Background WavePink WaveYellow Wave

GREEN (HOLDCO) LIMITED (11401479)

GREEN (HOLDCO) LIMITED (11401479) is an active UK company. incorporated on 6 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. GREEN (HOLDCO) LIMITED has been registered for 7 years. Current directors include WETHERALL, Stephen James.

Company Number
11401479
Status
active
Type
ltd
Incorporated
6 June 2018
Age
7 years
Address
11th Floor, The Blue Fin Building, London, SE1 0TA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
WETHERALL, Stephen James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN (HOLDCO) LIMITED

GREEN (HOLDCO) LIMITED is an active company incorporated on 6 June 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. GREEN (HOLDCO) LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11401479

LTD Company

Age

7 Years

Incorporated 6 June 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 26 February 2026 (1 month 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

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

11th Floor, The Blue Fin Building Southwark Street London, SE1 0TA,

Previous Addresses

The Blue Fin Building, First Floor Southwark Street London SE1 0TA England
From: 9 July 2018To: 18 March 2022
One Eagle Place London SW1Y 6AF United Kingdom
From: 6 June 2018To: 9 July 2018
Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jun 18
Loan Secured
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
May 22
Owner Exit
May 22
Loan Cleared
Aug 22
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WETHERALL, Stephen James

Active
Southwark Street, LondonSE1 0TA
Born October 1976
Director
Appointed 05 Mar 2026

BOOTH, James Michael

Resigned
Southwark Street, LondonSE1 0TA
Born October 1973
Director
Appointed 13 Jul 2018
Resigned 06 Mar 2026

DUNCAN, William Grant

Resigned
Southwark Street, LondonSE1 0TA
Born August 1973
Director
Appointed 13 Jul 2018
Resigned 06 Mar 2026

IND, Charles Thomas Messiter

Resigned
Southwark Street, LondonSE1 0TA
Born August 1963
Director
Appointed 08 Jun 2018
Resigned 09 Mar 2022

RODBER, Timothy Andrew

Resigned
Southwark Street, LondonSE1 0TA
Born July 1969
Director
Appointed 13 Jul 2018
Resigned 06 Mar 2026

SHELFORD, Tom

Resigned
Southwark Street, LondonSE1 0TA
Born May 1980
Director
Appointed 06 Jun 2018
Resigned 09 Mar 2022

Persons with significant control

3

1 Active
2 Ceased

Iwg Plc

Active
Dammstrasse, Zug Ch-6300

Nature of Control

Voting rights 75 to 100 percent
Notified 10 Mar 2022
London, LondonSW1Y 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jun 2018
Ceased 10 Mar 2022
LondonSW1Y 6AF

Nature of Control

Significant influence or control
Notified 06 Jun 2018
Ceased 10 Mar 2022
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
12 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 July 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
6 June 2018
NEWINCIncorporation