Get an alert when SI GREEN UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-16 (in 8mo)

Last made up 2026-01-02

Watchouts

None on the register

Cash

£489K

-42.5% lowest in 3 filed years

Net assets

Equity attributable

Employees

1

-50% lowest in 3 filed years

Profit before tax

Period ending 2024-12-31

Name history

Renamed 1 time since incorporation

  1. SI GREEN UK LIMITED 2002-04-17 → present
  2. LEGISLATOR 1171 LIMITED 1993-01-06 → 2002-04-17

Accounts

3-year trend · latest reflected 2024-12-31

Metric Trend 2022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £576,530£849,170£488,542
Total assets less current liabilities
Net assets
Equity
Average employees 221
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

1 active · 20 resigned

Name Role Appointed Born Nationality
EPIS, William Director 2025-11-11 Jan 1971 Italian
Show 20 resigned officers
Name Role Appointed Resigned
BRIGADA, Daniela Secretary 2001-02-05 2008-04-01
FEATHERSTONE, David Andrew Secretary 1993-01-30 1994-10-24
KENT, Trevor Davenport Secretary 1994-10-24 1998-10-09
POOLEY, Maureen Nominee Secretary 1993-01-06 1993-01-30
FAIRYACRE LIMITED Corporate Secretary 1999-03-22 2001-02-05
COMINETTA, Pier Giorgio Director 2003-05-02 2025-11-11
EPIS, William Director 2015-09-16 2019-01-31
FEATHERSTONE, David Andrew Director 1993-01-30 1994-10-24
FONTANA, Mario Walter Director 1993-01-30 1999-04-20
GABARDINI, Mario Director 1999-03-22 2001-02-05
HALPIN, Robert John Blake Director 1993-01-30 1994-10-01
HANSSTEIN, Jarl Marco Director 1993-01-30 2000-05-02
KENT, Trevor Davenport Director 1998-10-09 2000-01-20
KENT, Trevor Davenport Director 1994-10-24 1998-10-09
LAZZARI, Stefano Director 2000-12-13 2003-05-02
MCGURK, Anthony Justin Gerard Nominee Director 1993-01-06 1993-01-30
POOLEY, Maureen Nominee Director 1993-01-06 1993-01-30
RIVADOSSI, Giovanni Director 2009-04-01 2014-12-31
VENTURA, Federico, Dr Director 2001-02-05 2003-05-02
VENTURA, Vittorio Director 2003-05-02 2009-01-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ambienthesis S.P.A Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 131 total filings

Date Type Category Description
2026-04-07 CH01 officers Change person director company with change date PDF
2026-01-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-07 AP01 officers Appoint person director company with name date PDF
2025-11-12 TM01 officers Termination director company with name termination date PDF
2025-09-29 AA accounts Accounts with accounts type full PDF
2025-01-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-09 AA accounts Accounts with accounts type small PDF
2024-01-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-01-06 MR04 mortgage Mortgage satisfy charge full
2023-09-21 AA accounts Accounts with accounts type small
2023-01-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-30 AA accounts Accounts with accounts type small
2022-01-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-02 AA accounts Accounts with accounts type small
2021-01-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-08-07 AA accounts Accounts with accounts type full
2020-01-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-09-24 AA accounts Accounts with accounts type full
2019-09-24 TM01 officers Termination director company with name termination date

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page