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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parker Russell, Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 13 July 2022 | Active |
Parker Russell, Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 01 October 2017 | Active |
23 Hanoteha St, Even-Hehuda, Israel, | Secretary | 25 July 2006 | Active |
2/B, Haziporen Street, Bet Shemesh, Israel, | Secretary | 01 September 2008 | Active |
Tel-Tzor 33, Even Yehuda, Israel, | Secretary | 10 September 2007 | Active |
Long Warren, Coombe End, Kingston Upon Thames, KT2 7DQ | Secretary | 12 February 2007 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 08 June 2006 | Active |
107 - 111, Fleet Street, London, England, EC4A 2AB | Director | 21 December 2012 | Active |
Virgin Management Sa, 13-15 Cours De Rive, 1204 Geneve, Switzerland, | Director | 19 November 2014 | Active |
9, Bickels Yard, 151-153 Bermondsey Street, London, United Kingdom, SE1 3HA | Director | 21 December 2010 | Active |
7 Arlozorov Street, Hod Hasharon, Israel, | Director | 25 July 2006 | Active |
190 Claybrook Road, Dover, Usa, | Director | 25 July 2006 | Active |
46 Tchernihousky St., Jerusalem, Israel, | Director | 25 July 2006 | Active |
9, Bickels Yard, 151-153 Bermondsey Street, London, United Kingdom, SE1 3HA | Director | 16 June 2011 | Active |
4 Chalcot Road, London, NW1 8LH | Director | 25 July 2006 | Active |
Parker Russell, Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 26 September 2017 | Active |
4 Shenstone Rd, Toronto, Canada, | Director | 25 July 2006 | Active |
319 Concord Drive, Menlo Park, Usa, | Director | 20 April 2007 | Active |
8, Edith Terrace, London, SW10 0TQ | Director | 25 January 2008 | Active |
17 Beitar St. Apt4, Jerusalem, Israel, | Director | 25 July 2006 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Director | 08 June 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type small. | Download |
2023-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type small. | Download |
2020-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-03 | Officers | Change person director company with change date. | Download |
2020-05-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type small. | Download |
2019-08-01 | Address | Change registered office address company with date old address new address. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts amended with accounts type small. | Download |
2018-09-26 | Accounts | Accounts with accounts type small. | Download |
2018-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.