ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Green Gas Holdco 2 Limited

Green Gas Holdco 2 Limited is an active company incorporated on 23 September 2024 with the registered office located in London, City of London. Green Gas Holdco 2 Limited was registered 1 year 1 month ago.
Status
Active
Active since incorporation
Company No
15972600
Private limited company
Age
1 year 1 month
Incorporated 23 September 2024
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 September 2025 (1 month ago)
Next confirmation dated 22 September 2026
Due by 6 October 2026 (11 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 23 Sep31 Mar 2025 (6 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
4th Floor 140 Aldersgate Street
London
EC1A 4HY
United Kingdom
Address changed on 3 Jun 2025 (4 months ago)
Previous address was 16 Palace Street London SW1E 5JD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1990
Director • Investment Manager • British • Lives in UK • Born in Aug 1987
Director • British • Lives in UK • Born in Oct 1981
Director • Investment Manager • British • Lives in England • Born in Feb 1984
Director • French • Lives in England • Born in Dec 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Green Gas Holdco 1 Limited
Timothy David Short, Yaadvinder Singh Virdee, and 3 more are mutual people.
Active
Future Biogas Holdco Limited
Timothy David Short, Costas Papamantellos, and 2 more are mutual people.
Active
Eti Wind Holdings Limited
Costas Papamantellos and Robert Macintyre are mutual people.
Active
Eti UK Holding Limited
Costas Papamantellos and Robert Macintyre are mutual people.
Active
Eti Green Gas Limited
Costas Papamantellos and Robert Macintyre are mutual people.
Active
Green Cat Hydrogen Developments Limited
Costas Papamantellos and Robert Macintyre are mutual people.
Active
Binn Ecopark Hydrogen Limited
Costas Papamantellos and Robert Macintyre are mutual people.
Active
Strathallan Hydrogen Limited
Costas Papamantellos and Robert Macintyre are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period 1 Oct31 Mar 2025
Traded for 6 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£158.66M
Total Liabilities
-£71.03M
Net Assets
£87.64M
Debt Ratio (%)
45%
Latest Activity
Confirmation Submitted
22 Days Ago on 6 Oct 2025
Full Accounts Submitted
28 Days Ago on 30 Sep 2025
Mr Neel Krishnan Mistry Details Changed
4 Months Ago on 18 Jun 2025
Mr Neel Krishnan Mistry Appointed
4 Months Ago on 18 Jun 2025
Yaadvinder Singh Virdee Resigned
4 Months Ago on 18 Jun 2025
Mr Robert Macintyre Details Changed
4 Months Ago on 17 Jun 2025
Mr Robert Macintyre Appointed
4 Months Ago on 17 Jun 2025
Costas Papamantellos Resigned
4 Months Ago on 17 Jun 2025
Registered Address Changed
4 Months Ago on 3 Jun 2025
Mr Timothy David Short Details Changed
1 Year 1 Month Ago on 23 Sep 2024
Get Credit Report
Discover Green Gas Holdco 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 September 2025 with no updates
Submitted on 6 Oct 2025
Director's details changed for Mr Timothy David Short on 23 September 2024
Submitted on 1 Oct 2025
Director's details changed for Mr Neel Krishnan Mistry on 18 June 2025
Submitted on 1 Oct 2025
Director's details changed for Mr Robert Macintyre on 17 June 2025
Submitted on 1 Oct 2025
Full accounts made up to 31 March 2025
Submitted on 30 Sep 2025
Termination of appointment of Yaadvinder Singh Virdee as a director on 18 June 2025
Submitted on 19 Jun 2025
Appointment of Mr Neel Krishnan Mistry as a director on 18 June 2025
Submitted on 19 Jun 2025
Termination of appointment of Costas Papamantellos as a director on 17 June 2025
Submitted on 18 Jun 2025
Appointment of Mr Robert Macintyre as a director on 17 June 2025
Submitted on 18 Jun 2025
Registered office address changed from 16 Palace Street London SW1E 5JD United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on 3 June 2025
Submitted on 3 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year