Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A SHADE GREENER (F2) LTD
Company Information for

A SHADE GREENER (F2) LTD

6th Floor Capital Tower, 91 Waterloo Road, London, SE1 8RT,
Company Registration Number
07530102
Private Limited Company
Active

Company Overview

About A Shade Greener (f2) Ltd
A SHADE GREENER (F2) LTD was founded on 2011-02-15 and has its registered office in London. The organisation's status is listed as "Active". A Shade Greener (f2) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A SHADE GREENER (F2) LTD
 
Legal Registered Office
6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Other companies in E1
 
Filing Information
Company Number 07530102
Company ID Number 07530102
Date formed 2011-02-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts FULL
Last Datalog update: 2024-04-18 10:18:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A SHADE GREENER (F2) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A SHADE GREENER (F2) LTD

Current Directors
Officer Role Date Appointed
ARNOLD HILL & CO LLP
Company Secretary 2018-02-12
SION COLLEY
Director 2012-07-10
EMMA LEWIS
Director 2016-10-21
PERRY DENIS NOBLE
Director 2016-10-21
KAREN JANE SANDS
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
HERMES SECRETARIAT LIMITED
Company Secretary 2012-07-10 2018-02-11
HAMISH NIHAL MALCOM DE RUN
Director 2013-09-24 2017-02-28
PETER FRANCIS HOFBAUER
Director 2012-07-10 2016-10-21
JANINE NICHOLLS
Director 2012-07-10 2013-06-28
STEWART JAMES DAVIES
Director 2011-03-23 2012-07-10
SIMON ROBERT DUNCAN
Director 2011-08-01 2012-07-10
SARAH LUCY DYSON
Director 2011-02-15 2012-07-10
JOHN WADE
Director 2011-03-23 2012-07-10
A SHADE GREENER LTD
Director 2011-02-15 2011-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARNOLD HILL & CO LLP HGPE ASG LIMITED Company Secretary 2018-02-12 CURRENT 2012-04-11 Active
ARNOLD HILL & CO LLP HGPE BRAES OF DOUNE MEZZCO LIMITED Company Secretary 2018-02-12 CURRENT 2013-05-30 Liquidation
ARNOLD HILL & CO LLP HGPE BRAES OF DOUNE HOLDCO LIMITED Company Secretary 2018-02-12 CURRENT 2013-05-30 Liquidation
ARNOLD HILL & CO LLP HGPE FRWL HOLDCO LIMITED Company Secretary 2018-02-12 CURRENT 2013-11-27 Active
ARNOLD HILL & CO LLP HGPE STEEL NOMINEE LIMITED Company Secretary 2018-02-12 CURRENT 2014-01-27 Active
ARNOLD HILL & CO LLP HGPE ASG FINANCE LIMITED Company Secretary 2018-02-12 CURRENT 2012-04-11 Active
ARNOLD HILL & CO LLP HGPE ASG ASSETCO LIMITED Company Secretary 2018-02-12 CURRENT 2013-02-07 Active
ARNOLD HILL & CO LLP HGPE STEEL LIMITED Company Secretary 2018-02-12 CURRENT 2014-01-27 Active
ARNOLD HILL & CO LLP VINIFOR LIMITED Company Secretary 2017-03-16 CURRENT 2016-11-18 Active - Proposal to Strike off
SION COLLEY HGPE STEEL NOMINEE LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
SION COLLEY HGPE BRAES OF DOUNE MEZZCO LIMITED Director 2013-05-30 CURRENT 2013-05-30 Liquidation
SION COLLEY HGPE BRAES OF DOUNE HOLDCO LIMITED Director 2013-05-30 CURRENT 2013-05-30 Liquidation
SION COLLEY HGPE ASG LIMITED Director 2012-07-05 CURRENT 2012-04-11 Active
EMMA LEWIS HGPE ASG LIMITED Director 2016-10-21 CURRENT 2012-04-11 Active
EMMA LEWIS HGPE BRAES OF DOUNE MEZZCO LIMITED Director 2016-10-21 CURRENT 2013-05-30 Liquidation
EMMA LEWIS HGPE BRAES OF DOUNE HOLDCO LIMITED Director 2016-10-21 CURRENT 2013-05-30 Liquidation
EMMA LEWIS HGPE FRWL HOLDCO LIMITED Director 2016-10-21 CURRENT 2013-11-27 Active
EMMA LEWIS HGPE STEEL NOMINEE LIMITED Director 2016-10-21 CURRENT 2014-01-27 Active
EMMA LEWIS HGPE ASG FINANCE LIMITED Director 2016-10-21 CURRENT 2012-04-11 Active
EMMA LEWIS HGPE ASG ASSETCO LIMITED Director 2016-10-21 CURRENT 2013-02-07 Active
EMMA LEWIS HGPE STEEL LIMITED Director 2016-10-21 CURRENT 2014-01-27 Active
EMMA LEWIS FALLAGO RIG WINDFARM LIMITED Director 2016-10-03 CURRENT 2001-12-21 Active
PERRY DENIS NOBLE HIF II GP LIMITED Director 2017-07-10 CURRENT 2017-07-10 Dissolved 2018-02-13
PERRY DENIS NOBLE QUADGAS PLEDGECO LIMITED Director 2017-05-22 CURRENT 2017-02-13 Active
PERRY DENIS NOBLE QUADGAS HOLDCO LIMITED Director 2017-04-24 CURRENT 2017-02-10 Active
