Background WavePink WaveYellow Wave

GREENCO ALPHA HOLDINGS LIMITED (11187115)

GREENCO ALPHA HOLDINGS LIMITED (11187115) is an active UK company. incorporated on 5 February 2018. 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.. GREENCO ALPHA HOLDINGS LIMITED has been registered for 8 years. Current directors include JAMES-MILROSE, Christian, SARIN, Dmitry.

Company Number
11187115
Status
active
Type
ltd
Incorporated
5 February 2018
Age
8 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JAMES-MILROSE, Christian, SARIN, Dmitry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENCO ALPHA HOLDINGS LIMITED

GREENCO ALPHA HOLDINGS LIMITED is an active company incorporated on 5 February 2018 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.. GREENCO ALPHA HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11187115

LTD Company

Age

8 Years

Incorporated 5 February 2018

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 22 December 2021To: 3 October 2022
24 Savile Row London W1S 2ES England
From: 22 March 2019To: 22 December 2021
Munro House Portsmouth Road Cobham KT11 1PP England
From: 30 April 2018To: 22 March 2019
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 5 February 2018To: 30 April 2018
Timeline

27 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Feb 20
Loan Secured
Apr 21
Director Left
Jul 21
Funding Round
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Cleared
Dec 21
Funding Round
Aug 22
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 22 Dec 2021

JAMES-MILROSE, Christian

Active
10th Floor, LondonEC3A 8BF
Born November 1988
Director
Appointed 02 Sept 2024

SARIN, Dmitry

Active
10th Floor, LondonEC3A 8BF
Born May 1990
Director
Appointed 14 Oct 2024

EVERITT, Helen Louise

Resigned
Portsmouth Road, CobhamKT11 1PP
Secretary
Appointed 05 Feb 2018
Resigned 24 Apr 2018

DELANEY, Adam Karl

Resigned
10th Floor, LondonEC3A 8BF
Born January 1980
Director
Appointed 22 Dec 2021
Resigned 14 Oct 2024

DOOLEY, Mark Jonathan

Resigned
Portsmouth Road, CobhamKT11 1PP
Born July 1962
Director
Appointed 05 Feb 2018
Resigned 24 Apr 2018

ELLIS, Stephen Campbell Joseph

Resigned
LondonW1S 2ES
Born January 1959
Director
Appointed 24 Apr 2018
Resigned 28 Jun 2021

JOHNSTON, Saira Jane

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born March 1976
Director
Appointed 25 Apr 2018
Resigned 22 Dec 2021

JOHNSTONE WRIGHT, Rollo Andrew

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born October 1976
Director
Appointed 24 Apr 2018
Resigned 22 Dec 2021

KENT, Philip William

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born December 1984
Director
Appointed 24 Apr 2018
Resigned 22 Dec 2021

KIERANS, Ronan Niall

Resigned
Portsmouth Road, CobhamKT11 1PP
Born December 1978
Director
Appointed 24 Apr 2018
Resigned 04 Feb 2020

NORTHAM, Edward Patrick

Resigned
Portsmouth Road, CobhamKT11 1PP
Born October 1968
Director
Appointed 05 Feb 2018
Resigned 24 Apr 2018

PARKER, Nicholas Simon

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born December 1969
Director
Appointed 24 Apr 2018
Resigned 22 Dec 2021

SKINNER, Julian Norman Thomas

Resigned
10th Floor, LondonEC3A 8BF
Born August 1963
Director
Appointed 22 Dec 2021
Resigned 02 Sept 2024

STUART, John Lawson

Resigned
Portsmouth Road, CobhamKT11 1PP
Born November 1968
Director
Appointed 05 Feb 2018
Resigned 24 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
10th Floor, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2021
Savile Row, LondonW1S 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2018
Ceased 22 Dec 2021
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 January 2023
AD02Notification of Single Alternative Inspection Location
Second Filing Capital Allotment Shares
21 December 2022
RP04SH01RP04SH01
Gazette Filings Brought Up To Date
1 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
6 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 February 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 December 2021
AD03Change of Location of Company Records
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
22 December 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Change Sail Address Company With New Address
22 December 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 January 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
2 July 2018
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
12 June 2018
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
5 June 2018
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
5 June 2018
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
5 June 2018
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
5 June 2018
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
5 June 2018
RP04AP01RP04AP01
Second Filing Of Secretary Termination With Name
5 June 2018
RP04TM02RP04TM02
Second Filing Of Director Termination With Name
5 June 2018
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
5 June 2018
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
5 June 2018
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
5 February 2018
NEWINCIncorporation