Background WavePink WaveYellow Wave

GREENACRE REDBRIDGE LIMITED (08464731)

GREENACRE REDBRIDGE LIMITED (08464731) is an active UK company. incorporated on 27 March 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GREENACRE REDBRIDGE LIMITED has been registered for 12 years. Current directors include HOOPER-KAY, Saffron, TOME, Nuno Miguel Palhares, THAMES STREET SERVICES LIMITED.

Company Number
08464731
Status
active
Type
ltd
Incorporated
27 March 2013
Age
12 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HOOPER-KAY, Saffron, TOME, Nuno Miguel Palhares, THAMES STREET SERVICES LIMITED
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENACRE REDBRIDGE LIMITED

GREENACRE REDBRIDGE LIMITED is an active company incorporated on 27 March 2013 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. GREENACRE REDBRIDGE LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08464731

LTD Company

Age

12 Years

Incorporated 27 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

ADIANT ASO REDBRIDGE LTD
From: 27 March 2013To: 4 June 2014
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD England
From: 6 February 2020To: 6 January 2025
C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England
From: 21 March 2019To: 6 February 2020
Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN
From: 15 May 2014To: 21 March 2019
Adiant Aso Redbridge Ltd C/O Jones Day 21 Tudor Street London EC4Y 0DJ
From: 27 March 2013To: 15 May 2014
Timeline

38 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Apr 13
Loan Secured
May 13
Director Left
Jun 13
Loan Cleared
Oct 13
Loan Secured
Apr 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
Jul 14
Loan Secured
Feb 15
Loan Cleared
Mar 15
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
May 19
Director Left
May 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Loan Secured
Apr 23
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HOOPER-KAY, Saffron

Active
Lower Thames Street, LondonEC3R 6AF
Born October 1990
Director
Appointed 05 Oct 2022

TOME, Nuno Miguel Palhares

Active
Lower Thames Street, LondonEC3R 6AF
Born March 1973
Director
Appointed 05 Oct 2022

THAMES STREET SERVICES LIMITED

Active
Lower Thames Street, LondonEC3R 6AF
Corporate director
Appointed 31 Jan 2020

EXTERNAL OFFICER LIMITED

Resigned
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 04 Sept 2014
Resigned 06 Nov 2020

CAIJO, Pierre-Loic

Resigned
C/O Jones Day, LondonEC4Y 0DJ
Born January 1975
Director
Appointed 27 Mar 2013
Resigned 14 Apr 2014

CHESSE, Franck Jacques

Resigned
Beeston Lane, NorwichNR10 3TN
Born June 1980
Director
Appointed 31 Jan 2018
Resigned 28 Sept 2018

HAMMON, Nils Elias, Dr

Resigned
C/O Jones Day, LondonEC4Y 0DJ
Born April 1971
Director
Appointed 27 Mar 2013
Resigned 14 Apr 2014

HUGHES, Oliver Gordon

Resigned
Beeston Lane, NorwichNR10 3TN
Born October 1971
Director
Appointed 14 Apr 2014
Resigned 01 Feb 2019

KREMPELS, George Samuel

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born January 1986
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

MOORE, Thomas William

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born July 1985
Director
Appointed 31 Jan 2020
Resigned 05 Oct 2022

RHYS JONES, Barnaby David

Resigned
Beeston Lane, NorwichNR10 3TN
Born February 1972
Director
Appointed 01 Dec 2017
Resigned 31 Jan 2018

SCHWERDT, James Ignatius

Resigned
20 Central Avenue, NorwichNR7 0HR
Born July 1990
Director
Appointed 27 Sept 2018
Resigned 08 May 2019

STROTHERS, Danielle Louise

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born August 1990
Director
Appointed 31 Jan 2020
Resigned 05 Oct 2022

SWANSTON, Matthew Anthony

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born January 1991
Director
Appointed 31 Jan 2020
Resigned 05 Oct 2022

TUMULURI, Ravishankar

Resigned
C/O Jones Day, LondonEC4Y 0DJ
Born November 1971
Director
Appointed 04 Apr 2013
Resigned 13 Jun 2013

VON SCHMIEDER, Charles Siddhartha

Resigned
Beeston Lane, NorwichNR10 3TN
Born October 1972
Director
Appointed 14 Apr 2014
Resigned 01 Dec 2017

UK OFFICER LTD

Resigned
Cumnor Hill, OxfordOX2 9PJ
Corporate director
Appointed 08 May 2019
Resigned 31 Jan 2020

Persons with significant control

1

Lower Thames Street, LondonEC3R 6AF

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

85

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
6 January 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Director Company With Name Date
10 February 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
22 May 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Resolution
7 December 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Small
4 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Mortgage Satisfy Charge Full
2 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
2 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 December 2014
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
18 September 2014
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number
8 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Certificate Change Of Name Company
4 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 June 2014
CONNOTConfirmation Statement Notification
Resolution
19 May 2014
RESOLUTIONSResolutions
Resolution
15 May 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Incorporation Company
27 March 2013
NEWINCIncorporation