Background WavePink WaveYellow Wave

GREENCOAT LONDON ARRAY HOLDCO LIMITED (14997531)

GREENCOAT LONDON ARRAY HOLDCO LIMITED (14997531) is an active UK company. incorporated on 12 July 2023. 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 LONDON ARRAY HOLDCO LIMITED has been registered for 2 years. Current directors include PACKWOOD, Stephen Lewis Harmon, RIDLEY, Matthew Derek George, SIEMENS, Jan-Hendrik.

Company Number
14997531
Status
active
Type
ltd
Incorporated
12 July 2023
Age
2 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
PACKWOOD, Stephen Lewis Harmon, RIDLEY, Matthew Derek George, SIEMENS, Jan-Hendrik
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENCOAT LONDON ARRAY HOLDCO LIMITED

GREENCOAT LONDON ARRAY HOLDCO LIMITED is an active company incorporated on 12 July 2023 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 LONDON ARRAY HOLDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14997531

LTD Company

Age

2 Years

Incorporated 12 July 2023

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 14 August 2025 (7 months ago)
Period: 12 July 2023 - 31 December 2024(18 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

RSG RENEWABLE ENERGY LIMITED
From: 12 July 2023To: 30 August 2023
Contact
Address

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

Previous Addresses

3 More London Riverside London SE1 2AQ United Kingdom
From: 12 July 2023To: 24 July 2023
Timeline

16 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Sept 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Capital Update
May 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
20 Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 15 May 2024

PACKWOOD, Stephen Lewis Harmon

Active
20 Fenchurch Street, LondonEC3M 3BY
Born July 1981
Director
Appointed 29 Apr 2025

RIDLEY, Matthew Derek George

Active
20 Fenchurch Street, LondonEC3M 3BY
Born January 1978
Director
Appointed 26 Jul 2023

SIEMENS, Jan-Hendrik

Active
20 Fenchurch Street, LondonEC3M 3BY
Born December 1992
Director
Appointed 02 Dec 2025

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 12 Jul 2023
Resigned 12 Jul 2023

FUMAGALLI, Laurence Jon

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born April 1972
Director
Appointed 12 Jul 2023
Resigned 23 Apr 2025

JUNG, Peter Hermann

Resigned
Gutenbergring 69a, Norderstedt
Born August 1982
Director
Appointed 21 Jul 2023
Resigned 17 Nov 2023

LILLEY, Stephen Bernard

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born April 1968
Director
Appointed 12 Jul 2023
Resigned 22 Aug 2023

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 12 Jul 2023
Resigned 12 Jul 2023

VON BRAUNSCHWEIG, Wolfram Norbert Hans

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born August 1970
Director
Appointed 15 Nov 2023
Resigned 02 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2023
Ceased 12 Jul 2023
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Jul 2023
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
17 February 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 December 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
23 July 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 May 2024
SH19Statement of Capital
Legacy
29 May 2024
SH20SH20
Legacy
29 May 2024
CAP-SSCAP-SS
Resolution
29 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
11 September 2023
RP04SH01RP04SH01
Resolution
11 September 2023
RESOLUTIONSResolutions
Memorandum Articles
11 September 2023
MAMA
Change To A Person With Significant Control
4 September 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Certificate Change Of Name Company
30 August 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
24 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Incorporation Company
12 July 2023
NEWINCIncorporation