Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENCOAT LONDON ARRAY LIMITED
Company Information for

GREENCOAT LONDON ARRAY LIMITED

5TH FLOOR, 20 FENCHURCH STREET, LONDON, EC3M 3BY,
Company Registration Number
06638251
Private Limited Company
Active

Company Overview

About Greencoat London Array Ltd
GREENCOAT LONDON ARRAY LIMITED was founded on 2008-07-04 and has its registered office in London. The organisation's status is listed as "Active". Greencoat London Array Limited is a Private Limited Company registered in ENGLAND 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
GREENCOAT LONDON ARRAY LIMITED
 
Legal Registered Office
5TH FLOOR
20 FENCHURCH STREET
LONDON
EC3M 3BY
Other companies in EC2A
 
Previous Names
ORSTED LONDON ARRAY II LIMITED30/08/2023
DONG ENERGY LONDON ARRAY II LIMITED30/10/2017
Filing Information
Company Number 06638251
Company ID Number 06638251
Date formed 2008-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB922669701  
Last Datalog update: 2023-09-05 14:55:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENCOAT LONDON ARRAY LIMITED
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.
Companies with same name GREENCOAT LONDON ARRAY LIMITED
The following companies were found which have the same name as GREENCOAT LONDON ARRAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENCOAT LONDON ARRAY HOLDCO LIMITED 5TH FLOOR 20 FENCHURCH STREET LONDON EC3M 3BY Active Company formed on the 2023-07-12

Company Officers of GREENCOAT LONDON ARRAY LIMITED

Current Directors
Officer Role Date Appointed
PHILIP HENRY DE VILLIERS
Director 2017-05-04
OLE FICH
Director 2017-05-04
ROBERT HELMS
Director 2015-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN ROOKE
Director 2014-04-23 2017-05-04
BENJAMIN JOHN SYKES
Director 2013-07-05 2017-05-04
MADS SKOVGAARD-ANDERSEN
Director 2013-08-22 2015-10-29
LARS THAANING PEDERSEN
Director 2011-02-07 2014-04-23
JENS WITTROCK BONEFELD
Director 2011-02-07 2013-08-22
SOEREN TOFTGAARD
Director 2012-10-23 2013-07-05
CHRISTIAN TROELS SKAKKEBAEK
Director 2011-09-01 2012-10-23
JACOB ULRIK LEHMANN MADSEN
Director 2011-02-07 2011-09-01
PETER GEDBJERG
Director 2011-01-10 2011-02-07
PER ALVA HJELMSTED PEDERSEN
Director 2011-01-10 2011-02-07
JESPER KRARUP HOLST
Director 2011-01-10 2011-02-07
JENS WITTROCK BONEFIELD
Director 2009-07-03 2011-01-10
JACOB ULRIK LEHMANN MADSEN
Director 2009-12-17 2011-01-10
LARS THAANING PEDERSEN
Director 2009-12-17 2011-01-10
JORGEN GERT HEMMINGSEN
Director 2008-07-04 2009-12-17
PER ALVA HJELMSTED PEDERSEN
Director 2008-07-04 2009-07-03
PETER STABELL
Company Secretary 2008-07-04 2009-01-30
INSTANT COMPANIES LIMITED
Director 2008-07-04 2008-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HENRY DE VILLIERS LINCS WIND FARM (HOLDING) LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
PHILIP HENRY DE VILLIERS LONDON ARRAY LIMITED Director 2017-11-06 CURRENT 2001-12-21 Active
PHILIP HENRY DE VILLIERS RACE BANK WIND FARM (HOLDING) LIMITED Director 2017-06-01 CURRENT 2016-07-11 Active
PHILIP HENRY DE VILLIERS ORSTED RACE BANK (HOLDING) LIMITED Director 2017-06-01 CURRENT 2016-07-11 Active
PHILIP HENRY DE VILLIERS RACE BANK WIND FARM LIMITED Director 2017-06-01 CURRENT 2004-01-16 Active
PHILIP HENRY DE VILLIERS ORSTED LINCS (UK) LTD Director 2017-05-04 CURRENT 2011-06-15 Active
PHILIP HENRY DE VILLIERS ORSTED LONDON ARRAY LIMITED Director 2017-05-04 CURRENT 1999-09-22 Active
PHILIP HENRY DE VILLIERS ORSTED WESTERMOST ROUGH LIMITED Director 2017-05-04 CURRENT 2014-02-19 Active
PHILIP HENRY DE VILLIERS WESTERMOST ROUGH LIMITED Director 2017-03-29 CURRENT 2007-05-01 Active
PHILIP HENRY DE VILLIERS WESTERMOST ROUGH (HOLDING) LIMITED Director 2017-03-29 CURRENT 2014-02-20 Active
PHILIP HENRY DE VILLIERS GUNFLEET SANDS LIMITED Director 2017-03-09 CURRENT 2000-06-16 Active
PHILIP HENRY DE VILLIERS GUNFLEET SANDS II LIMITED Director 2017-03-09 CURRENT 2007-02-19 Active
PHILIP HENRY DE VILLIERS GUNFLEET SANDS HOLDING LTD Director 2017-03-09 CURRENT 2011-06-23 Active
PHILIP HENRY DE VILLIERS ORSTED GUNFLEET SANDS DEMO LTD Director 2017-03-06 CURRENT 2010-07-07 Active
PHILIP HENRY DE VILLIERS LINCS RENEWABLE ENERGY HOLDINGS LIMITED Director 2015-02-13 CURRENT 2009-12-21 Active - Proposal to Strike off
OLE FICH ORSTED LONDON ARRAY LIMITED Director 2017-05-04 CURRENT 1999-09-22 Active

