Background WavePink WaveYellow Wave

GREENERGY GROUP HOLDINGS IV LIMITED (10495590)

GREENERGY GROUP HOLDINGS IV LIMITED (10495590) is an active UK company. incorporated on 24 November 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GREENERGY GROUP HOLDINGS IV LIMITED has been registered for 9 years.

Company Number
10495590
Status
active
Type
ltd
Incorporated
24 November 2016
Age
9 years
Address
Ilona Rose House, London, W1D 4AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENERGY GROUP HOLDINGS IV LIMITED

GREENERGY GROUP HOLDINGS IV LIMITED is an active company incorporated on 24 November 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GREENERGY GROUP HOLDINGS IV LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10495590

LTD Company

Age

9 Years

Incorporated 24 November 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

BCP IV UK FUEL HOLDINGS IV LIMITED
From: 15 March 2017To: 10 October 2019
BCP IV UK FUEL HOLDINGS III LIMITED
From: 24 November 2016To: 15 March 2017
Contact
Address

Ilona Rose House Manette Street London, W1D 4AL,

Previous Addresses

198 High Holborn London WC1V 7BD England
From: 17 July 2020To: 30 June 2025
198 High Holborn High Holborn London WC1V 7BD England
From: 17 July 2020To: 17 July 2020
Level 25 1 Canada Square London E14 5AA England
From: 13 August 2018To: 17 July 2020
Level 2 99 Bishopsgate London EC2M 3XD United Kingdom
From: 24 November 2016To: 13 August 2018
Timeline

30 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
May 17
Funding Round
May 17
Funding Round
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Owner Exit
Nov 17
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Feb 19
Director Left
Mar 21
Director Joined
Apr 21
Loan Cleared
Apr 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
Oct 23
Funding Round
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Feb 26
3
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
3 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
18 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Resolution
5 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Resolution
15 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2016
NEWINCIncorporation