Background WavePink WaveYellow Wave

GREEN POWER RESERVES LTD (13985992)

GREEN POWER RESERVES LTD (13985992) is a liquidation UK company. incorporated on 18 March 2022. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. GREEN POWER RESERVES LTD has been registered for 4 years. Current directors include BONDS, Michael Jonathan, REVELLI, Paolo.

Company Number
13985992
Status
liquidation
Type
ltd
Incorporated
18 March 2022
Age
4 years
Address
100 Cannon Street, London, EC4N 6EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BONDS, Michael Jonathan, REVELLI, Paolo
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN POWER RESERVES LTD

GREEN POWER RESERVES LTD is an liquidation company incorporated on 18 March 2022 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. GREEN POWER RESERVES LTD was registered 4 years ago.(SIC: 82110)

Status

liquidation

Active since 4 years ago

Company No

13985992

LTD Company

Age

4 Years

Incorporated 18 March 2022

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

100 Cannon Street London, EC4N 6EU,

Previous Addresses

152 Buckingham Palace Road London SW1W 9TR United Kingdom
From: 20 May 2025To: 17 December 2025
152 152 Buckingham Palace Road London SW1W 9TR United Kingdom
From: 27 March 2025To: 20 May 2025
152 Buckingham Palace Road London SW1W 9TR United Kingdom
From: 26 March 2025To: 27 March 2025
142 Buckingham Palace Road Ground Floor London SW1W 9TR England
From: 17 November 2023To: 26 March 2025
26 Grosvenor Gardens London SW1W 0GT United Kingdom
From: 15 September 2022To: 17 November 2023
26 Grosvenor Gardens Caledon Capital Partners Llp London SW1W 0GT United Kingdom
From: 18 March 2022To: 15 September 2022
Timeline

10 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Apr 22
Funding Round
Jul 22
Funding Round
Aug 22
Owner Exit
Mar 23
Loan Secured
Jun 23
Loan Cleared
Jul 23
New Owner
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
3
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

BONDS, Michael Jonathan

Active
Cannon Street, LondonEC4N 6EU
Born November 1963
Director
Appointed 18 Mar 2022

REVELLI, Paolo

Active
Cannon Street, LondonEC4N 6EU
Born April 1959
Director
Appointed 18 Mar 2022

Persons with significant control

4

1 Active
3 Ceased
Victoria Street, Hamilton Hm10

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2022
Ceased 31 Mar 2022
Rue Aldrigen, LuxembourgL-1118

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2022
Ceased 31 Mar 2022

Mr Giuseppe Ciardi

Active
Chester Square, LondonSW1W 9HT
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2022

Mr Giuseppe Ciardi

Ceased
Grosvenor Gardens, LondonSW1W 0GT
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2022
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

29

Liquidation Voluntary Declaration Of Solvency
22 December 2025
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
12 December 2025
600600
Resolution
12 December 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
4 November 2022
MAMA
Resolution
4 November 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Capital Allotment Shares
8 July 2022
SH01Allotment of Shares
Change To A Person With Significant Control
27 June 2022
PSC04Change of PSC Details
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Incorporation Company
18 March 2022
NEWINCIncorporation