: 16 November 2006To: 16 October 2014
Contact
Address

1 London Wall Place London, EC2Y 5AU,

Previous Addresses

4th Floor the Peak 5 Wilton Road London SW1V 1AN England
From: 29 May 2020To: 18 December 2024
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 14 December 2011To: 29 May 2020
Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS
From: 16 November 2006To: 14 December 2011
Timeline

30 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Feb 12
Director Left
Feb 12
Funding Round
Feb 12
Director Left
Feb 12
Funding Round
Feb 12
Director Joined
Oct 14
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Nov 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Feb 24
Director Joined
Feb 24
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

SARANDIDIS, Apostolos

Active
London Wall Place, LondonEC2Y 5AU
Born May 1974
Director
Appointed 27 Feb 2024

UNWIN, Hugh Alexander

Active
London Wall Place, LondonEC2Y 5AU
Born July 1972
Director
Appointed 28 May 2020

MCINNES, Charles Malcolm

Resigned
20 Willoughby Close, BristolBS35 3RW
Secretary
Appointed 16 Nov 2006
Resigned 09 Dec 2011

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 09 Dec 2011
Resigned 28 May 2020

BERGSMA, Joost Hessel Louis

Resigned
Eversheds House, ManchesterM1 5ES
Born December 1965
Director
Appointed 09 Dec 2011
Resigned 28 May 2020

DARWELL, Peter

Resigned
Tramore, HaleWA15 0NX
Born June 1949
Director
Appointed 16 Nov 2006
Resigned 09 Dec 2011

DICKSON, Peter Robert

Resigned
Eversheds House, ManchesterM1 5ES
Born March 1964
Director
Appointed 09 Dec 2011
Resigned 28 May 2020

FRANCESCH, Jordi Lopez

Resigned
Eversheds House, ManchesterM1 5ES
Born July 1977
Director
Appointed 01 Oct 2014
Resigned 28 May 2020

FRANCESCH, Jordi Lopez

Resigned
Suite 6.04, LondonEC2V 7BP
Born July 1977
Director
Appointed 09 Dec 2011
Resigned 01 Feb 2012

FULLER, Robin John

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born March 1949
Director
Appointed 30 Nov 2006
Resigned 09 Dec 2011

KIRK, Ronald John

Resigned
South Downs Drive, AltrinchamWA14 3HR
Born December 1949
Director
Appointed 30 Nov 2006
Resigned 09 Dec 2011

PATEL, Minal

Resigned
5 Wilton Road, LondonSW1V 1AN
Born December 1979
Director
Appointed 28 May 2020
Resigned 27 Feb 2024

RICHARDS, Christopher Arthur

Resigned
Roxton, SwanseaSA3 4TR
Born September 1957
Director
Appointed 30 Nov 2006
Resigned 09 Dec 2011

TOFT, Andrew Jonathan, Dr

Resigned
4 Normans Place, AltrinchamWA14 2AB
Born March 1969
Director
Appointed 30 Nov 2006
Resigned 09 Dec 2011

URBANSKY, Henrik

Resigned
5 Aldermanbury Square, LondonEC2V 7BP
Born July 1977
Director
Appointed 09 Dec 2011
Resigned 01 Feb 2012

VINEY, Nigel Jeremy

Resigned
Glendale 9 Brook End, RoystonSG8 0PP
Born November 1959
Director
Appointed 01 Jan 2009
Resigned 09 Dec 2011

WILLIAMS, Darren

Resigned
43 Henke Court, CardiffCF10 4EB
Born June 1968
Director
Appointed 30 Nov 2006
Resigned 09 Dec 2011

WILLIAMS, David James, Dr

Resigned
Steepholme, NewportNP10 8RW
Born February 1959
Director
Appointed 16 Nov 2006
Resigned 09 Dec 2011

Persons with significant control

1

London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Memorandum Articles
18 June 2020
MAMA
Resolution
18 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Memorandum Articles
4 September 2017
MAMA
Resolution
4 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Certificate Change Of Name Company
16 October 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
20 June 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Legacy
4 April 2012
MG01MG01
Capital Allotment Shares
17 February 2012
SH01Allotment of Shares
Capital Allotment Shares
16 February 2012
SH01Allotment of Shares
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Account Reference Date Company Current Shortened
14 February 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
14 February 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 December 2011
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
14 December 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Memorandum Articles
12 December 2011
MEM/ARTSMEM/ARTS
Resolution
12 December 2011
RESOLUTIONSResolutions
Resolution
12 December 2011
RESOLUTIONSResolutions
Legacy
12 December 2011
MG01MG01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
5 May 2009
288cChange of Particulars
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2008
AAAnnual Accounts
Legacy
5 September 2008
287Change of Registered Office
Legacy
27 December 2007
288cChange of Particulars
Legacy
21 December 2007
363aAnnual Return
Legacy
31 July 2007
225Change of Accounting Reference Date
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
88(2)R88(2)R
Legacy
11 July 2007
122122
Legacy
11 July 2007
123Notice of Increase in Nominal Capital
Resolution
4 July 2007
RESOLUTIONSResolutions
Resolution
4 July 2007
RESOLUTIONSResolutions
Resolution
4 July 2007
RESOLUTIONSResolutions
Incorporation Company
16 November 2006
NEWINCIncorporation