UKBizDB.co.uk

GREEN WHITE GROUP LIMITED

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

This company is commonly known as Green White Group Limited. The company was founded 5 years ago and was given the registration number 11604876. The firm's registered office is in LONDON. You can find them at 3 More London Riverside, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GREEN WHITE GROUP LIMITED
Company Number:11604876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 More London Riverside, London, United Kingdom, SE1 2AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary22 May 2020Active
500, 5th Avenue, New York, United States, 10110

Director21 January 2020Active
White Pillar House, Plot 3, Methodist Church Street, Opebi, Lagos, Nigeria,

Director04 October 2018Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director09 December 2020Active
1, Murtala Muhammed Drive, Ikoyi, Lagos, Nigeria,

Director21 January 2020Active
Calle 5 Sur #22-290, Apartment 105, Medellin, Colombia,

Director21 January 2020Active
C/O Dwf Llp, 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA

Director12 August 2019Active
1717, Mckinney Avenue, Suite 1610, Dallas, United States, 75202

Director21 January 2020Active
181, Monarch Bay Drive, Dana Point, United States, 92629

Director21 January 2020Active

People with Significant Control

Mr Thomas Warren Horton
Notified on:24 January 2019
Status:Active
Date of birth:May 1961
Nationality:American
Country of residence:United States
Address:3605, Lexington Avenue, Dallas, United States, 75205
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Virasb Vahidi
Notified on:24 January 2019
Status:Active
Date of birth:February 1967
Nationality:American
Country of residence:United States
Address:181, Monarch Bay Drive, Dana Point, United States, 92629
Nature of control:
  • Voting rights 25 to 50 percent as trust
Janet Horton
Notified on:24 January 2019
Status:Active
Date of birth:July 1961
Nationality:American
Country of residence:United States
Address:3605, Lexington Avenue, Dallas, United States, 75205
Nature of control:
  • Voting rights 25 to 50 percent as trust
Duane Allan Cote
Notified on:24 January 2019
Status:Active
Date of birth:July 1971
Nationality:American
Country of residence:United States
Address:181, Monarch Bay Drive, Dana Point, United States, 92629
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Babawande Ipoola Afolabi
Notified on:04 October 2018
Status:Active
Date of birth:April 1986
Nationality:Nigerian
Country of residence:Nigeria
Address:White Pillar House, Plot 3, Lagos, Nigeria,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type small.

Download
2023-11-02Auditors

Auditors resignation company.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type small.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Gazette

Gazette filings brought up to date.

Download
2022-07-19Accounts

Accounts with accounts type small.

Download
2022-04-26Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-10-19Capital

Capital allotment shares.

Download
2021-10-19Capital

Capital allotment shares.

Download
2021-10-19Capital

Capital allotment shares.

Download
2021-10-19Capital

Capital allotment shares.

Download
2021-10-19Capital

Capital allotment shares.

Download
2021-10-19Capital

Capital allotment shares.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Capital

Capital allotment shares.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-11-17Capital

Capital allotment shares.

Download
2020-10-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.