GREEN ELECTRICITY GENERATION LIMITED

Active London

Production of electricity

0 employees website.com
Production of electricity
G

GREEN ELECTRICITY GENERATION LIMITED

Production of electricity

Founded 7 Apr 2011 Active London, England 0 employees website.com
Production of electricity
Accounts Submitted 30 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 15 Apr 2026 Next due 21 Apr 2027 11 months remaining
Net assets £2M £131K 2024 year on year
Total assets £2M £121K 2024 year on year
Total Liabilities £33K £10K 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England

Full company profile for GREEN ELECTRICITY GENERATION LIMITED (07596165), an active company based in London, England. Incorporated 7 Apr 2011. Production of electricity. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£180.64k

Decreased by £17.51k (-9%)

Net Assets

£2.08M

Increased by £131.30k (+7%)

Total Liabilities

£33.42k

Decreased by £10.11k (-23%)

Turnover

N/A

Employees

N/A

Debt Ratio

2%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Robinson, Helen PatriciaDirectorBritishUnited Kingdom4117 Aug 2021Active

Shareholders

Shareholders (1)

Aei Holdco Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Aei Holdco Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

AEI HOLDCO LIMITED united kingdom
GREEN ELECTRICITY GENERATION LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

192 leasehold 192 total
AddressTenurePrice PaidDate Added
Airspace above the roof of 6 Edale Close, Leyland (PR25 3BB) SOUTH RIBBLE
Leasehold-15 Mar 2016
airspace above the roof of 3 Lynwith Drive, Carlton, Goole (DN14 9RQ) NORTH YORKSHIRE
Leasehold-29 Sept 2014
Airspace above 12 Bishops Way, Widnes (WA8 3LN) HALTON
Leasehold-9 Jun 2014
airspace above the roof of 343 Kingsway Park, Urmston, Manchester (M41 7FE) TRAFFORD
Leasehold-4 Jun 2014
162 St Andrews Road, Northampton (NN2 6HL) WEST NORTHAMPTONSHIRE
Leasehold-16 May 2014
Airspace above the roof of 6 Edale Close, Leyland (PR25 3BB)
Leasehold
Added 15 Mar 2016
District SOUTH RIBBLE
airspace above the roof of 3 Lynwith Drive, Carlton, Goole (DN14 9RQ)
Leasehold
Added 29 Sept 2014
District NORTH YORKSHIRE
Airspace above 12 Bishops Way, Widnes (WA8 3LN)
Leasehold
Added 9 Jun 2014
District HALTON
airspace above the roof of 343 Kingsway Park, Urmston, Manchester (M41 7FE)
Leasehold
Added 4 Jun 2014
District TRAFFORD
162 St Andrews Road, Northampton (NN2 6HL)
Leasehold
Added 16 May 2014
District WEST NORTHAMPTONSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
15 Apr 2026Confirmation StatementConfirmation statement made on 7 Apr 2026 with updates
16 Jan 2026OfficersChange to director Miss Helen Patricia Robinson on 16 Jan 2026
16 Jan 2026Persons With Significant ControlChange to Aei Holdco Limited as a person with significant control on 16 Jan 2026
16 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
16 Jan 2026OfficersChange to director Mr Christopher Hamilton Carlson on 16 Jan 2026
15 Apr 2026 Confirmation Statement

Confirmation statement made on 7 Apr 2026 with updates

16 Jan 2026 Officers

Change to director Miss Helen Patricia Robinson on 16 Jan 2026

16 Jan 2026 Persons With Significant Control

Change to Aei Holdco Limited as a person with significant control on 16 Jan 2026

16 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

16 Jan 2026 Officers

Change to director Mr Christopher Hamilton Carlson on 16 Jan 2026

Recent Activity

Latest Activity

Confirmation statement made on 7 Apr 2026 with updates

3 weeks ago on 15 Apr 2026

Change to director Miss Helen Patricia Robinson on 16 Jan 2026

3 months ago on 16 Jan 2026

Change to Aei Holdco Limited as a person with significant control on 16 Jan 2026

3 months ago on 16 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 16 Jan 2026

Change to director Mr Christopher Hamilton Carlson on 16 Jan 2026

3 months ago on 16 Jan 2026