ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SG Green Hydrogen Bidco Limited

SG Green Hydrogen Bidco Limited is an active company incorporated on 16 May 2023 with the registered office located in London, City of London. SG Green Hydrogen Bidco Limited was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Company No
14873940
Private limited company
Age
2 years 6 months
Incorporated 16 May 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 May 2025 (6 months ago)
Next confirmation dated 15 May 2026
Due by 29 May 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
5th Floor 20 Fenchurch Street
London
EC3M 3BY
England
Address changed on 23 Sep 2024 (1 year 1 month ago)
Previous address was 4th Floor the Peak 5 Wilton Road London SW1V 1AN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1976
Director • British • Lives in UK • Born in Jul 1972
Director • British • Lives in England • Born in Dec 1979
Greencoat Gri Assets Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greencoat York Assets Limited
Ocorian Administration (UK) Limited, , and 1 more are mutual people.
Active
Greencoat Buckingham Assets Limited
Ocorian Administration (UK) Limited and are mutual people.
Active
Natwest Heat Holdco Limited
Minal Patel, James Peter Samworth, and 1 more are mutual people.
Active
Schroders Greencoat Gri Holdco 1 Limited
Ocorian Administration (UK) Limited, Minal Patel, and 1 more are mutual people.
Active
Material Change Composting Limited
James Peter Samworth and Hugh Alexander Unwin are mutual people.
Active
Margam Green Energy Limited
Minal Patel and Hugh Alexander Unwin are mutual people.
Active
Decoy Farm Power Limited
James Peter Samworth and Hugh Alexander Unwin are mutual people.
Active
Helmdon Blackpits Power Limited
James Peter Samworth and Hugh Alexander Unwin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.88M
Increased by £1.88M (%)
Turnover
£289.65K
Increased by £287.56K (+13779%)
Employees
Unreported
Same as previous period
Total Assets
£7.87M
Increased by £6.35M (+420%)
Total Liabilities
-£6.69M
Increased by £5.13M (+330%)
Net Assets
£1.18M
Increased by £1.22M (-2876%)
Debt Ratio (%)
85%
Decreased by 17.79% (-17%)
Latest Activity
Shares Consolidated
21 Days Ago on 22 Oct 2025
Small Accounts Submitted
1 Month Ago on 4 Oct 2025
Confirmation Submitted
5 Months Ago on 22 May 2025
Minal Patel Resigned
8 Months Ago on 4 Mar 2025
Mr Hugh Alexander Unwin Appointed
8 Months Ago on 28 Feb 2025
Full Accounts Submitted
9 Months Ago on 21 Jan 2025
Greencoat Gri Assets Limited (PSC) Details Changed
11 Months Ago on 16 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 23 Sep 2024
Ocorian Administration (Uk) Limited Appointed
1 Year 1 Month Ago on 14 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 10 Jun 2024
Get Credit Report
Discover SG Green Hydrogen Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidation of shares on 8 October 2025
Submitted on 22 Oct 2025
Statement of capital following an allotment of shares on 8 October 2025
Submitted on 21 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 4 Oct 2025
Confirmation statement made on 15 May 2025 with no updates
Submitted on 22 May 2025
Appointment of Mr Hugh Alexander Unwin as a director on 28 February 2025
Submitted on 10 Mar 2025
Termination of appointment of Minal Patel as a director on 4 March 2025
Submitted on 10 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 21 Jan 2025
Change of details for Greencoat Gri Assets Limited as a person with significant control on 16 December 2024
Submitted on 30 Dec 2024
Registered office address changed from 4th Floor the Peak 5 Wilton Road London SW1V 1AN United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on 23 September 2024
Submitted on 23 Sep 2024
Appointment of Ocorian Administration (Uk) Limited as a secretary on 14 September 2024
Submitted on 23 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year