Background WavePink WaveYellow Wave

PACIFIC GREEN TECHNOLOGIES (UK) LTD (07592506)

PACIFIC GREEN TECHNOLOGIES (UK) LTD (07592506) is an active UK company. incorporated on 5 April 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PACIFIC GREEN TECHNOLOGIES (UK) LTD has been registered for 14 years. Current directors include CARMICHAEL, Neil Philip, Dr, POULTER, Scott Frazer.

Company Number
07592506
Status
active
Type
ltd
Incorporated
5 April 2011
Age
14 years
Address
4 Albemarle Street, London, W1S 4GA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARMICHAEL, Neil Philip, Dr, POULTER, Scott Frazer
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACIFIC GREEN TECHNOLOGIES (UK) LTD

PACIFIC GREEN TECHNOLOGIES (UK) LTD is an active company incorporated on 5 April 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PACIFIC GREEN TECHNOLOGIES (UK) LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07592506

LTD Company

Age

14 Years

Incorporated 5 April 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

PACIFIC GREEN MARINE TECHNOLOGIES LTD
From: 21 February 2018To: 24 December 2020
PACIFIC GREEN TECHNOLOGIES MARINE LIMITED
From: 5 January 2016To: 21 February 2018
PACIFIC GREEN TECHNOLOGIES LIMITED
From: 5 April 2011To: 5 January 2016
Contact
Address

4 Albemarle Street Albemarle Street London, W1S 4GA,

Previous Addresses

4 Albemarle Street London W1S 4HQ England
From: 13 May 2019To: 2 December 2019
Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET
From: 18 September 2012To: 13 May 2019
2 - 6 Cannon Street London EC4M 6YH England
From: 5 April 2011To: 18 September 2012
Timeline

15 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Feb 18
Director Left
Feb 19
Director Joined
Apr 19
Director Left
Aug 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Jun 20
New Owner
Sept 20
Owner Exit
Jun 23
New Owner
May 25
Director Joined
Jan 26
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CARMICHAEL, Neil Philip, Dr

Active
Charlton Avenue, AboyneAB34 5GL
Born October 1953
Director
Appointed 21 Jan 2026

POULTER, Scott Frazer

Active
4 Albemarle St, LondonW1S 4GA
Born May 1968
Director
Appointed 31 Mar 2020

CARMICHAEL, Neil Philip

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born October 1953
Director
Appointed 21 Oct 2013
Resigned 23 Jan 2020

KELLY, Joe

Resigned
Long Lane, LondonEC1A 9ET
Born May 1961
Director
Appointed 05 Apr 2011
Resigned 21 Oct 2013

LEES, Iain Fraser

Resigned
Albemarle Street, LondonW1S 4HQ
Born January 1965
Director
Appointed 01 Apr 2019
Resigned 02 Jul 2019

MAHONEY, Nicholas James

Resigned
Albemarle Street, LondonW1S 4GA
Born July 1978
Director
Appointed 05 Dec 2019
Resigned 10 Jun 2020

POULTER, Scott

Resigned
Long Lane, LondonEC1A 9ET
Born May 1968
Director
Appointed 21 Feb 2018
Resigned 31 Jan 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Scott Frazer Poulter

Active
Albemarle Street, LondonW1S 4GA
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 May 2024
Suite 10212, DoverDE19901

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jun 2023

Mr Scott Frazer Poulter

Ceased
Albemarle Street, LondonW1S 4GA
Born May 1968

Nature of Control

Significant influence or control
Notified 01 Sept 2020
Ceased 19 Jun 2023
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
24 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 March 2021
AAAnnual Accounts
Resolution
24 December 2020
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
14 December 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
18 September 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
3 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Resolution
21 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Certificate Change Of Name Company
5 January 2016
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
18 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Gazette Notice Compulsory
4 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
18 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Gazette Filings Brought Up To Date
11 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
5 April 2011
NEWINCIncorporation