This company is commonly known as Green Globe Limited. The company was founded 25 years ago and was given the registration number 03688166. The firm's registered office is in LONDON. You can find them at 4th Floor, One Portland Place, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | GREEN GLOBE LIMITED |
---|---|---|
Company Number | : | 03688166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1998 |
End of financial year | : | 30 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, One Portland Place, London, W1B 1PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
442, W Esplanade Ave, San Jacinto, Ca 92583, United States, | Secretary | 28 March 2012 | Active |
Wallace Llp, 27, Mortimer Street, London, England, W1T 3JF | Director | 17 November 2010 | Active |
201 Roderick Avenue North, Peacehaven, BN10 8JG | Secretary | 18 January 1999 | Active |
18 Crocker End, Nettlebed, RG9 5BJ | Secretary | 16 February 2009 | Active |
43 Route Governementale, Woluwe, Belgium, | Secretary | 13 March 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 December 1998 | Active |
Glarnischstrasse 11, Erlenbach, Switzerland, | Director | 10 March 1999 | Active |
Flat D 26th Floor, Tower 1 Hillsborough Court, 18 Old Peak Road, Hong Kong, | Director | 10 March 1999 | Active |
18 Crocker End, Nettlebed, RG9 5BJ | Director | 18 January 1999 | Active |
508 Gilbert House, Barbican, London, EC2Y 8BD | Director | 18 January 1999 | Active |
Av Marques De Tomar 35, 1050 Lisboa, Portugal, FOREIGN | Director | 10 March 1999 | Active |
43 Route Governementale, Woluwe, Belgium, | Director | 18 January 1999 | Active |
9 Enderley Road, Clayfield Qld, 4151, Australia, | Director | 16 December 1999 | Active |
1 Rue Gambetta, Bourron-Marlotte, 77 780 | Director | 10 March 1999 | Active |
801 Second Avenue, New York, Usa, | Director | 10 March 1999 | Active |
10 Lonsdale, Linton, Cambridge, CB1 6LT | Director | 18 January 1999 | Active |
Suite 103 Ibrahim Shaker Bldg, Hail Street, Jeddah, Saudi Arabia, FOREIGN | Director | 10 March 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 December 1998 | Active |
Mr Steven Robert Peacock | ||
Notified on | : | 14 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 4th Floor, 1 Portland Place, London, England, W1B 1PN |
Nature of control | : |
|
Green Globe International, Inc. | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 3611, Katie Lendre Drive, Fallbrook, United States, 92028 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Incorporation | Memorandum articles. | Download |
2023-07-26 | Resolution | Resolution. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Address | Change registered office address company with date old address new address. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Resolution | Resolution. | Download |
2019-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.