UKBizDB.co.uk

GREENBACK RECYCLING TECHNOLOGIES LIMITED

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

This company is commonly known as Greenback Recycling Technologies Limited. The company was founded 5 years ago and was given the registration number 11568157. The firm's registered office is in RAINVILLE ROAD. You can find them at Thames Wharf Studios, 2nd Floor Block 1, Rainville Road, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GREENBACK RECYCLING TECHNOLOGIES LIMITED
Company Number:11568157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Thames Wharf Studios, 2nd Floor Block 1, Rainville Road, London, United Kingdom, W6 9HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avon House, Avonmore Road, London, England, W14 8TS

Secretary20 April 2023Active
Thames Wharf Studios, 2nd Floor Block 1, Rainville Road, United Kingdom, W6 9HA

Director10 March 2020Active
Thames Wharf Studios, 2nd Floor Block 1, Rainville Road, United Kingdom, W6 9HA

Director26 January 2024Active
Paseo De Los Laureles, 458 Torre A Ph2, Cuajimalpa, Mexico,

Director10 March 2020Active
Thames Wharf Studios, 2nd Floor Block 1, Rainville Road, United Kingdom, W6 9HA

Director01 May 2022Active
Thames Wharf Studios, 2nd Floor Block 1, Rainville Road, United Kingdom, W6 9HA

Director10 March 2020Active
Thames Wharf Studios, 2nd Floor Block 1, Rainville Road, United Kingdom, W6 9HA

Director13 September 2018Active
Thames Wharf Studios, 2nd Floor Block 1, Rainville Road, United Kingdom, W6 9HA

Director24 March 2022Active
Thames Wharf Studios, 2nd Floor Block 1, Rainville Road, United Kingdom, W6 9HA

Director02 September 2021Active
Thames Wharf Studios, 2nd Floor Block 1, Rainville Road, United Kingdom, W6 9HA

Director10 March 2020Active
Thames Wharf Studios, 2nd Floor Block 1, Rainville Road, United Kingdom, W6 9HA

Director10 March 2020Active
Thames Wharf Studios, 2nd Floor Block 1, Rainville Road, United Kingdom, W6 9HA

Director10 March 2020Active

People with Significant Control

Mr Philippe Graf Von Stauffenberg
Notified on:13 September 2018
Status:Active
Date of birth:May 1964
Nationality:British,German
Country of residence:United Kingdom
Address:Thames Wharf Studios, 2nd Floor Block 1, Rainville Road, United Kingdom, W6 9HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Capital

Capital allotment shares.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-13Resolution

Resolution.

Download
2024-01-12Incorporation

Memorandum articles.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Appoint person secretary company with name date.

Download
2022-10-19Capital

Capital allotment shares.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-06-22Capital

Capital allotment shares.

Download
2022-05-27Capital

Capital allotment shares.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-16Gazette

Gazette filings brought up to date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-12-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.