ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Green Power Reserves Ltd

Green Power Reserves Ltd is an active company incorporated on 18 March 2022 with the registered office located in London, Greater London. Green Power Reserves Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13985992
Private limited company
Age
3 years
Incorporated 18 March 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 March 2025 (5 months ago)
Next confirmation dated 17 March 2026
Due by 31 March 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
152 Buckingham Palace Road
London
SW1W 9TR
United Kingdom
Address changed on 20 May 2025 (3 months ago)
Previous address was 152 152 Buckingham Palace Road London SW1W 9TR United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
8
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1963
Director • Italian • Lives in UK • Born in Apr 1959
Mr Giuseppe Ciardi
PSC • Italian • Lives in Italy • Born in Mar 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quainstone Limited
Paolo Revelli and Michael Jonathan Bonds are mutual people.
Active
Cerise Property Limited
Michael Jonathan Bonds is a mutual person.
Active
Sheaf Storage Ltd
Michael Jonathan Bonds is a mutual person.
Active
Domenico Capital Ltd
Michael Jonathan Bonds is a mutual person.
Active
YTRN Ltd
Michael Jonathan Bonds is a mutual person.
Active
Gafh Ltd
Michael Jonathan Bonds is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£15.01K
Decreased by £215.99K (-94%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.12M
Decreased by £10.69M (-77%)
Total Liabilities
-£132.15K
Decreased by £13.66M (-99%)
Net Assets
£2.99M
Increased by £2.98M (+21268%)
Debt Ratio (%)
4%
Decreased by 95.67% (-96%)
Latest Activity
Registered Address Changed
3 Months Ago on 20 May 2025
Registered Address Changed
5 Months Ago on 27 Mar 2025
Confirmation Submitted
5 Months Ago on 26 Mar 2025
Registered Address Changed
5 Months Ago on 26 Mar 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 18 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 17 Nov 2023
Fonciere Cg & Associes Sa (PSC) Resigned
3 Years Ago on 31 Mar 2022
Giuseppe Ciardi (PSC) Appointed
3 Years Ago on 31 Mar 2022
Get Credit Report
Discover Green Power Reserves Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 152 152 Buckingham Palace Road London SW1W 9TR United Kingdom to 152 Buckingham Palace Road London SW1W 9TR on 20 May 2025
Submitted on 20 May 2025
Registered office address changed from 152 Buckingham Palace Road London SW1W 9TR United Kingdom to 152 152 Buckingham Palace Road London SW1W 9TR on 27 March 2025
Submitted on 27 Mar 2025
Registered office address changed from 142 Buckingham Palace Road Ground Floor London SW1W 9TR England to 152 Buckingham Palace Road London SW1W 9TR on 26 March 2025
Submitted on 26 Mar 2025
Confirmation statement made on 17 March 2025 with no updates
Submitted on 26 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 17 March 2024 with updates
Submitted on 18 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Registered office address changed from 26 Grosvenor Gardens London SW1W 0GT United Kingdom to 142 Buckingham Palace Road Ground Floor London SW1W 9TR on 17 November 2023
Submitted on 17 Nov 2023
Cessation of Cogefin (Bermuda) Ltd as a person with significant control on 31 March 2022
Submitted on 4 Sep 2023
Notification of Giuseppe Ciardi as a person with significant control on 31 March 2022
Submitted on 4 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year