Warning: file_put_contents(c/b6f53e57314efa191416a6a79d9d50a1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Greenpeace Limited, N1 2PN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREENPEACE LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Greenpeace House, Canonbury Villas, London, N1 2PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenpeace House, Canonbury Villas, London, N1 2PN

Secretary09 January 2022Active
Greenpeace House, Canonbury Villas, London, N1 2PN

Director20 February 2023Active
Greenpeace House, Canonbury Villas, London, N1 2PN

Director20 February 2023Active
Greenpeace House, Canonbury Villas, London, N1 2PN

Director11 November 2010Active
Greenpeace House, Canonbury Villas, London, N1 2PN

Director18 March 2016Active
157 Melrose Avenue, London, NW2 4NA

Secretary12 December 1991Active
16 Fairmead Road, London, N19 4DF

Secretary17 June 2002Active
82 Redston Road, London, N8 7HE

Secretary02 May 2007Active
50 Plimsoll Road, London, N4 2EL

Secretary27 April 2005Active
40 Kingswood Avenue, London, NW6 6LS

Secretary-Active
Greenpeace House, Canonbury Villas, London, N1 2PN

Director23 November 2018Active
27 Mellor Road, New Mills, High Peak, SK22 4DP

Director18 July 2007Active
104 Leathwaite Road, London, SW11 6RR

Director12 March 2003Active
Greenpeace House, Canonbury Villas, London, N1 2PN

Director23 November 2018Active
5 Oakcroft Road, London, SE13 5HZ

Director16 May 1996Active
Apt 5a 327 East 92nd Street, New York, Usa, FOREIGN

Director-Active
1812 Kilbourne Place Nw, Washington, America,

Director01 July 2000Active
21 Randolph Avenue, London, W9 1BH

Director-Active
10, New Park Court, London, England, SW2 1HS

Director17 July 2015Active
Greenpeace House, Canonbury Villas, London, N1 2PN

Director10 March 2011Active
8 Regent Street, Lancaster, LA1 1SG

Director-Active
Flat B1 Lloyds Wharf, Mill Street, London, SE1 2BD

Director29 July 1997Active
232, Powder Mill Lane, Twickenham, London, TW2 6EJ

Director14 November 2006Active
P Cade Bryn Ffynnon, Rhiw, Pwllheli, LL53 8AD

Director01 January 1994Active
Hammerton Cottage, Post Office Row, Litton, Buxton, SK17 8QS

Director24 June 2002Active
22 West Road, Buxton, SK17 6HF

Director24 June 2002Active
Greenpeace House, Canonbury Villas, London, N1 2PN

Director21 March 2013Active
Dept. International Relations, Arts C, University Of Sussex, Brighton, England, BN1 9SN

Director22 July 2016Active
201/1 Beney Efrayim St, Tel-Aviv, Israel,

Director26 January 2005Active
Greenpeace House, Canonbury Villas, London, N1 2PN

Director21 March 2013Active
60a Rossiter Road, London, SW12 9RX

Director29 January 2004Active
Greenpeace House, Canonbury Villas, London, N1 2PN

Director14 March 2012Active
Av Ramon Y Cajal 105 7c, Madrid 28043, Spain, FOREIGN

Director31 July 1998Active
23b Highbury Crescent, London, N5 1RX

Director-Active
40 Kingswood Avenue, London, NW6 6LS

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type full.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-09-08Accounts

Accounts with accounts type full.

Download
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Appoint person secretary company with name date.

Download
2022-01-10Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type full.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.