UKBizDB.co.uk

GREEN PARK INTERIM & EXECUTIVE LIMITED

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

This company is commonly known as Green Park Interim & Executive Limited. The company was founded 18 years ago and was given the registration number 05672094. The firm's registered office is in LONDON. You can find them at 54 Brook's Mews, Mayfair, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GREEN PARK INTERIM & EXECUTIVE LIMITED
Company Number:05672094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:54 Brook's Mews, Mayfair, London, England, W1K 4EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 32, Falkland Road, London, England, NW5 2PX

Director17 January 2020Active
Combe House, Combe Bank Drive, Sundridge, Sevenoaks, England, TN14 6AD

Director17 January 2020Active
Partnership House, Carlisle Place, London, England, SW1P 1BX

Director03 August 2006Active
15, Portland Place, London, England, W1B 1PT

Secretary04 October 2007Active
3rd Floor, Marvic House, Bishops Road, London, SW6 7AD

Corporate Secretary30 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 January 2006Active
54, Brook's Mews, Mayfair, London, England, W1K 4EG

Director27 July 2006Active
47, Bradbourne Street, London, SW6 3TF

Director14 September 2009Active
125, Foxley Lane, Purley, Uk, CR8 3HR

Director27 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 January 2006Active

People with Significant Control

Raj Christophe Tulsiani
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Partnership House, Carlisle Place, London, England, SW1P 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2024-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type group.

Download
2023-02-07Capital

Capital cancellation shares.

Download
2023-02-03Capital

Capital cancellation shares.

Download
2023-02-03Capital

Capital return purchase own shares.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Accounts with accounts type group.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type group.

Download
2021-09-07Address

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

Download
2021-03-23Capital

Capital return purchase own shares.

Download
2021-03-01Accounts

Accounts with accounts type group.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Capital

Capital cancellation shares.

Download
2021-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Capital

Capital allotment shares.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type group.

Download
2019-07-09Resolution

Resolution.

Download
2019-07-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.