Background WavePink WaveYellow Wave

GREN WTE LIMITED (10631195)

GREN WTE LIMITED (10631195) is a dissolved UK company. incorporated on 21 February 2017. 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.. GREN WTE LIMITED has been registered for 9 years. Current directors include HOLGATE, Jennifer Kate, PHILLIPS, Charlotte.

Company Number
10631195
Status
dissolved
Type
ltd
Incorporated
21 February 2017
Age
9 years
Address
Intertrust Uk, London, EC2N 2AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLGATE, Jennifer Kate, PHILLIPS, Charlotte
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREN WTE LIMITED

GREN WTE LIMITED is an dissolved company incorporated on 21 February 2017 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.. GREN WTE LIMITED was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10631195

LTD Company

Age

9 Years

Incorporated 21 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 15 July 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 February 2024 (2 years ago)
Submitted on 23 February 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

EQUITIX EEEF WTE LIMITED
From: 21 February 2017To: 2 June 2023
Contact
Address

Intertrust Uk 1 Bartholomew Lane London, EC2N 2AX,

Previous Addresses

Heron Tower 14th Floor 110 Bishopsgate London EC2N 4AY United Kingdom
From: 5 May 2023To: 3 October 2023
3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England
From: 10 March 2020To: 5 May 2023
Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom
From: 21 February 2017To: 10 March 2020
Timeline

24 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
Aug 17
Funding Round
Aug 17
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Owner Exit
Sept 19
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
May 23
Funding Round
May 23
Director Joined
Jul 23
Loan Secured
Aug 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Capital Update
Sept 24
Loan Cleared
Sept 24
3
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 26 Apr 2023

HOLGATE, Jennifer Kate

Active
1 Bartholomew Lane, LondonEC2N 2AX
Born January 1985
Director
Appointed 11 Jun 2024

PHILLIPS, Charlotte

Active
1 Bartholomew Lane, LondonEC2N 2AX
Born March 1980
Director
Appointed 11 Jun 2024

ARCHER, Egan Douglas, Dr

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born November 1967
Director
Appointed 21 Feb 2017
Resigned 08 Apr 2019

BLACKBURN, Sophie Rebecca

Resigned
1 Bartholomew Lane, LondonEC2N 2AX
Born November 1993
Director
Appointed 26 Apr 2023
Resigned 11 Jun 2024

BOSHELL, Ffion

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1976
Director
Appointed 25 Oct 2021
Resigned 26 Apr 2023

CASHIN, Benjamin Matthew

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born September 1972
Director
Appointed 21 Feb 2017
Resigned 08 Apr 2019

HARDING, David John

Resigned
14th Floor, LondonEC2N 4AY
Born November 1980
Director
Appointed 08 Apr 2019
Resigned 26 Apr 2023

HEINAM, Urmo

Resigned
1 Bartholomew Lane, LondonEC2N 2AX
Born March 1983
Director
Appointed 26 Apr 2023
Resigned 11 Jun 2024

SMITH, Jonathan Charles

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1980
Director
Appointed 08 Apr 2019
Resigned 25 Oct 2021

Persons with significant control

5

1 Active
4 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 May 2023
Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Sept 2019
Ceased 02 May 2023
Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Sept 2019
Ceased 02 May 2023
Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Aug 2017
Ceased 11 Sept 2019
Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 25 to 50 percent as trust
Significant influence or control
Notified 21 Feb 2017
Ceased 08 Aug 2017
Fundings
Financials
Latest Activities

Filing History

64

Gazette Dissolved Liquidation
28 January 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
28 October 2025
LIQ13LIQ13
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Resolution
16 October 2024
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
16 October 2024
600600
Liquidation Voluntary Declaration Of Solvency
16 October 2024
LIQ01LIQ01
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
17 September 2024
SH19Statement of Capital
Legacy
17 September 2024
SH20SH20
Legacy
17 September 2024
CAP-SSCAP-SS
Resolution
17 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
23 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control Without Name Date
30 August 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
14 August 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Certificate Change Of Name Company
2 June 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Resolution
17 May 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2023
PSC02Notification of Relevant Legal Entity PSC
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
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 May 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Secretary Company
2 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 December 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
28 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2017
NEWINCIncorporation