Background WavePink WaveYellow Wave

GREN CHP (NOTTINGHAM) LIMITED (09652769)

GREN CHP (NOTTINGHAM) LIMITED (09652769) is an active UK company. incorporated on 23 June 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GREN CHP (NOTTINGHAM) LIMITED has been registered for 10 years. Current directors include PHILLIPS, Charlotte, SCOTT, Joseph David.

Company Number
09652769
Status
active
Type
ltd
Incorporated
23 June 2015
Age
10 years
Address
C/O Womble Bond Dickinson (Uk) Llp, London, SE1 2AU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
PHILLIPS, Charlotte, SCOTT, Joseph David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREN CHP (NOTTINGHAM) LIMITED

GREN CHP (NOTTINGHAM) LIMITED is an active company incorporated on 23 June 2015 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. GREN CHP (NOTTINGHAM) LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09652769

LTD Company

Age

10 Years

Incorporated 23 June 2015

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 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

EQUITIX ESI CHP (NOTTINGHAM) LIMITED
From: 23 June 2015To: 5 June 2023
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp 4 More London Riverside London, SE1 2AU,

Previous Addresses

Unit G1, Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England
From: 23 March 2020To: 1 July 2024
Welken House 10-11 Charterhouse Square London EC1M 6EH England
From: 4 June 2019To: 23 March 2020
Equitix Management Services 10-11 Charterhouse Square London EC1M 6EH England
From: 3 June 2019To: 4 June 2019
C/O Pinnacle Power Ltd. Ground Floor 6 st. Andrew Street Holborn London EC4A 3AE England
From: 29 March 2016To: 3 June 2019
Welken House 10-11 Charterhouse Square London EC1M 6EH England
From: 25 August 2015To: 29 March 2016
C/O Equitix Welken House 10-11 Charterhouse Square London Greater London EC1M 6EH England
From: 23 June 2015To: 25 August 2015
Timeline

22 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 15
Loan Secured
Sept 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jun 19
Director Left
Jan 20
Director Joined
May 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Aug 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Loan Cleared
Sept 24
Owner Exit
Dec 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PHILLIPS, Charlotte

Active
4 More London Riverside, LondonSE1 2AU
Born March 1980
Director
Appointed 19 Jan 2024

SCOTT, Joseph David

Active
4 More London Riverside, LondonSE1 2AU
Born February 1989
Director
Appointed 05 Aug 2023

DUGGAN, Michael George

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 01 May 2019
Resigned 18 Jun 2024

ARCHER, Egan Douglas, Dr

Resigned
10 -11 Charterhouse Square, LondonEC1M 6EH
Born November 1967
Director
Appointed 04 Feb 2020
Resigned 26 Feb 2021

BLACKBURN, Sophie Rebecca

Resigned
14th Floor, LondonEC2N 4AY
Born November 1993
Director
Appointed 02 May 2023
Resigned 19 Jan 2024

CARFRAE, Gregor Robin Quarry

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Born March 1986
Director
Appointed 26 Feb 2021
Resigned 02 May 2023

GREEN, Simon David

Resigned
10 -11 Charterhouse Square, LondonEC1M 6EH
Born May 1977
Director
Appointed 23 Jun 2015
Resigned 20 Jan 2020

HEINAM, Urmo

Resigned
14th Floor, LondonEC2N 4AY
Born March 1983
Director
Appointed 02 May 2023
Resigned 19 Jan 2024

HINDS, Adam James

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born January 1981
Director
Appointed 25 Jun 2015
Resigned 08 May 2019

IRELAND, Paul John

Resigned
South Building, LondonEC1A 4HD
Born March 1979
Director
Appointed 22 Feb 2017
Resigned 26 Feb 2021

PRICE, Alexander

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Born September 1989
Director
Appointed 26 Feb 2021
Resigned 02 May 2023

SHERVELL, Ian

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born October 1978
Director
Appointed 23 Jun 2015
Resigned 22 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2024
1 Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2020
Ceased 18 Sept 2024
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Memorandum Articles
5 February 2024
MAMA
Resolution
5 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
6 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
5 June 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 December 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Incorporation Company
23 June 2015
NEWINCIncorporation