Company NameGreen Globe Limited
Company StatusActive
Company Number03688166
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Previous NameMatteralter Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Burns
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1999(2 months, 2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceHong-Kong
Correspondence AddressFlat D 26th Floor
Tower 1 Hillsborough Court
18 Old Peak Road
Mid-Levels
Hong Kong
Director NameMr Gerard Pelisson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityFrench
StatusCurrent
Appointed10 March 1999(2 months, 2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Rue Gambetta
Bourron-Marlotte
77 780
France
Director NameMr Steven Robert Peacock
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed17 November 2010(11 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleSmall Business Consultant
Country of ResidenceUnited States
Correspondence Address4th Floor
One Portland Place
London
W1B 1PN
Secretary NameMr Jeffrey Garrison
StatusCurrent
Appointed28 March 2012(13 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address442 W Esplanade Ave
San Jacinto
Ca 92583
United States
Director NameMr Robert Bryan Collier
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(3 weeks, 5 days after company formation)
Appointment Duration9 years, 7 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Director NameMr Richard Ian Sisman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(3 weeks, 5 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lonsdale
Linton
Cambridge
CB1 6LT
Director NameGeoffrey Hyman Lipman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(3 weeks, 5 days after company formation)
Appointment Duration10 years (resigned 30 January 2009)
RoleCompany Director
Correspondence Address43 Route Governementale
Woluwe
1150 Brussels
Belgium
Director NamePaul Dukes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(3 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2000)
RoleCompany Director
Correspondence Address508 Gilbert House
Barbican
London
EC2Y 8BD
Secretary NameCyril Geoffrey Cheek
NationalityBritish
StatusResigned
Appointed18 January 1999(3 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 13 March 2002)
RoleCompany Director
Correspondence Address201 Roderick Avenue North
Peacehaven
East Sussex
BN10 8JG
Director NameMr Daniel Maria Affolter
Date of BirthJune 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed10 March 1999(2 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 24 August 2008)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressGlarnischstrasse 11
Erlenbach
Switzerland
8703
Director NameAndre Jordan
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityPortuguese
StatusResigned
Appointed10 March 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2000)
RoleCompany Director
Correspondence AddressAv Marques De Tomar 35
1050 Lisboa
Portugal
Foreign
Director NameMr Carl Ruderman
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1999(2 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 27 October 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address801 Second Avenue
New York
New York 10017
United States
Director NameHani Yamani
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed10 March 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 03 April 2001)
RoleCompany Director
Correspondence AddressSuite 103 Ibrahim Shaker Bldg
Hail Street
Jeddah
21482
Foreign
Director NameSir Francis Thomas Moore
Date of BirthNovember 1930 (Born 93 years ago)
NationalityAustralian
StatusResigned
Appointed16 December 1999(11 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 May 2000)
RoleCompany Director
Correspondence Address9 Enderley Road
Clayfield Qld
4151
Australia
Secretary NameGeoffrey Hyman Lipman
NationalityBritish
StatusResigned
Appointed13 March 2002(3 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 January 2009)
RoleCompany Director
Correspondence Address43 Route Governementale
Woluwe
1150 Brussels
Belgium
Secretary NameMr Robert Bryan Collier
NationalityBritish
StatusResigned
Appointed16 February 2009(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegreenglobe.com

Location

Registered AddressWallace Llp, 27 Mortimer Street
London
W1T 3JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

486k at £1Green Globe International Inc.
87.73%
Ordinary
17k at £1Andre Jordan
3.07%
Ordinary
17k at £1Gerard Pelisson
3.07%
Ordinary
17k at £1Paul Dukes
3.07%
Ordinary
17k at £1Robert Henry Burns
3.07%
Ordinary
1 at £1Green Globe International Inc.
0.00%
Cumulative Redeemable Preference

Financials

Year2014
Net Worth-£1,124,008
Cash£556
Current Liabilities£95,047

Accounts

Latest Accounts30 May 2022 (1 year, 11 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

