UKBizDB.co.uk

GREENLAND RESOURCES LIMITED

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

This company is commonly known as Greenland Resources Limited. The company was founded 7 years ago and was given the registration number 10597077. The firm's registered office is in LONDON. You can find them at 2nd Floor, 9 Chapel Place, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GREENLAND RESOURCES LIMITED
Company Number:10597077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2017
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 9 Chapel Place, London, United Kingdom, EC2A 3DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 9 Chapel Place, London, United Kingdom, EC2A 3DQ

Director01 June 2018Active
Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom, WD6 1AG

Director02 February 2017Active

People with Significant Control

Mrs Christiane Busch-Eghbal
Notified on:01 June 2018
Status:Active
Date of birth:June 1968
Nationality:German
Country of residence:Germany
Address:Movenstrasse 10 Stw. 2, Hamburg, Germany, 22301
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Souzan Salma Azizian
Notified on:01 June 2018
Status:Active
Date of birth:March 1977
Nationality:French
Country of residence:France
Address:43, Boulevard De Verdun, Courbevoie, France, 92400
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Aphrodite Kasibina Mwanje
Notified on:02 February 2017
Status:Active
Date of birth:June 1985
Nationality:German
Country of residence:United Kingdom
Address:Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom, WD6 1AG
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved voluntary.

Download
2022-07-26Gazette

Gazette notice voluntary.

Download
2022-07-13Dissolution

Dissolution application strike off company.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Address

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

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Persons with significant control

Notification of a person with significant control.

Download
2018-10-05Persons with significant control

Cessation of a person with significant control.

Download
2018-10-05Persons with significant control

Notification of a person with significant control.

Download
2018-10-05Capital

Capital allotment shares.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-03-20Accounts

Accounts with accounts type dormant.

Download
2018-02-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.