ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greenergy Group Limited

Greenergy Group Limited is an active company incorporated on 24 February 2023 with the registered office located in . Greenergy Group Limited was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Company No
14687901
Private limited company
Age
2 years 6 months
Incorporated 24 February 2023
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 23 February 2025 (6 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Ilona Rose House
Manette Street
London
W1D 4AL
United Kingdom
Address changed on 30 Jun 2025 (2 months ago)
Previous address was 198 High Holborn London WC1V 7BD United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • French • Lives in Switzerland • Born in Jul 1986
Director • British • Lives in England • Born in Sep 1983
Director • Australian • Lives in Switzerland • Born in Oct 1986
Director • Australian • Lives in UK • Born in Apr 1982
Director • German • Lives in UK • Born in Jan 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenergy Fuels Holdings Limited
Thierry Kevin Francois Charles Sheridan, Timothy John Codrington, and 3 more are mutual people.
Active
Greenergy Group Holdings Iv Limited
Edward Michael James Brogan, Thierry Kevin Francois Charles Sheridan, and 2 more are mutual people.
Active
Greenergy Group Holdings V Limited
Edward Michael James Brogan, Thierry Kevin Francois Charles Sheridan, and 2 more are mutual people.
Active
Greenergy Group Holdings Iii Limited
Edward Michael James Brogan, Thierry Kevin Francois Charles Sheridan, and 2 more are mutual people.
Active
BCP Iv UK Fuel Holdings Ii Limited
Edward Michael James Brogan, Franz Christian Flach, and 1 more are mutual people.
Active
BCP Iv UK Fuel Halo Holdings Limited
Edward Michael James Brogan, Franz Christian Flach, and 1 more are mutual people.
Active
BCP Iv UK Fuel Halo Holdings Ii Limited
Edward Michael James Brogan, Franz Christian Flach, and 1 more are mutual people.
Active
BCP Iv UK Fuel Investment Holdings Limited
Edward Michael James Brogan, Franz Christian Flach, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£39M
Decreased by £18M (-32%)
Turnover
£15.52B
Decreased by £1.39B (-8%)
Employees
1.72K
Increased by 43 (+3%)
Total Assets
£2.37B
Decreased by £81M (-3%)
Total Liabilities
-£2.34B
Decreased by £85M (-4%)
Net Assets
£26M
Increased by £4M (+18%)
Debt Ratio (%)
99%
Decreased by 0.2% (-0%)
Latest Activity
Charge Satisfied
25 Days Ago on 13 Aug 2025
Accounting Period Shortened
27 Days Ago on 11 Aug 2025
Group Accounts Submitted
1 Month Ago on 6 Aug 2025
Mr Adam John Traeger Details Changed
2 Months Ago on 30 Jun 2025
Registered Address Changed
2 Months Ago on 30 Jun 2025
Confirmation Submitted
6 Months Ago on 24 Feb 2025
Mr Stephan Arjan Jansma Appointed
9 Months Ago on 10 Dec 2024
Thierry Kevin Francois Charles Sheridan Resigned
9 Months Ago on 10 Dec 2024
Mr Timothy John Codrington Appointed
9 Months Ago on 10 Dec 2024
Group Accounts Submitted
1 Year Ago on 19 Aug 2024
Get Credit Report
Discover Greenergy Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 146879010001 in full
Submitted on 13 Aug 2025
Current accounting period shortened from 31 December 2025 to 30 September 2025
Submitted on 11 Aug 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 6 Aug 2025
Director's details changed for Mr Adam John Traeger on 30 June 2025
Submitted on 30 Jul 2025
Registered office address changed from 198 High Holborn London WC1V 7BD United Kingdom to Ilona Rose House Manette Street London W1D 4AL on 30 June 2025
Submitted on 30 Jun 2025
Confirmation statement made on 23 February 2025 with updates
Submitted on 24 Feb 2025
Statement of capital following an allotment of shares on 19 December 2024
Submitted on 19 Dec 2024
Appointment of Mr Stephan Arjan Jansma as a director on 10 December 2024
Submitted on 11 Dec 2024
Appointment of Mr Timothy John Codrington as a director on 10 December 2024
Submitted on 11 Dec 2024
Termination of appointment of Thierry Kevin Francois Charles Sheridan as a director on 10 December 2024
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year