Background WavePink WaveYellow Wave

GREN WTE (BADDESLEY) LIMITED (10633605)

GREN WTE (BADDESLEY) LIMITED (10633605) is an active UK company. incorporated on 22 February 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. GREN WTE (BADDESLEY) LIMITED has been registered for 9 years. Current directors include HOLGATE, Jennifer Kate, PHILLIPS, Charlotte, SCOTT, Joseph David.

Company Number
10633605
Status
active
Type
ltd
Incorporated
22 February 2017
Age
9 years
Address
C/O Womble Bond Dickinson (Uk) Llp, London, SE1 2AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
HOLGATE, Jennifer Kate, PHILLIPS, Charlotte, SCOTT, Joseph David
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREN WTE (BADDESLEY) LIMITED

GREN WTE (BADDESLEY) LIMITED is an active company incorporated on 22 February 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. GREN WTE (BADDESLEY) LIMITED was registered 9 years ago.(SIC: 64304)

Status

active

Active since 9 years ago

Company No

10633605

LTD Company

Age

9 Years

Incorporated 22 February 2017

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 23 October 2025 (5 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

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

EQUITIX EEEF WTE (BADDESLEY) LIMITED
From: 22 February 2017To: 7 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 United Kingdom
From: 29 March 2021To: 10 October 2024
3rd Floor (South), 200 Aldersgate Street London EC1A 4HD England
From: 20 March 2020To: 29 March 2021
5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 10 January 2019To: 20 March 2020
Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom
From: 22 February 2017To: 10 January 2019
Timeline

23 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Oct 17
Funding Round
Oct 17
Director Left
Apr 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
Nov 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Loan Cleared
Jul 23
Director Joined
Aug 23
Loan Secured
Aug 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Dec 24
Owner Exit
Dec 24
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HOLGATE, Jennifer Kate

Active
4 More London Riverside, LondonSE1 2AU
Born January 1985
Director
Appointed 20 Aug 2024

PHILLIPS, Charlotte

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

SCOTT, Joseph David

Active
Kirby Street, LondonEC4N 8TE
Born February 1989
Director
Appointed 31 Jul 2023

BUCUR, George Bogdan

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 28 Dec 2018
Resigned 01 Feb 2021

ENEIGHO, Lemnwie Ajiteh

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 01 Feb 2021
Resigned 06 Jul 2023

FOWLER, Jack

Resigned
4 More London Riverside, LondonSE1 2AU
Secretary
Appointed 06 Jul 2023
Resigned 01 Sept 2024

THAKRAR, Amit Rishi Jaysukh

Resigned
Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 13 Dec 2017
Resigned 28 Dec 2018

ARCHER, Egan Douglas, Dr

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Born November 1967
Director
Appointed 04 Oct 2019
Resigned 02 May 2023

ARNOULT, Christophe Loïc Nicolas

Resigned
Charterhouse Square, LondonEC1M 6EH
Born December 1979
Director
Appointed 09 Apr 2019
Resigned 26 Jan 2021

BLACKBURN, Sophie Rebecca

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

CASHIN, Benjamin Matthew

Resigned
Aldersgate Street, LondonEC1A 4JQ
Born September 1972
Director
Appointed 22 Feb 2017
Resigned 09 Apr 2019

HEINAM, Urmo

Resigned
14th Floor, LondonEC2N 4AY
Born March 1983
Director
Appointed 02 May 2023
Resigned 20 Aug 2024

HINDS, Adam James

Resigned
Aldersgate Street, LondonEC1A 4JQ
Born January 1981
Director
Appointed 22 Feb 2017
Resigned 08 May 2019

IRELAND, Paul John

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Born March 1979
Director
Appointed 22 Feb 2017
Resigned 02 May 2023

OMONIWA, Olalekan

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Born February 1980
Director
Appointed 26 Jan 2021
Resigned 02 May 2023

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
110 Bishopsgate, LondonEC2N 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2017
Ceased 18 Sept 2024
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
20 May 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
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
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
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
Resolution
5 February 2024
RESOLUTIONSResolutions
Memorandum Articles
5 February 2024
MAMA
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Resolution
22 August 2023
RESOLUTIONSResolutions
Memorandum Articles
16 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
2 August 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
6 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 July 2023
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
6 July 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 June 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 December 2017
AP03Appointment of Secretary
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
16 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2017
NEWINCIncorporation