ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Green Power Conferences Limited

Green Power Conferences Limited is an active company incorporated on 23 May 2008 with the registered office located in London, Greater London. Green Power Conferences Limited was registered 17 years ago.
Status
Active
Active since 7 years ago
Company No
06601648
Private limited company
Age
17 years
Incorporated 23 May 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 23 May 2025 (5 months ago)
Next confirmation dated 23 May 2026
Due by 6 June 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
United Kingdom
Address changed on 4 Jun 2024 (1 year 5 months ago)
Previous address was 25 Ropemaker Street 4th Floor, Ropemaker Place London EC2Y 9LY United Kingdom
Telephone
02070990600
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Associate General Counsel • British • Lives in UK • Born in Jan 1980
Director • Emea Controller • British • Lives in UK • Born in Oct 1980
S&P Global Commodities UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hemscott Limited
Elizabeth Mary Hithersay and Ryan Weelson are mutual people.
Active
IHS Global Limited
Elizabeth Mary Hithersay and Ryan Weelson are mutual people.
Active
S&P Global Holdings UK Limited
Elizabeth Mary Hithersay and Ryan Weelson are mutual people.
Active
IHS Group Holdings Limited
Elizabeth Mary Hithersay and Ryan Weelson are mutual people.
Active
Rushmore Associates Limited
Elizabeth Mary Hithersay and Ryan Weelson are mutual people.
Active
S&P Global Financial Limited
Elizabeth Mary Hithersay and Ryan Weelson are mutual people.
Active
Agra Ceas Consulting Limited
Elizabeth Mary Hithersay and Ryan Weelson are mutual people.
Active
S&P Global Valuations Limited
Elizabeth Mary Hithersay and Ryan Weelson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.29M
Decreased by £310.44K (-19%)
Turnover
Unreported
Same as previous period
Employees
42
Increased by 18 (+75%)
Total Assets
£3.54M
Increased by £465.6K (+15%)
Total Liabilities
-£3.33M
Increased by £587.03K (+21%)
Net Assets
£209.3K
Decreased by £121.43K (-37%)
Debt Ratio (%)
94%
Increased by 4.85% (+5%)
Latest Activity
Confirmation Submitted
5 Months Ago on 27 May 2025
Full Accounts Submitted
10 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 13 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 4 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 24 May 2024
Nadim Chaudhry Resigned
1 Year 5 Months Ago on 14 May 2024
Mr Ryan Weelson Appointed
1 Year 5 Months Ago on 14 May 2024
Nadim Chaudhry (PSC) Resigned
1 Year 5 Months Ago on 14 May 2024
S&P Global Commodities Uk Limited (PSC) Appointed
1 Year 5 Months Ago on 14 May 2024
Cripps Secretaries Limited Resigned
1 Year 5 Months Ago on 14 May 2024
Get Credit Report
Discover Green Power Conferences Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 May 2025 with no updates
Submitted on 27 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Dec 2024
Confirmation statement made on 23 May 2024 with updates
Submitted on 13 Jun 2024
Registered office address changed from 25 Ropemaker Street 4th Floor, Ropemaker Place London EC2Y 9LY United Kingdom to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 4 June 2024
Submitted on 4 Jun 2024
Appointment of Elizabeth Hithersay as a secretary on 14 May 2024
Submitted on 24 May 2024
Appointment of Ms Elizabeth Mary Hithersay as a director on 14 May 2024
Submitted on 24 May 2024
Termination of appointment of Cripps Secretaries Limited as a secretary on 14 May 2024
Submitted on 24 May 2024
Notification of S&P Global Commodities Uk Limited as a person with significant control on 14 May 2024
Submitted on 24 May 2024
Cessation of Nadim Chaudhry as a person with significant control on 14 May 2024
Submitted on 24 May 2024
Appointment of Mr Ryan Weelson as a director on 14 May 2024
Submitted on 24 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year