UKBizDB.co.uk

SI GREEN UK LIMITED

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

This company is commonly known as Si Green Uk Limited. The company was founded 31 years ago and was given the registration number 02777304. The firm's registered office is in ENTERPRISE PARK SWANSEA. You can find them at C/o Harris Bassett, 5 Llys Felin Newydd Phoenix Way, Enterprise Park Swansea, West Glamorgan. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SI GREEN UK LIMITED
Company Number:02777304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Harris Bassett, 5 Llys Felin Newydd Phoenix Way, Enterprise Park Swansea, West Glamorgan, SA7 9FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Viale Vittorio Veneto N 24, 20100 Milano, Italy,

Director02 May 2003Active
Via Carlo Poerio 31, Milan, Italy, FOREIGN

Secretary05 February 2001Active
5 Balfour Place, Mount Street Mayfair, London, W1Y 5RG

Secretary22 March 1999Active
16 Skeffington Close, Geddington, Kettering, NN14 1BA

Secretary30 January 1993Active
41 Bangalore Street, London, SW15 1QF

Secretary24 October 1994Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Secretary06 January 1993Active
5 New Mill Court Phoenix Way, Enterprise Park, Swansea, SA7 9FG

Director16 September 2015Active
16 Skeffington Close, Geddington, Kettering, NN14 1BA

Director30 January 1993Active
Via Ippolito Nievo 61, Oo153 Rome, Italy,

Director30 January 1993Active
5 Lon Gwynfryn, Sketty, Swansea, SA2 0TZ

Director22 March 1999Active
Boyton House, 16 Ipswich Road, Norwich, NR2 2LX

Director30 January 1993Active
16 Via Dei Giochi Istmici, 00194 Rome, Italy,

Director30 January 1993Active
41 Bangalore Street, London, SW15 1QF

Director09 October 1998Active
41 Bangalore Street, London, SW15 1QF

Director24 October 1994Active
Via Valene 23 Salo, Brescia, Italy,

Director13 December 2000Active
32 College Road, Norwich,

Nominee Director06 January 1993Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Director06 January 1993Active
Via Cassanese N. 45,, Segrate, Milan, Italy,

Director01 April 2009Active
Via Carlo Poerio 31, Milano, Italy,

Director05 February 2001Active
Galleria Del Corso N 2, 20122 Milano, Italy,

Director02 May 2003Active

People with Significant Control

Ambienthesis S.P.A
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:Via Cassanese, 45 20090 Segrate, Milan, Italy,
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 (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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type small.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Persons with significant control

Change to a person with significant control.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-21Accounts

Accounts with accounts type full.

Download
2015-10-08Officers

Appoint person director company with name date.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.