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
2023-11-27APPOINTMENT TERMINATED, DIRECTOR PETER JUNG
2023-11-27DIRECTOR APPOINTED MR WOLFRAM NORBERT HANS VON BRAUNSCHWEIG
2023-10-10DIRECTOR APPOINTED MR PETER JUNG
2023-10-10Appointment of Ocorian Administration (Uk) Limited as company secretary on 2023-10-04
2023-10-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERNARD LILLEY
2023-08-31Notification of Greencoat London Array Holdco Limited as a person with significant control on 2023-07-27
2023-08-30Company name changed orsted london array ii LIMITED\certificate issued on 30/08/23
2023-08-29APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY
2023-08-29DIRECTOR APPOINTED MR LAURENCE JON FUMAGALLI
2023-08-29APPOINTMENT TERMINATED, DIRECTOR SAMUEL JAMES CLAXTON
2023-08-29APPOINTMENT TERMINATED, DIRECTOR PHILIP HENRY DE VILLIERS
2023-08-29DIRECTOR APPOINTED MR MATTHEW DEREK GEORGE RIDLEY
2023-08-29DIRECTOR APPOINTED MR STEPHEN BERNARD LILLEY
2023-08-29REGISTERED OFFICE CHANGED ON 29/08/23 FROM 5 Howick Place London SW1P 1WG England
2023-08-29CESSATION OF ORSTED POWER (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-12CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-05-22Register(s) moved to registered office address 5 Howick Place London SW1P 1WG
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05Director's details changed for Mr David Murray on 2022-08-17
2022-09-05CH01Director's details changed for Mr David Murray on 2022-08-17
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-03-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-04AP01DIRECTOR APPOINTED MR SAMUEL JAMES CLAXTON
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MAIRI SUSAN DUDLEY
2020-09-09AD02Register inspection address changed from Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN
2020-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-05-28AP01DIRECTOR APPOINTED MRS MAIRI SUSAN DUDLEY
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN SYKES
2019-09-20SH20Statement by Directors
2019-09-20SH19Statement of capital on 2019-09-20 GBP 100
2019-09-20CAP-SSSolvency Statement dated 20/09/19
2019-09-20RES13Resolutions passed:
  • Cancellation of share premium account 20/09/2019
  • Resolution of reduction in issued share capital
2019-06-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-03-08AP01DIRECTOR APPOINTED DAVID MURRAY
2019-03-08AP01DIRECTOR APPOINTED DAVID MURRAY
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR OLE FICH
2018-12-21SH20Statement by Directors
2018-12-21SH19Statement of capital on 2018-12-21 GBP 100
2018-12-21SH19Statement of capital on 2018-12-21 GBP 100
2018-12-21CAP-SSSolvency Statement dated 19/12/18
2018-12-21CAP-SSSolvency Statement dated 19/12/18
2018-12-21CAP-SSSolvency Statement dated 19/12/18
2018-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2017-11-10PSC05Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 2017-10-30
2017-10-30RES15CHANGE OF COMPANY NAME 22/04/21
2017-10-30CERTNMCOMPANY NAME CHANGED DONG ENERGY LONDON ARRAY II LIMITED CERTIFICATE ISSUED ON 30/10/17
2017-10-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 20000001
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-21AD03Registers moved to registered inspection location of Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB
2017-05-16AP01DIRECTOR APPOINTED OLE FICH
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ROOKE
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SYKES
2017-05-15AP01DIRECTOR APPOINTED MR PHILIP HENRY DE VILLIERS
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 20000001
2016-06-29AR0109/06/16 ANNUAL RETURN FULL LIST
2016-06-29AD04Register(s) moved to registered office address 5 Howick Place London SW1P 1WG
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-11-17AP01DIRECTOR APPOINTED MR ROBERT HELMS
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MADS SKOVGAARD-ANDERSEN
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN JOHN SYKES / 12/10/2015
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GAVIN ROOKE / 12/10/2015
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 15 HOWICK PLACE LONDON SW1P 1WG ENGLAND
2015-10-13AD02SAIL ADDRESS CREATED
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 15 APPOLD STREET LONDON EC2A 2HB
