Background WavePink WaveYellow Wave

GREENCOAT HUMBER LIMITED (12980043)

GREENCOAT HUMBER LIMITED (12980043) is an active UK company. incorporated on 28 October 2020. 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.. GREENCOAT HUMBER LIMITED has been registered for 5 years. Current directors include HERNANDEZ DE RIQUER, Pablo Mariano, RIDLEY, Matthew Derek George, WU, Michael Kok Zhiong.

Company Number
12980043
Status
active
Type
ltd
Incorporated
28 October 2020
Age
5 years
Address
5th Floor, 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HERNANDEZ DE RIQUER, Pablo Mariano, RIDLEY, Matthew Derek George, WU, Michael Kok Zhiong
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENCOAT HUMBER LIMITED

GREENCOAT HUMBER LIMITED is an active company incorporated on 28 October 2020 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.. GREENCOAT HUMBER LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12980043

LTD Company

Age

5 Years

Incorporated 28 October 2020

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 18 September 2025 (6 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

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

YORVIK WIND LIMITED
From: 19 November 2020To: 24 November 2020
STRIPEDLEAF LIMITED
From: 28 October 2020To: 19 November 2020
Contact
Address

5th Floor, 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

27-28 Eastcastle Street London W1W 8DH United Kingdom
From: 19 November 2020To: 30 June 2022
Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom
From: 28 October 2020To: 19 November 2020
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Funding Round
Dec 20
Capital Update
Mar 21
Director Left
May 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Apr 25
Director Left
Apr 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
20 Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 23 Nov 2020

HERNANDEZ DE RIQUER, Pablo Mariano

Active
Fenchurch Street, LondonEC3M 3BY
Born August 1985
Director
Appointed 19 Nov 2020

RIDLEY, Matthew Derek George

Active
Fenchurch Street, LondonEC3M 3BY
Born January 1978
Director
Appointed 01 Mar 2024

WU, Michael Kok Zhiong

Active
Fenchurch Street, LondonEC3M 3BY
Born December 1990
Director
Appointed 25 Apr 2025

FUMAGALLI, Laurence Jon

Resigned
Fenchurch Street, LondonEC3M 3BY
Born April 1972
Director
Appointed 19 Nov 2020
Resigned 01 Mar 2024

LEE, Constance Wing-Yin

Resigned
Fenchurch Street, LondonEC3M 3BY
Born September 1974
Director
Appointed 19 Nov 2020
Resigned 10 May 2023

LILLEY, Stephen Bernard

Resigned
Fenchurch Street, LondonEC3M 3BY
Born April 1968
Director
Appointed 19 Nov 2020
Resigned 23 Apr 2025

ROGERS, Claire Ann Machin

Resigned
1 Maple Road, StockportSK7 2DH
Born June 1979
Director
Appointed 28 Oct 2020
Resigned 19 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

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

Mrs Claire Ann Machin Rogers

Ceased
1 Maple Road, StockportSK7 2DH
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2020
Ceased 19 Nov 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 October 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 October 2021
AA01Change of Accounting Reference Date
Legacy
2 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 March 2021
SH19Statement of Capital
Legacy
2 March 2021
CAP-SSCAP-SS
Resolution
2 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Resolution
24 November 2020
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
24 November 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
20 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Resolution
19 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Incorporation Company
28 October 2020
NEWINCIncorporation