UKBizDB.co.uk

GREENROAD TECHNOLOGIES UK LIMITED

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

This company is commonly known as Greenroad Technologies Uk Limited. The company was founded 17 years ago and was given the registration number 05840761. The firm's registered office is in LONDON. You can find them at Parker Russell Level 30, The Leadenhall Building, 122 Leadenhall Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GREENROAD TECHNOLOGIES UK LIMITED
Company Number:05840761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Parker Russell Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parker Russell, Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB

Director13 July 2022Active
Parker Russell, Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB

Director01 October 2017Active
23 Hanoteha St, Even-Hehuda, Israel,

Secretary25 July 2006Active
2/B, Haziporen Street, Bet Shemesh, Israel,

Secretary01 September 2008Active
Tel-Tzor 33, Even Yehuda, Israel,

Secretary10 September 2007Active
Long Warren, Coombe End, Kingston Upon Thames, KT2 7DQ

Secretary12 February 2007Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary08 June 2006Active
107 - 111, Fleet Street, London, England, EC4A 2AB

Director21 December 2012Active
Virgin Management Sa, 13-15 Cours De Rive, 1204 Geneve, Switzerland,

Director19 November 2014Active
9, Bickels Yard, 151-153 Bermondsey Street, London, United Kingdom, SE1 3HA

Director21 December 2010Active
7 Arlozorov Street, Hod Hasharon, Israel,

Director25 July 2006Active
190 Claybrook Road, Dover, Usa,

Director25 July 2006Active
46 Tchernihousky St., Jerusalem, Israel,

Director25 July 2006Active
9, Bickels Yard, 151-153 Bermondsey Street, London, United Kingdom, SE1 3HA

Director16 June 2011Active
4 Chalcot Road, London, NW1 8LH

Director25 July 2006Active
Parker Russell, Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB

Director26 September 2017Active
4 Shenstone Rd, Toronto, Canada,

Director25 July 2006Active
319 Concord Drive, Menlo Park, Usa,

Director20 April 2007Active
8, Edith Terrace, London, SW10 0TQ

Director25 January 2008Active
17 Beitar St. Apt4, Jerusalem, Israel,

Director25 July 2006Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Director08 June 2006Active

People with Significant Control

Greenroad Driving Technologies Limited
Notified on:04 March 2017
Status:Active
Country of residence:England
Address:9 Bickels Yard, 151 - 153 Bermondsey Street, London, England, SE1 3HA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-09-28Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Mortgage

Mortgage charge whole release with charge number.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-05-11Persons with significant control

Notification of a person with significant control statement.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-08-01Address

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

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts amended with accounts type small.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-06-06Persons with significant control

Change to a person with significant control.

Download
2018-05-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.