PERRY DENIS NOBLE QUADGAS MIDCO LIMITED Director 2017-04-24 CURRENT 2017-02-13 Active
PERRY DENIS NOBLE CADENT GAS LIMITED Director 2017-04-24 CURRENT 2016-03-23 Active
PERRY DENIS NOBLE HGPE ASG LIMITED Director 2016-10-21 CURRENT 2012-04-11 Active
PERRY DENIS NOBLE HGPE BRAES OF DOUNE MEZZCO LIMITED Director 2016-10-21 CURRENT 2013-05-30 Liquidation
PERRY DENIS NOBLE HGPE BRAES OF DOUNE HOLDCO LIMITED Director 2016-10-21 CURRENT 2013-05-30 Liquidation
PERRY DENIS NOBLE HGPE FRWL HOLDCO LIMITED Director 2016-10-21 CURRENT 2013-11-27 Active
PERRY DENIS NOBLE HGPE ASG FINANCE LIMITED Director 2016-10-21 CURRENT 2012-04-11 Active
PERRY DENIS NOBLE HGPE ASG ASSETCO LIMITED Director 2016-10-21 CURRENT 2013-02-07 Active
PERRY DENIS NOBLE HERMES GPE INFRASTRUCTURE FOUNDER PARTNER LIMITED Director 2014-08-07 CURRENT 2013-11-20 Active
PERRY DENIS NOBLE HERMES GPE INFRASTRUCTURE FOUNDER PARTNER 2 LIMITED Director 2014-08-07 CURRENT 2013-11-20 Active
PERRY DENIS NOBLE HGPE STEEL NOMINEE LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
PERRY DENIS NOBLE HGPE STEEL LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
KAREN JANE SANDS HGPE CAPITAL LIMITED Director 2017-12-15 CURRENT 2011-07-20 Active
KAREN JANE SANDS GPE PARTNER LIMITED Director 2017-12-15 CURRENT 2011-07-26 Active
KAREN JANE SANDS HIF II GP LIMITED Director 2017-07-10 CURRENT 2017-07-10 Dissolved 2018-02-13
KAREN JANE SANDS HGPE ASG LIMITED Director 2017-03-01 CURRENT 2012-04-11 Active
KAREN JANE SANDS HERMES GPE INFRASTRUCTURE FOUNDER PARTNER LIMITED Director 2017-03-01 CURRENT 2013-11-20 Active
KAREN JANE SANDS HGPE STEEL NOMINEE LIMITED Director 2017-03-01 CURRENT 2014-01-27 Active
KAREN JANE SANDS HGPE ASG FINANCE LIMITED Director 2017-03-01 CURRENT 2012-04-11 Active
KAREN JANE SANDS HGPE ASG ASSETCO LIMITED Director 2017-03-01 CURRENT 2013-02-07 Active
KAREN JANE SANDS HERMES GPE INFRASTRUCTURE FOUNDER PARTNER 2 LIMITED Director 2017-03-01 CURRENT 2013-11-20 Active
KAREN JANE SANDS HGPE STEEL LIMITED Director 2017-03-01 CURRENT 2014-01-27 Active
KAREN JANE SANDS HERMES GP LIMITED Director 2016-04-19 CURRENT 2014-12-09 Active
KAREN JANE SANDS HERMES UOB GENERAL PARTNER LIMITED Director 2015-08-07 CURRENT 2000-09-20 Dissolved 2016-04-19
KAREN JANE SANDS HERMES GPE FOUNDER PARTNER 2 LIMITED Director 2015-08-07 CURRENT 2011-08-31 Active
KAREN JANE SANDS HERMES UOB SLP GENERAL PARTNER LIMITED Director 2015-08-07 CURRENT 2000-09-20 Active
KAREN JANE SANDS GPE III GP LIMITED Director 2015-08-07 CURRENT 2005-08-10 Active - Proposal to Strike off
KAREN JANE SANDS HPE ENVIRONMENTAL INNOVATION GP LIMITED Director 2015-08-07 CURRENT 2010-01-14 Active
KAREN JANE SANDS HERMES GPE 2011-2013 GP LTD Director 2015-08-07 CURRENT 2011-01-26 Active - Proposal to Strike off
KAREN JANE SANDS HPE GP LIMITED Director 2015-08-07 CURRENT 2008-07-02 Active - Proposal to Strike off
KAREN JANE SANDS HERMES GPE FOUNDER PARTNER LTD Director 2015-08-07 CURRENT 2011-01-26 Active
KAREN JANE SANDS GENERAL PARTNER NO.1 LIMITED Director 2015-08-07 CURRENT 2003-06-27 Active
KAREN JANE SANDS GENERAL PARTNER NO.2 LIMITED Director 2015-08-07 CURRENT 2003-06-27 Active
KAREN JANE SANDS GPE III IP LIMITED Director 2015-08-07 CURRENT 2005-08-10 Active - Proposal to Strike off
KAREN JANE SANDS HPE SCOTLAND GP LIMITED Director 2015-08-07 CURRENT 2006-12-07 Active - Proposal to Strike off
KAREN JANE SANDS HERMES UOB CAPITAL MANAGEMENT LIMITED Director 2013-12-12 CURRENT 2000-06-20 Dissolved 2016-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-06APPOINTMENT TERMINATED, DIRECTOR RHIANYDD GRIFFITH
2023-04-20CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom
2022-08-16CH01Director's details changed for Rhianydd Griffith on 2022-08-01
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-09-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-11-16AP01DIRECTOR APPOINTED RHIANYDD GRIFFITH
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR VERDEEP SINGH DOST
2020-08-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-09-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-21RES13Resolutions passed:
