This company is commonly known as Greenpeace Limited. The company was founded 47 years ago and was given the registration number 01314381. The firm's registered office is in LONDON. You can find them at Greenpeace House, Canonbury Villas, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GREENPEACE LIMITED |
---|---|---|
Company Number | : | 01314381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1977 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenpeace House, Canonbury Villas, London, N1 2PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenpeace House, Canonbury Villas, London, N1 2PN | Secretary | 09 January 2022 | Active |
Greenpeace House, Canonbury Villas, London, N1 2PN | Director | 20 February 2023 | Active |
Greenpeace House, Canonbury Villas, London, N1 2PN | Director | 20 February 2023 | Active |
Greenpeace House, Canonbury Villas, London, N1 2PN | Director | 11 November 2010 | Active |
Greenpeace House, Canonbury Villas, London, N1 2PN | Director | 18 March 2016 | Active |
157 Melrose Avenue, London, NW2 4NA | Secretary | 12 December 1991 | Active |
16 Fairmead Road, London, N19 4DF | Secretary | 17 June 2002 | Active |
82 Redston Road, London, N8 7HE | Secretary | 02 May 2007 | Active |
50 Plimsoll Road, London, N4 2EL | Secretary | 27 April 2005 | Active |
40 Kingswood Avenue, London, NW6 6LS | Secretary | - | Active |
Greenpeace House, Canonbury Villas, London, N1 2PN | Director | 23 November 2018 | Active |
27 Mellor Road, New Mills, High Peak, SK22 4DP | Director | 18 July 2007 | Active |
104 Leathwaite Road, London, SW11 6RR | Director | 12 March 2003 | Active |
Greenpeace House, Canonbury Villas, London, N1 2PN | Director | 23 November 2018 | Active |
5 Oakcroft Road, London, SE13 5HZ | Director | 16 May 1996 | Active |
Apt 5a 327 East 92nd Street, New York, Usa, FOREIGN | Director | - | Active |
1812 Kilbourne Place Nw, Washington, America, | Director | 01 July 2000 | Active |
21 Randolph Avenue, London, W9 1BH | Director | - | Active |
10, New Park Court, London, England, SW2 1HS | Director | 17 July 2015 | Active |
Greenpeace House, Canonbury Villas, London, N1 2PN | Director | 10 March 2011 | Active |
8 Regent Street, Lancaster, LA1 1SG | Director | - | Active |
Flat B1 Lloyds Wharf, Mill Street, London, SE1 2BD | Director | 29 July 1997 | Active |
232, Powder Mill Lane, Twickenham, London, TW2 6EJ | Director | 14 November 2006 | Active |
P Cade Bryn Ffynnon, Rhiw, Pwllheli, LL53 8AD | Director | 01 January 1994 | Active |
Hammerton Cottage, Post Office Row, Litton, Buxton, SK17 8QS | Director | 24 June 2002 | Active |
22 West Road, Buxton, SK17 6HF | Director | 24 June 2002 | Active |
Greenpeace House, Canonbury Villas, London, N1 2PN | Director | 21 March 2013 | Active |
Dept. International Relations, Arts C, University Of Sussex, Brighton, England, BN1 9SN | Director | 22 July 2016 | Active |
201/1 Beney Efrayim St, Tel-Aviv, Israel, | Director | 26 January 2005 | Active |
Greenpeace House, Canonbury Villas, London, N1 2PN | Director | 21 March 2013 | Active |
60a Rossiter Road, London, SW12 9RX | Director | 29 January 2004 | Active |
Greenpeace House, Canonbury Villas, London, N1 2PN | Director | 14 March 2012 | Active |
Av Ramon Y Cajal 105 7c, Madrid 28043, Spain, FOREIGN | Director | 31 July 1998 | Active |
23b Highbury Crescent, London, N5 1RX | Director | - | Active |
40 Kingswood Avenue, London, NW6 6LS | Director | - | Active |
Greenpeace Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Canonbury Villas, Canonbury Villas, London, England, N1 2PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type full. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-09-08 | Accounts | Accounts with accounts type full. | Download |
2023-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Accounts | Accounts with accounts type full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Appoint person secretary company with name date. | Download |
2022-01-10 | Officers | Termination secretary company with name termination date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Accounts | Accounts with accounts type full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type full. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.