ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

European Green Transition Plc

European Green Transition Plc is an active company incorporated on 25 January 2024 with the registered office located in London, City of London. European Green Transition Plc was registered 1 year 7 months ago.
Status
Active
Active since incorporation
Company No
15442832
Public limited company
Age
1 year 7 months
Incorporated 25 January 2024
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 January 2025 (7 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 25 Jan31 Dec 2024 (11 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
The Walbrook Building
25 Walbrook
London
EC4N 8AF
United Kingdom
Address changed on 27 Jan 2025 (7 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1960
Director • Chartered Geologist • Irish • Lives in Ireland • Born in Aug 1984
Director • Swedish • Lives in Sweden • Born in May 1962
Director • Irish • Lives in Ireland • Born in Nov 1964
Director • Accountant • Irish • Lives in Ireland • Born in Aug 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Microchip Technology Caldicot Limited
Beach Secretaries Limited is a mutual person.
Active
Esp Utilities Group Limited
Beach Secretaries Limited is a mutual person.
Active
Active Energy Group Plc
James Gerald Leahy is a mutual person.
Active
Esp Pipelines Limited
Beach Secretaries Limited is a mutual person.
Active
E.S. Pipelines Limited
Beach Secretaries Limited is a mutual person.
Active
Spartan UK Limited
Beach Secretaries Limited is a mutual person.
Active
Onslow Suffolk Limited
Beach Secretaries Limited is a mutual person.
Active
Catalytic Generators UK Limited
Beach Secretaries Limited is a mutual person.
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
£3.66M
Increased by £3.57M (+4062%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 2 (+67%)
Total Assets
£5.73M
Increased by £4.04M (+239%)
Total Liabilities
-£291.93K
Decreased by £1.83M (-86%)
Net Assets
£5.44M
Increased by £5.87M (-1356%)
Debt Ratio (%)
5%
Decreased by 120.5% (-96%)
Latest Activity
Aiden Lavelle Resigned
2 Months Ago on 30 Jun 2025
Full Accounts Submitted
2 Months Ago on 16 Jun 2025
Inspection Address Changed
7 Months Ago on 27 Jan 2025
Registers Moved To Inspection Address
7 Months Ago on 27 Jan 2025
Confirmation Submitted
7 Months Ago on 24 Jan 2025
Notification of PSC Statement
1 Year 4 Months Ago on 19 Apr 2024
Cathal Friel (PSC) Resigned
1 Year 5 Months Ago on 8 Apr 2024
Pamela Iyer (PSC) Resigned
1 Year 5 Months Ago on 8 Apr 2024
Pamela Iyer (PSC) Appointed
1 Year 5 Months Ago on 15 Mar 2024
Mr Cathal Friel (PSC) Details Changed
1 Year 5 Months Ago on 15 Mar 2024
Name changed from European Green Transition Limited
1 Year 6 Months Ago on 6 Mar 2024
Get Credit Report
Discover European Green Transition Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 4 Jul 2025
Termination of appointment of Aiden Lavelle as a director on 30 June 2025
Submitted on 3 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 16 Jun 2025
Register(s) moved to registered inspection location C/O Equiniti Highdown House Yeoman Way Worthing BN99 3HH
Submitted on 27 Jan 2025
Register inspection address has been changed to C/O Equiniti Highdown House Yeoman Way Worthing BN99 3HH
Submitted on 27 Jan 2025
Confirmation statement made on 24 January 2025 with updates
Submitted on 24 Jan 2025
Statement of capital following an allotment of shares on 8 April 2024
Submitted on 26 Apr 2024
Change of details for Mr Cathal Friel as a person with significant control on 15 March 2024
Submitted on 19 Apr 2024
Cessation of Pamela Iyer as a person with significant control on 8 April 2024
Submitted on 19 Apr 2024
Notification of a person with significant control statement
Submitted on 19 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year