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 20000001
2015-06-25AR0109/06/15 FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 20000001
2014-06-24AR0109/06/14 FULL LIST
2014-04-23AP01DIRECTOR APPOINTED MR GAVIN ROOKE
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR LARS THAANING PEDERSEN
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-26AP01DIRECTOR APPOINTED MR MADS SKOVGAARD-ANDERSEN
2013-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JENS BONEFELD
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN JOHN SYKES / 10/07/2013
2013-07-10AP01DIRECTOR APPOINTED MR. BENJAMIN JOHN SYKES
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SOEREN TOFTGAARD
2013-06-27AR0109/06/13 FULL LIST
2012-10-30AP01DIRECTOR APPOINTED MR. SOEREN TOFTGAARD
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SKAKKEBAEK
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AR0109/06/12 FULL LIST
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS THAANING PEDERSEN / 06/02/2012
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JACOB MADSEN
2011-09-26AP01DIRECTOR APPOINTED CHRISTIAN TROELS SKAKKEBAEK
2011-08-17RES13RE-APPOINT AUDITORS 27/06/2011
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01AR0109/06/11 FULL LIST
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PER HJELMSTED PEDERSEN
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JESPER HOLST
2011-03-09AP01DIRECTOR APPOINTED LARS THAANING PEDERSEN
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEDBJERG
2011-03-09AP01DIRECTOR APPOINTED JACOB ULRIK LEHMANN MADSEN
2011-03-09AP01DIRECTOR APPOINTED JENS WITTROCK BONEFELD
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR LARS PEDERSEN
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JACOB MADSEN
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JENS BONEFIELD
2011-03-03AP01DIRECTOR APPOINTED JESPER KRARUP HOLST
2011-03-03AP01DIRECTOR APPOINTED PER ALVA HJELMSTED PEDERSEN
2011-03-03AP01DIRECTOR APPOINTED MR PETER GEDBJERG
2010-12-02MISCSECTION 519 & 521
2010-11-18MISCAUDITOR'S STATEMENT UNDER SECTION 519
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14AR0104/07/10 FULL LIST
2010-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 30/12/2009
2010-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-23SH0130/12/09 STATEMENT OF CAPITAL GBP 20000001
2010-01-07AP01DIRECTOR APPOINTED MR. JACOB ULRIK LEHMANN MADSEN
2010-01-07AP01DIRECTOR APPOINTED MR. LARS THAANING PEDERSEN
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JORGEN HEMMINGSEN
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-01RES13SECTION 175 CONFLICT OF INTEREST 24/09/2009
2009-07-31363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-07-17288aDIRECTOR APPOINTED JENS WITTROCK BONEFIELD
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR PER PEDERSEN
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY PETER STABELL
2008-07-15225CURRSHO FROM 31/07/2009 TO 31/12/2008
2008-07-11288aDIRECTOR APPOINTED PER ALVA HJELMSTED PEDERSON
2008-07-11288aDIRECTOR APPOINTED JORGEN GERT HEMMINGSEN
2008-07-11288aSECRETARY APPOINTED PETER STABELL
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 33RD FLOOR CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9UE
2008-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GREENCOAT LONDON ARRAY LIMITED 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 GREENCOAT LONDON ARRAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREENCOAT LONDON ARRAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GREENCOAT LONDON ARRAY LIMITED

Intangible Assets
Patents
We have not found any records of GREENCOAT LONDON ARRAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENCOAT LONDON ARRAY LIMITED
Trademarks
We have not found any records of GREENCOAT LONDON ARRAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENCOAT LONDON ARRAY LIMITED. 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 (82990 - Other business support service activities n.e.c.) as GREENCOAT LONDON ARRAY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GREENCOAT LONDON ARRAY LIMITED 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 GREENCOAT LONDON ARRAY LIMITED 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 GREENCOAT LONDON ARRAY LIMITED 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.