Background WavePink WaveYellow Wave

EUROPEAN GREEN TRANSITION PLC (15442832)

EUROPEAN GREEN TRANSITION PLC (15442832) is an active UK company. incorporated on 25 January 2024. 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.. EUROPEAN GREEN TRANSITION PLC has been registered for 2 years. Current directors include AKSELSON, Sven Anders Daniel, FRIEL, Cathal Martin, KEARNEY, Michael Paul and 2 others.

Company Number
15442832
Status
active
Type
plc
Incorporated
25 January 2024
Age
2 years
Address
The Walbrook Building, London, EC4N 8AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AKSELSON, Sven Anders Daniel, FRIEL, Cathal Martin, KEARNEY, Michael Paul, KELLY, Jack Daniel, LEAHY, James Gerald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN GREEN TRANSITION PLC

EUROPEAN GREEN TRANSITION PLC is an active company incorporated on 25 January 2024 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.. EUROPEAN GREEN TRANSITION PLC was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15442832

PLC Company

Age

2 Years

Incorporated 25 January 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

9 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 25 January 2024 - 31 December 2024(12 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

EUROPEAN GREEN TRANSITION LIMITED
From: 6 March 2024To: 25 March 2024
EUROPEAN GREEN METALS HOLDINGS LIMITED
From: 25 January 2024To: 6 March 2024
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AF,

Timeline

16 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Share Issue
Mar 24
Director Joined
Apr 24
Funding Round
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
Funding Round
Apr 24
Director Left
Jul 25
Director Joined
Oct 25
Loan Secured
Feb 26
Loan Cleared
Apr 26
Funding Round
Apr 26
4
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BEACH SECRETARIES LIMITED

Active
25 Walbrook Building, LondonEC4N 8AF
Corporate secretary
Appointed 25 Mar 2024

AKSELSON, Sven Anders Daniel

Active
25 Walbrook, LondonEC4N 8AF
Born May 1962
Director
Appointed 27 Mar 2024

FRIEL, Cathal Martin

Active
25 Walbrook, LondonEC4N 8AF
Born November 1964
Director
Appointed 25 Jan 2024

KEARNEY, Michael Paul

Active
Fitzwilliam Hall, Dublin 2
Born January 1956
Director
Appointed 22 Oct 2025

KELLY, Jack Daniel

Active
Fitzwilliam Hall, Dublin 2, D02 T292
Born August 1991
Director
Appointed 14 Mar 2024

LEAHY, James Gerald

Active
25 Walbrook, LondonEC4N 8AF
Born November 1960
Director
Appointed 27 Mar 2024

LAVELLE, Aiden

Resigned
Fitzwilliam Hall, Dublin, D02t292
Born August 1984
Director
Appointed 14 Mar 2024
Resigned 30 Jun 2025

Persons with significant control

2

0 Active
2 Ceased

Pamela Iyer

Ceased
25 Walbrook, LondonEC4N 8AF
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2024
Ceased 08 Apr 2024

Mr Cathal Friel

Ceased
25 Walbrook, LondonEC4N 8AF
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2024
Ceased 08 Apr 2024
Fundings
Financials
Latest Activities

Filing History

38

Resolution
20 April 2026
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2026
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Resolution
4 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
19 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 April 2024
PSC04Change of PSC Details
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Memorandum Articles
10 April 2024
MAMA
Resolution
10 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Capital Alter Shares Consolidation
28 March 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Accounts Balance Sheet
25 March 2024
BSBS
Auditors Report
25 March 2024
AUDRAUDR
Auditors Statement
25 March 2024
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
25 March 2024
CERT5CERT5
Re Registration Memorandum Articles
25 March 2024
MARMAR
Resolution
25 March 2024
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
25 March 2024
RR01RR01
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Certificate Change Of Name Company
6 March 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 January 2024
NEWINCIncorporation