Background WavePink WaveYellow Wave

GREENFOREST NEW ENERGIES TOPCO LIMITED (13976699)

GREENFOREST NEW ENERGIES TOPCO LIMITED (13976699) is an active UK company. incorporated on 15 March 2022. 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.. GREENFOREST NEW ENERGIES TOPCO LIMITED has been registered for 4 years. Current directors include COOK, David Rider, LUYPAERT, Thomas Jack Robert, SYNETOS, Christian Alexandros Helmut, Mr..

Company Number
13976699
Status
active
Type
ltd
Incorporated
15 March 2022
Age
4 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOK, David Rider, LUYPAERT, Thomas Jack Robert, SYNETOS, Christian Alexandros Helmut, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENFOREST NEW ENERGIES TOPCO LIMITED

GREENFOREST NEW ENERGIES TOPCO LIMITED is an active company incorporated on 15 March 2022 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.. GREENFOREST NEW ENERGIES TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13976699

LTD Company

Age

4 Years

Incorporated 15 March 2022

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 16 September 2025 (6 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

6 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 15 March 2022To: 1 August 2025
Timeline

7 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Aug 22
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 15 Mar 2022

COOK, David Rider

Active
Churchill Place, LondonE14 5HU
Born August 1985
Director
Appointed 15 Mar 2022

LUYPAERT, Thomas Jack Robert

Active
Churchill Place, LondonE14 5HU
Born February 1987
Director
Appointed 10 Mar 2023

SYNETOS, Christian Alexandros Helmut, Mr.

Active
Churchill Place, LondonE14 5HU
Born September 1985
Director
Appointed 30 Sept 2022

BUTLER, Laura Mary

Resigned
LondonEC2N 2AX
Born December 1979
Director
Appointed 15 Mar 2022
Resigned 30 Sept 2022

RUIJS, Eduard

Resigned
LondonEC2N 2AX
Born April 1972
Director
Appointed 15 Mar 2022
Resigned 10 Mar 2023

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

22

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 August 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Resolution
18 August 2022
RESOLUTIONSResolutions
Capital Redomination Of Shares
18 August 2022
SH14Notice of Redenomination
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Incorporation Company
15 March 2022
NEWINCIncorporation