Background WavePink WaveYellow Wave

PACIFIC GREEN INNOERGY TECHNOLOGIES LIMITED (11966480)

PACIFIC GREEN INNOERGY TECHNOLOGIES LIMITED (11966480) is an active UK company. incorporated on 29 April 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PACIFIC GREEN INNOERGY TECHNOLOGIES LIMITED has been registered for 6 years. Current directors include POULTER, Scott Frazer.

Company Number
11966480
Status
active
Type
ltd
Incorporated
29 April 2019
Age
6 years
Address
4 Albemarle Street, London, W1S 4GA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
POULTER, Scott Frazer
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACIFIC GREEN INNOERGY TECHNOLOGIES LIMITED

PACIFIC GREEN INNOERGY TECHNOLOGIES LIMITED is an active company incorporated on 29 April 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PACIFIC GREEN INNOERGY TECHNOLOGIES LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

11966480

LTD Company

Age

6 Years

Incorporated 29 April 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

INNOERGY LIMITED
From: 29 April 2019To: 20 October 2020
Contact
Address

4 Albemarle Street London, W1S 4GA,

Previous Addresses

2 Hinksey Court Church Way Oxford OX2 9SX England
From: 29 April 2020To: 19 October 2020
Waver House the Green Cavendish Sudbury CO10 8BB England
From: 29 April 2019To: 29 April 2020
Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Aug 19
Director Left
Aug 19
New Owner
Sept 19
Owner Exit
Sept 19
Funding Round
Dec 19
Funding Round
Dec 19
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
New Owner
Oct 20
Funding Round
Oct 20
Director Joined
Oct 20
Loan Secured
May 21
Director Left
Oct 21
Loan Secured
Nov 21
Director Left
Apr 22
Loan Cleared
Sept 22
New Owner
May 25
3
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

POULTER, Scott Frazer

Active
Albemarle Street, LondonW1S 4GA
Born May 1968
Director
Appointed 19 Oct 2020

DAULEY, Gareth George

Resigned
Albemarle Street, LondonW1S 4GA
Born November 1979
Director
Appointed 14 Oct 2020
Resigned 04 Oct 2021

GRATTON, James Moray

Resigned
Albemarle Street, LondonW1S 4GA
Born August 1980
Director
Appointed 09 Aug 2019
Resigned 11 Apr 2022

LANGDON, Jacqueline Maria

Resigned
The Green, SudburyCO10 8BB
Born May 1959
Director
Appointed 29 Apr 2019
Resigned 12 Aug 2019

Persons with significant control

5

2 Active
3 Ceased

Mr Scott Frazer Poulter

Active
Albemarle Street, LondonW1S 4GA
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 May 2024
The Green, Dover

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2020

Gareth George Dauley

Ceased
Albemarle Street, LondonW1S 4GA
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2020
Ceased 19 Oct 2020

Mr James Moray Gratton

Ceased
Albemarle Street, LondonW1S 4GA
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Aug 2019
Ceased 19 Oct 2020

Ms Jacqueline Maria Langdon

Ceased
The Green, SudburyCO10 8BB
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2019
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
13 October 2025
MR05Certification of Charge
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
24 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audited Abridged
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
24 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 December 2020
AA01Change of Accounting Reference Date
Memorandum Articles
20 November 2020
MAMA
Resolution
20 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Memorandum Articles
2 November 2020
MAMA
Resolution
2 November 2020
RESOLUTIONSResolutions
Resolution
2 November 2020
RESOLUTIONSResolutions
Resolution
2 November 2020
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 October 2020
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
19 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 October 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Resolution
11 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2019
AP01Appointment of Director
Incorporation Company
29 April 2019
NEWINCIncorporation