Background WavePink WaveYellow Wave

GREENROC STRATEGIC MATERIALS PLC (13273964)

GREENROC STRATEGIC MATERIALS PLC (13273964) is an active UK company. incorporated on 17 March 2021. 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.. GREENROC STRATEGIC MATERIALS PLC has been registered for 5 years. Current directors include AUSTIN, Mark Anthony, BERNSTEIN, Stefan, BRUNNER, Lars and 3 others.

Company Number
13273964
Status
active
Type
plc
Incorporated
17 March 2021
Age
5 years
Address
C/O Arch Law Limited Huckletree Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AUSTIN, Mark Anthony, BERNSTEIN, Stefan, BRUNNER, Lars, FRANGESKIDES, George, PANTELI, Andrew, RACHOVIDES, Mark Panayiotis Mariano
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENROC STRATEGIC MATERIALS PLC

GREENROC STRATEGIC MATERIALS PLC is an active company incorporated on 17 March 2021 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.. GREENROC STRATEGIC MATERIALS PLC was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13273964

PLC Company

Age

5 Years

Incorporated 17 March 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

7 weeks left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 days overdue

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

GREENROC MINING PLC
From: 7 July 2021To: 8 July 2024
POLE STAR RESOURCES PLC
From: 17 March 2021To: 7 July 2021
Contact
Address

C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

6th Floor 60 Gracechurch St London EC3V 0HR United Kingdom
From: 17 March 2021To: 31 January 2025
Timeline

32 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Jun 21
Director Left
Sept 21
Director Joined
Sept 21
Share Issue
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Oct 21
Director Left
May 22
Director Joined
Sept 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Aug 23
Director Left
Oct 23
Director Joined
Nov 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Jun 25
Funding Round
Jul 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Funding Round
Nov 25
Funding Round
Feb 26
Funding Round
Apr 26
19
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

ZULAFQAR, Shaun

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 28 Sept 2021

AUSTIN, Mark Anthony

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born March 1958
Director
Appointed 13 Sept 2021

BERNSTEIN, Stefan

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born November 1962
Director
Appointed 01 Jul 2022

BRUNNER, Lars

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born March 1956
Director
Appointed 13 Sept 2021

FRANGESKIDES, George

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born August 1970
Director
Appointed 17 Mar 2021

PANTELI, Andrew

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born April 1965
Director
Appointed 11 Oct 2023

RACHOVIDES, Mark Panayiotis Mariano

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born November 1962
Director
Appointed 13 Sept 2021

FRANGESKIDES, George

Resigned
60 Gracechurch St, LondonEC3V 0HR
Secretary
Appointed 17 Mar 2021
Resigned 28 Sept 2021

ADAMS, Nigel Kirk

Resigned
60 Gracechurch St, LondonEC3V 0HR
Born April 1962
Director
Appointed 25 Jun 2021
Resigned 06 May 2022

NOTT, Michael Charles

Resigned
60 Gracechurch St, LondonEC3V 0HR
Born September 1948
Director
Appointed 17 Mar 2021
Resigned 27 Aug 2021

WYNN, James Edward Meynell

Resigned
60 Gracechurch St, LondonEC3V 0HR
Born November 1972
Director
Appointed 10 Sept 2021
Resigned 11 Oct 2023

Persons with significant control

1

Huckletree, 8 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

62

Replacement Filing Of Director Appointment With Name
4 April 2026
RP01AP01RP01AP01
Capital Allotment Shares
2 April 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Replacement Filing Of Director Appointment With Name
19 November 2025
RP01AP01RP01AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Resolution
30 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 May 2025
AAAnnual Accounts
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Capital Allotment Shares
19 March 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Certificate Change Of Name Company
8 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 July 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
23 June 2024
AAAnnual Accounts
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Resolution
22 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
27 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
4 May 2022
RP04CS01RP04CS01
Resolution
25 April 2022
RESOLUTIONSResolutions
Confirmation Statement
19 April 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
17 November 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
12 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
11 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Resolution
14 September 2021
RESOLUTIONSResolutions
Memorandum Articles
14 September 2021
MAMA
Capital Alter Shares Consolidation Subdivision
13 September 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 July 2021
AA01Change of Accounting Reference Date
Legacy
14 July 2021
CERT8ACERT8A
Application Trading Certificate
14 July 2021
SH50SH50
Resolution
7 July 2021
RESOLUTIONSResolutions
Change Of Name Notice
7 July 2021
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Incorporation Company
17 March 2021
NEWINCIncorporation