  • Security trustee / note purchase agreement 08/08/2019
  • ADOPT ARTICLES
2019-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 075301020002
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PERRY DENIS NOBLE
2019-06-10CH01Director's details changed for Miss Emma Lewis on 2019-06-05
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JANE SANDS
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02AP01DIRECTOR APPOINTED MR VERDEEP SINGH DOST
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SION COLLEY
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/18 FROM Lloyds Chambers 1 Portsoken Street London E1 8HZ
2018-02-19AP04Appointment of Arnold Hill & Co Llp as company secretary on 2018-02-12
2018-02-19TM02Termination of appointment of Hermes Secretariat Limited on 2018-02-11
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-14AP01DIRECTOR APPOINTED MRS KAREN JANE SANDS
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH NIHAL MALCOM DE RUN
2017-02-16AUDAUDITOR'S RESIGNATION
2016-10-24AP01DIRECTOR APPOINTED PERRY DENIS NOBLE
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS HOFBAUER
2016-10-21AP01DIRECTOR APPOINTED EMMA LEWIS
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-31AR0131/03/16 ANNUAL RETURN FULL LIST
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS HOFBAUER / 28/04/2015
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0131/03/15 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-08AR0131/03/14 FULL LIST
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SION COLLEY / 23/06/2013
2013-10-01AP01DIRECTOR APPOINTED MR HAMISH NIHAL MALCOM DE RUN
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JANINE NICHOLLS
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WADE
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SION COLLEY / 23/06/2013
2013-04-05AR0131/03/13 FULL LIST
2013-01-10AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2012-08-23AP04CORPORATE SECRETARY APPOINTED HERMES SECRETARIAT LIMITED
2012-08-23AP01DIRECTOR APPOINTED PETER HOFBAUER
2012-08-23AP01DIRECTOR APPOINTED JANINE NICHOLLS
2012-08-23AP01DIRECTOR APPOINTED SION COLLEY
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WADE
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DUNCAN
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DYSON
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR STEWART DAVIES
2012-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-19RES01ADOPT ARTICLES 10/07/2012
2012-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM STERLING HOUSE MAPLE COURT TANKERSLEY BARNSLEY SOUTH YORKSHIRE S75 3DP UNITED KINGDOM
2012-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-09SH0123/03/11 STATEMENT OF CAPITAL GBP 100
2012-06-28AA01PREVEXT FROM 29/02/2012 TO 31/03/2012
2012-05-23AR0131/03/12 FULL LIST
2011-11-09AP01DIRECTOR APPOINTED MR SIMON ROBERT DUNCAN
2011-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-31AR0131/03/11 FULL LIST
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR A SHADE GREENER LTD
2011-03-29AP01DIRECTOR APPOINTED STEWART DAVIES
2011-03-29AP01DIRECTOR APPOINTED JOHN WADE
2011-02-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to A SHADE GREENER (F2) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A SHADE GREENER (F2) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-26 Satisfied GE COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A SHADE GREENER (F2) LTD

Intangible Assets
Patents
We have not found any records of A SHADE GREENER (F2) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for A SHADE GREENER (F2) LTD
Trademarks
We have not found any records of A SHADE GREENER (F2) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A SHADE GREENER (F2) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as A SHADE GREENER (F2) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where A SHADE GREENER (F2) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A SHADE GREENER (F2) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A SHADE GREENER (F2) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.