UKBizDB.co.uk

VIRIDIS REAL ESTATE SERVICES LIMITED

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

This company is commonly known as Viridis Real Estate Services Limited. The company was founded 15 years ago and was given the registration number 06932012. The firm's registered office is in LONDON. You can find them at 13 Berkeley Street, 4th Floor, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:VIRIDIS REAL ESTATE SERVICES LIMITED
Company Number:06932012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:13 Berkeley Street, 4th Floor, London, W1J 8DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Selwyn Ave, Ilford, United Kingdom, IG3 8JP

Secretary25 January 2010Active
Jumeirah Islands, Cluster 20, Villa 1, Dubai, United Arab Emirates,

Director09 December 2009Active
13, Berkeley Street, 4th Floor, London, United Kingdom, W1J 8DU

Director01 July 2012Active
13, Berkeley Street, 4th Floor, London, W1J 8DU

Director05 July 2023Active
45, Selwyn Ave, Ilford, IG3 8JP

Director12 June 2009Active
2, Abingdon Road, Tubney, Abingdon, OX13 5QL

Director03 August 2009Active
Farringdon Place, 20 Farringdon Road, London, EC1M 3AP

Corporate Secretary12 June 2009Active
Unit 2, Wootton Business Park, Besselsleigh Road, Wootton, England, OX13 6FD

Director01 June 2019Active
13, Berkeley Street, 4th Floor, London, W1J 8DU

Director01 June 2019Active
13, Berkeley Street, 4th Floor, London, United Kingdom, W1J 8DU

Director19 August 2013Active
Orchard Cottage, The Green Grove, Wantage, OX12 0AN

Director03 August 2009Active
13, Berkeley Street, 4th Floor, London, United Kingdom, W1J 8DU

Director19 August 2013Active

People with Significant Control

Mr Omar Yousef Jamil
Notified on:21 April 2021
Status:Active
Date of birth:January 1990
Nationality:Saudi Arabian
Address:13, Berkeley Street, London, W1J 8DU
Nature of control:
  • Significant influence or control
Mr Ahmed Yousef Jameel
Notified on:21 April 2021
Status:Active
Date of birth:December 1988
Nationality:Saudi Arabian
Address:13, Berkeley Street, London, W1J 8DU
Nature of control:
  • Significant influence or control
Mr Yousef Abdul Latif Hussain Jameel
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:Saudi Arabian
Address:13, Berkeley Street, London, W1J 8DU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Accounts

Accounts with accounts type small.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-09-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.