UKBizDB.co.uk

GREYMIND LIMITED

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

This company is commonly known as Greymind Limited. The company was founded 7 years ago and was given the registration number 10631504. The firm's registered office is in NEW SOUTHGATE. You can find them at Building 3 Nlbp, Oakleigh Road South, New Southgate, London. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GREYMIND LIMITED
Company Number:10631504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Building 3 Nlbp, Oakleigh Road South, New Southgate, London, United Kingdom, N11 1GN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 3, North London Business Park, Oakleigh Road South, New Southgate, London, United Kingdom, N11 1GN

Corporate Secretary06 December 2017Active
8, Lynwood Close, Ferndown, England, BH22 9TD

Director19 June 2018Active
Building 3 Nlbp, Oakleigh Road South, New Southgate, United Kingdom, N11 1GN

Director04 January 2018Active
71-75, Shelton Street, Covent Garden, United Kingdom, WC2H 9JQ

Director01 February 2018Active
Station Cottages, The Street, Nacton, Ipswich, England, IP10 0HR

Director19 June 2018Active
Building 3, North London Business Park, Oakleigh Road South, New Southgate, London, United Kingdom, N11 1GN

Director21 February 2017Active
Zrs Building 3 Nlbp, Oakleigh Road South, New Southgate, London, United Kingdom, N11 1GN

Director06 December 2017Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director06 December 2017Active

People with Significant Control

Mr Sheik Ahmad Al Nasser Shipkolye
Notified on:09 October 2018
Status:Active
Date of birth:October 1967
Nationality:French
Country of residence:United Kingdom
Address:Building 3 Nlbp, Oakleigh Road South, New Southgate, United Kingdom, N11 1GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graham Avery
Notified on:19 June 2018
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:Station Cottage, The Street, Ipswich, England, IP10 0HR
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sheik Ahmad Al Nasser Shipkolye
Notified on:04 January 2018
Status:Active
Date of birth:October 1967
Nationality:French
Country of residence:United Kingdom
Address:Building 3 Nlbp, Oakleigh Road South, New Southgate, United Kingdom, N11 1GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nikolas Trkulja
Notified on:06 December 2017
Status:Active
Date of birth:August 1983
Nationality:Australian
Country of residence:United Kingdom
Address:71-75, Shelton Street, Covent Garden, United Kingdom, WC2H 9JQ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Dibble
Notified on:06 December 2017
Status:Active
Date of birth:October 1935
Nationality:British
Country of residence:United Kingdom
Address:Building 3 Nlbp, Oakleigh Road South, New Southgate, United Kingdom, N11 1GN
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Sdg Registrars Limited
Notified on:21 February 2017
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
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 (7 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
2023-11-15Accounts

Accounts with accounts type dormant.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type dormant.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2018-10-29Accounts

Accounts with accounts type dormant.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.