17 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
27 May 2020Total exemption full accounts made up to 30 May 2019 (8 pages)
27 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
20 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
5 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 May 2019Notification of Steven Robert Peacock as a person with significant control on 14 May 2019 (2 pages)
24 May 2019Cessation of Green Globe International, Inc. as a person with significant control on 14 May 2019 (3 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
21 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 August 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 554,001
(7 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 554,001
(7 pages)
15 May 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 May 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 554,001
(7 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 554,001
(7 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 554,001
(7 pages)
17 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 554,001
(7 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
6 September 2012Termination of appointment of Robert Collier as a secretary (1 page)
6 September 2012Termination of appointment of Robert Collier as a secretary (1 page)
29 March 2012Appointment of Mr Jeffrey Garrison as a secretary (2 pages)
29 March 2012Appointment of Mr Jeffrey Garrison as a secretary (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
26 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
7 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
7 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
19 January 2011Termination of appointment of Robert Collier as a director (1 page)
19 January 2011Termination of appointment of Carl Ruderman as a director (1 page)
19 January 2011Termination of appointment of Robert Collier as a director (1 page)
19 January 2011Termination of appointment of Carl Ruderman as a director (1 page)
19 January 2011Termination of appointment of Daniel Affolter as a director (1 page)
19 January 2011Termination of appointment of Daniel Affolter as a director (1 page)
14 December 2010Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ England on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ England on 14 December 2010 (1 page)
19 November 2010Appointment of Mr Steven Robert Peacock as a director (2 pages)
19 November 2010Appointment of Mr Steven Robert Peacock as a director (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 January 2010Director's details changed for Carl Ruderman on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Robert Bryan Collier on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Carl Ruderman on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Gerard Pelisson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Daniel Maria Affolter on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Robert Burns on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Robert Bryan Collier on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Daniel Maria Affolter on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (8 pages)
15 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (8 pages)
15 January 2010Director's details changed for Gerard Pelisson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Robert Burns on 15 January 2010 (2 pages)
17 December 2009Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 17 December 2009 (1 page)
30 March 2009Secretary appointed robert bryan collier (1 page)
30 March 2009Secretary appointed robert bryan collier (1 page)
26 March 2009Return made up to 23/12/08; full list of members (7 pages)
26 March 2009Return made up to 23/12/08; full list of members (7 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
16 February 2009Appointment terminated director and secretary geoffrey lipman (1 page)
16 February 2009Appointment terminated director and secretary geoffrey lipman (1 page)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 January 2008Return made up to 23/12/07; no change of members (9 pages)
22 January 2008Return made up to 23/12/07; no change of members (9 pages)
28 November 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
28 November 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
20 November 2007Registered office changed on 20/11/07 from: 2ND floor jonsen house 43 commercial road poole dorset BH14 0HU (1 page)
20 November 2007Registered office changed on 20/11/07 from: 2ND floor jonsen house 43 commercial road poole dorset BH14 0HU (1 page)
20 November 2007Return made up to 23/12/06; no change of members (6 pages)
20 November 2007Return made up to 23/12/06; no change of members (6 pages)
14 August 2007First Gazette notice for compulsory strike-off (1 page)
14 August 2007First Gazette notice for compulsory strike-off (1 page)
14 June 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
14 June 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
7 June 2006Total exemption full accounts made up to 31 May 2004 (12 pages)
7 June 2006Total exemption full accounts made up to 31 May 2004 (12 pages)
15 March 2006Return made up to 23/12/05; full list of members (11 pages)
15 March 2006Return made up to 23/12/05; full list of members (11 pages)
29 March 2005Total exemption full accounts made up to 31 May 2003 (14 pages)
29 March 2005Total exemption full accounts made up to 31 May 2003 (14 pages)
11 March 2005Return made up to 23/12/04; full list of members (11 pages)
11 March 2005Return made up to 23/12/04; full list of members (11 pages)
16 April 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
16 April 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 April 2004Total exemption full accounts made up to 31 May 2002 (15 pages)
3 April 2004Total exemption full accounts made up to 31 May 2002 (15 pages)
8 March 2003Return made up to 23/12/02; full list of members (11 pages)
8 March 2003Return made up to 23/12/02; full list of members (11 pages)
24 May 2002Registered office changed on 24/05/02 from: 7 st stephen's court 15-17 st stephen's road bournemouth dorset BH2 6LA (1 page)
24 May 2002Registered office changed on 24/05/02 from: 7 st stephen's court 15-17 st stephen's road bournemouth dorset BH2 6LA (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
29 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 May 2001Full accounts made up to 31 May 2000 (11 pages)
15 May 2001Full accounts made up to 31 May 2000 (11 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: 7 saint jamess square london SW1Y 4JU (1 page)
4 April 2001Registered office changed on 04/04/01 from: 7 saint jamess square london SW1Y 4JU (1 page)
18 January 2001Return made up to 23/12/00; full list of members (11 pages)
18 January 2001Return made up to 23/12/00; full list of members (11 pages)
28 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
28 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
19 October 2000Registered office changed on 19/10/00 from: 30 grosvenor gardens london SW1W 0DH (1 page)
19 October 2000Registered office changed on 19/10/00 from: 30 grosvenor gardens london SW1W 0DH (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
20 March 2000Return made up to 23/12/99; full list of members (10 pages)
20 March 2000Return made up to 23/12/99; full list of members (10 pages)
15 March 2000£ nc 250000/600000 04/01/00 (2 pages)
15 March 2000£ nc 250000/600000 04/01/00 (2 pages)
15 March 2000Ad 04/01/00--------- £ si 350000@1=350000 £ ic 204002/554002 (2 pages)
15 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 2000Ad 04/01/00--------- £ si 350000@1=350000 £ ic 204002/554002 (2 pages)
15 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
17 January 2000Registered office changed on 17/01/00 from: 20 grosvenor place london SW1X 7HN (1 page)
17 January 2000Registered office changed on 17/01/00 from: 20 grosvenor place london SW1X 7HN (1 page)
6 January 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
6 January 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
20 April 1999Company name changed matteralter LIMITED\certificate issued on 21/04/99 (2 pages)
20 April 1999Company name changed matteralter LIMITED\certificate issued on 21/04/99 (2 pages)
7 April 1999Ad 10/03/99--------- £ si 203998@1=203998 £ ic 4/204002 (4 pages)
7 April 1999Ad 10/03/99--------- £ si 203998@1=203998 £ ic 4/204002 (4 pages)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
16 March 1999Ad 12/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 March 1999Ad 12/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 March 1999£ nc 1000/250000 12/02/99 (1 page)
16 March 1999£ nc 1000/250000 12/02/99 (1 page)
16 February 1999New director appointed (3 pages)
16 February 1999New director appointed (3 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Registered office changed on 08/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 February 1999New director appointed (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Registered office changed on 08/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 February 1999New director appointed (3 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999New director appointed (1 page)
8 February 1999New director appointed (3 pages)
8 February 1999Director resigned (1 page)
23 December 1998Incorporation (13 pages)
23 December 1998Incorporation (13 pages)