This company is commonly known as Greenland (united Kingdom) Investment Limited. The company was founded 10 years ago and was given the registration number 08894451. The firm's registered office is in LONDON. You can find them at 11th Floor, City Tower, 40 Basinghall Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | GREENLAND (UNITED KINGDOM) INVESTMENT LIMITED |
---|---|---|
Company Number | : | 08894451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11th Floor, City Tower, 40 Basinghall Street, London, EC2V 5DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Brewer's House, 76 Wandsworth High Street, London, United Kingdom, SW18 4LB | Director | 27 September 2017 | Active |
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR | Corporate Secretary | 20 March 2015 | Active |
Old Brewer's House, 76 Wandsworth High Street, London, United Kingdom, SW18 4LB | Director | 20 September 2021 | Active |
11th Floor, City Tower, 40 Basinghall Street, London, England, EC2V 5DE | Director | 05 May 2014 | Active |
16, Upper Woburn Place, London, England, WC1H 0AF | Director | 25 March 2014 | Active |
11th Floor, City Tower, 40 Basinghall Street, London, England, EC2V 5DE | Director | 13 February 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination secretary company with name termination date. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type small. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.