ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eden Green Holdings UK, Ltd

Eden Green Holdings UK, Ltd is an active company incorporated on 27 July 2017 with the registered office located in . Eden Green Holdings UK, Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10886827
Private limited company
Age
8 years
Incorporated 27 July 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 26 July 2025 (3 months ago)
Next confirmation dated 26 July 2026
Due by 9 August 2026 (9 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2024
Was due on 30 September 2025 (27 days ago)
Address
71 Queen Victoria Street
London
EC4V 4BE
United Kingdom
Address changed on 9 Jul 2024 (1 year 3 months ago)
Previous address was 3 More London Riverside London SE1 2AQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Ceo • American • Lives in United States • Born in Dec 1953
Director • American • Lives in United States • Born in Jul 1979
Director • President: After Eden Pictures, Co Chairman Of Boa • American • Lives in United States • Born in Apr 1976
Director • Ceo • American • Lives in United States • Born in Dec 1980
Director • American • Lives in United States • Born in Jan 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eden Farma Holdings Ltd
Jaco Booyens, Martin Mitchell Ellen, and 1 more are mutual people.
Active
Meritor Aftermarket UK Limited
Norose Company Secretarial Services Limited is a mutual person.
Active
Arvinmeritor Light Vehicle Systems (UK) Limited
Norose Company Secretarial Services Limited is a mutual person.
Active
Meritor Heavy Vehicle Systems Limited
Norose Company Secretarial Services Limited is a mutual person.
Active
Wilmot-Breeden (Holdings) Limited
Norose Company Secretarial Services Limited is a mutual person.
Active
Meritor Heavy Vehicle Systems (Manufacturing) Limited
Norose Company Secretarial Services Limited is a mutual person.
Active
Arvinmeritor Limited
Norose Company Secretarial Services Limited is a mutual person.
Active
Arvin International (UK) Limited
Norose Company Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1K
Decreased by £1K (-50%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£43.11M
Increased by £4.74M (+12%)
Total Liabilities
-£30.38M
Increased by £5.46M (+22%)
Net Assets
£12.73M
Decreased by £719K (-5%)
Debt Ratio (%)
70%
Increased by 5.52% (+9%)
Latest Activity
Confirmation Submitted
2 Months Ago on 4 Aug 2025
Full Accounts Submitted
9 Months Ago on 7 Jan 2025
Mr Eddy Badrina Appointed
1 Year Ago on 21 Oct 2024
Martin Mitchell Ellen Resigned
1 Year Ago on 21 Oct 2024
Bryan Dale Perkins Resigned
1 Year Ago on 21 Oct 2024
Mr Matthew Mcmahan Appointed
1 Year Ago on 21 Oct 2024
Mr Matthew Hemsley Appointed
1 Year Ago on 21 Oct 2024
Mr Adam Rubinson Appointed
1 Year Ago on 21 Oct 2024
Confirmation Submitted
1 Year Ago on 19 Oct 2024
Norose Company Secretarial Services Limited Resigned
1 Year 3 Months Ago on 9 Jul 2024
Get Credit Report
Discover Eden Green Holdings UK, Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 July 2025 with no updates
Submitted on 4 Aug 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 7 Jan 2025
Appointment of Mr Adam Rubinson as a director on 21 October 2024
Submitted on 23 Oct 2024
Appointment of Mr Matthew Hemsley as a director on 21 October 2024
Submitted on 23 Oct 2024
Appointment of Mr Matthew Mcmahan as a director on 21 October 2024
Submitted on 23 Oct 2024
Termination of appointment of Bryan Dale Perkins as a director on 21 October 2024
Submitted on 23 Oct 2024
Termination of appointment of Martin Mitchell Ellen as a director on 21 October 2024
Submitted on 23 Oct 2024
Appointment of Mr Eddy Badrina as a director on 21 October 2024
Submitted on 23 Oct 2024
Confirmation statement made on 26 July 2024 with no updates
Submitted on 19 Oct 2024
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 9 July 2024
Submitted on 9 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year