Background WavePink WaveYellow Wave

GREEN BIDCO LIMITED (08008481)

GREEN BIDCO LIMITED (08008481) is an active UK company. incorporated on 27 March 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GREEN BIDCO LIMITED has been registered for 14 years. Current directors include BLACK, Henry Peter Aitken, MATHIEU, Olivier Patrick Jacques, MAUMON DE LONGEVIALLE, Remi Guy Ferdinand and 1 others.

Company Number
08008481
Status
active
Type
ltd
Incorporated
27 March 2012
Age
14 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLACK, Henry Peter Aitken, MATHIEU, Olivier Patrick Jacques, MAUMON DE LONGEVIALLE, Remi Guy Ferdinand, PICOT, Thomas David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN BIDCO LIMITED

GREEN BIDCO LIMITED is an active company incorporated on 27 March 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GREEN BIDCO LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

08008481

LTD Company

Age

14 Years

Incorporated 27 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

ALBA BIDCO LIMITED
From: 27 March 2012To: 29 March 2012
Contact
Address

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 19 November 2019To: 25 July 2023
5th Floor 6 st. Andrew Street London EC4A 3AE
From: 23 April 2014To: 19 November 2019
6 St. Andrew Street London EC4A 3AE
From: 23 August 2012To: 23 April 2014
2 Lambs Passage London EC1Y 8BB United Kingdom
From: 27 March 2012To: 23 August 2012
Timeline

24 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Funding Round
Apr 13
Loan Secured
May 14
Capital Update
May 14
Loan Cleared
May 14
Funding Round
Jun 14
Director Joined
Nov 19
Director Left
Nov 19
Funding Round
Nov 19
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
4
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 20 Aug 2012

BLACK, Henry Peter Aitken

Active
13th Floor, LondonEC2R 7HJ
Born June 1993
Director
Appointed 02 Dec 2024

MATHIEU, Olivier Patrick Jacques

Active
13th Floor, LondonEC2R 7HJ
Born April 1973
Director
Appointed 11 Nov 2024

MAUMON DE LONGEVIALLE, Remi Guy Ferdinand

Active
13th Floor, LondonEC2R 7HJ
Born June 1984
Director
Appointed 11 Nov 2024

PICOT, Thomas David

Active
13th Floor, LondonEC2R 7HJ
Born January 1987
Director
Appointed 11 Nov 2024

TRUSEC LIMITED

Resigned
Lambs Passage, LondonEC1Y 8BB
Corporate secretary
Appointed 27 Mar 2012
Resigned 20 Aug 2012

BADIU, Andreea Luana

Resigned
13th Floor, LondonEC2R 7HJ
Born August 1984
Director
Appointed 19 Nov 2019
Resigned 02 Dec 2024

GILLESPIE-SMITH, Andrew Harvey

Resigned
Wilton Road, LondonSW1V 1AN
Born May 1967
Director
Appointed 03 Apr 2012
Resigned 18 Nov 2019

HUTCHINGS, Amy

Resigned
Lambs Passage, LondonEC1Y 8BB
Born March 1983
Director
Appointed 27 Mar 2012
Resigned 03 Apr 2012

MCGHEE, Michael John

Resigned
Wilton Road, LondonSW1V 1AN
Born June 1956
Director
Appointed 03 Apr 2012
Resigned 11 Nov 2024

TRUSEC LIMITED

Resigned
Lambs Passage, LondonEC1Y 8BB
Corporate director
Appointed 27 Mar 2012
Resigned 03 Apr 2012

Persons with significant control

2

1 Active
1 Ceased
13th Floor, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2024
8th Floor, LondonEC4A 4AB

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
Ceased 05 Nov 2024
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
31 July 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Resolution
30 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Change To A Person With Significant Control
19 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 May 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Group
26 September 2014
AAAnnual Accounts
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Resolution
25 June 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Legacy
9 May 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 May 2014
SH19Statement of Capital
Legacy
9 May 2014
CAP-SSCAP-SS
Resolution
9 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
4 April 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
30 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
23 August 2012
AP04Appointment of Corporate Secretary
Legacy
14 June 2012
MG01MG01
Legacy
1 June 2012
MG01MG01
Resolution
28 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Certificate Change Of Name Company
29 March 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 2012
NEWINCIncorporation