Warning: file_put_contents(c/6df7c57c875a1dcb94f2af99d1e1ec5d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Green Globe Limited, W1B 1PN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREEN GLOBE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, One Portland Place, London, W1B 1PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
442, W Esplanade Ave, San Jacinto, Ca 92583, United States,

Secretary28 March 2012Active
Wallace Llp, 27, Mortimer Street, London, England, W1T 3JF

Director17 November 2010Active
201 Roderick Avenue North, Peacehaven, BN10 8JG

Secretary18 January 1999Active
18 Crocker End, Nettlebed, RG9 5BJ

Secretary16 February 2009Active
43 Route Governementale, Woluwe, Belgium,

Secretary13 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 December 1998Active
Glarnischstrasse 11, Erlenbach, Switzerland,

Director10 March 1999Active
Flat D 26th Floor, Tower 1 Hillsborough Court, 18 Old Peak Road, Hong Kong,

Director10 March 1999Active
18 Crocker End, Nettlebed, RG9 5BJ

Director18 January 1999Active
508 Gilbert House, Barbican, London, EC2Y 8BD

Director18 January 1999Active
Av Marques De Tomar 35, 1050 Lisboa, Portugal, FOREIGN

Director10 March 1999Active
43 Route Governementale, Woluwe, Belgium,

Director18 January 1999Active
9 Enderley Road, Clayfield Qld, 4151, Australia,

Director16 December 1999Active
1 Rue Gambetta, Bourron-Marlotte, 77 780

Director10 March 1999Active
801 Second Avenue, New York, Usa,

Director10 March 1999Active
10 Lonsdale, Linton, Cambridge, CB1 6LT

Director18 January 1999Active
Suite 103 Ibrahim Shaker Bldg, Hail Street, Jeddah, Saudi Arabia, FOREIGN

Director10 March 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 December 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Incorporation

Memorandum articles.

Download
2023-07-26Resolution

Resolution.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Address

Change registered office address company with date old address new address.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Accounts

Change account reference date company previous shortened.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Resolution

Resolution.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-24Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.