Tower 1 Hillsborough Court
18 Old Peak Road
Mid-Levels
Hong Kong
Director Name | Mr Gerard Pelisson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 March 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Rue Gambetta Bourron-Marlotte 77 780 France |
Director Name | Mr Steven Robert Peacock |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 November 2010(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Small Business Consultant |
Country of Residence | United States |
Correspondence Address | 4th Floor One Portland Place London W1B 1PN |
Secretary Name | Mr Jeffrey Garrison |
---|---|
Status | Current |
Appointed | 28 March 2012(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 442 W Esplanade Ave San Jacinto Ca 92583 United States |
Director Name | Mr Robert Bryan Collier |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Crocker End Nettlebed Oxfordshire RG9 5BJ |
Director Name | Mr Richard Ian Sisman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lonsdale Linton Cambridge CB1 6LT |
Director Name | Geoffrey Hyman Lipman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 43 Route Governementale Woluwe 1150 Brussels Belgium |
Director Name | Paul Dukes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 September 2000) |
Role | Company Director |
Correspondence Address | 508 Gilbert House Barbican London EC2Y 8BD |
Secretary Name | Cyril Geoffrey Cheek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 March 2002) |
Role | Company Director |
Correspondence Address | 201 Roderick Avenue North Peacehaven East Sussex BN10 8JG |
Director Name | Mr Daniel Maria Affolter |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 March 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 August 2008) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Glarnischstrasse 11 Erlenbach Switzerland 8703 |
Director Name | Andre Jordan |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 10 March 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | Av Marques De Tomar 35 1050 Lisboa Portugal Foreign |
Director Name | Mr Carl Ruderman |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 October 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 801 Second Avenue New York New York 10017 United States |
Director Name | Hani Yamani |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 10 March 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | Suite 103 Ibrahim Shaker Bldg Hail Street Jeddah 21482 Foreign |
Director Name | Sir Francis Thomas Moore |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 December 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | 9 Enderley Road Clayfield Qld 4151 Australia |
Secretary Name | Geoffrey Hyman Lipman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 43 Route Governementale Woluwe 1150 Brussels Belgium |
Secretary Name | Mr Robert Bryan Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Crocker End Nettlebed Oxfordshire RG9 5BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | greenglobe.com |
---|
Registered Address | Wallace Llp, 27 Mortimer Street London W1T 3JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
486k at £1 | Green Globe International Inc. 87.73% Ordinary |
---|---|
17k at £1 | Andre Jordan 3.07% Ordinary |
17k at £1 | Gerard Pelisson 3.07% Ordinary |
17k at £1 | Paul Dukes 3.07% Ordinary |
17k at £1 | Robert Henry Burns 3.07% Ordinary |
1 at £1 | Green Globe International Inc. 0.00% Cumulative Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | -£1,124,008 |
Cash | £556 |
Current Liabilities | £95,047 |
Latest Accounts | 30 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
17 December 2020 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
---|---|
27 May 2020 | Total exemption full accounts made up to 30 May 2019 (8 pages) |
27 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
20 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
5 June 2019 | Resolutions
|
24 May 2019 | Notification of Steven Robert Peacock as a person with significant control on 14 May 2019 (2 pages) |
24 May 2019 | Cessation of Green Globe International, Inc. as a person with significant control on 14 May 2019 (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
21 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
15 May 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Termination of appointment of Robert Collier as a secretary (1 page) |
6 September 2012 | Termination of appointment of Robert Collier as a secretary (1 page) |
29 March 2012 | Appointment of Mr Jeffrey Garrison as a secretary (2 pages) |
29 March 2012 | Appointment of Mr Jeffrey Garrison as a secretary (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
26 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
25 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
19 January 2011 | Termination of appointment of Robert Collier as a director (1 page) |
19 January 2011 | Termination of appointment of Carl Ruderman as a director (1 page) |
19 January 2011 | Termination of appointment of Robert Collier as a director (1 page) |
19 January 2011 | Termination of appointment of Carl Ruderman as a director (1 page) |
19 January 2011 | Termination of appointment of Daniel Affolter as a director (1 page) |
19 January 2011 | Termination of appointment of Daniel Affolter as a director (1 page) |
14 December 2010 | Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ England on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ England on 14 December 2010 (1 page) |
19 November 2010 | Appointment of Mr Steven Robert Peacock as a director (2 pages) |
19 November 2010 | Appointment of Mr Steven Robert Peacock as a director (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 January 2010 | Director's details changed for Carl Ruderman on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Robert Bryan Collier on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Carl Ruderman on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Gerard Pelisson on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Daniel Maria Affolter on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Robert Burns on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Robert Bryan Collier on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Daniel Maria Affolter on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (8 pages) |
15 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (8 pages) |
15 January 2010 | Director's details changed for Gerard Pelisson on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Robert Burns on 15 January 2010 (2 pages) |
17 December 2009 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 17 December 2009 (1 page) |
30 March 2009 | Secretary appointed robert bryan collier (1 page) |
30 March 2009 | Secretary appointed robert bryan collier (1 page) |
26 March 2009 | Return made up to 23/12/08; full list of members (7 pages) |
26 March 2009 | Return made up to 23/12/08; full list of members (7 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
16 February 2009 | Appointment terminated director and secretary geoffrey lipman (1 page) |
16 February 2009 | Appointment terminated director and secretary geoffrey lipman (1 page) |
19 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 January 2008 | Return made up to 23/12/07; no change of members (9 pages) |
22 January 2008 | Return made up to 23/12/07; no change of members (9 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 2ND floor jonsen house 43 commercial road poole dorset BH14 0HU (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 2ND floor jonsen house 43 commercial road poole dorset BH14 0HU (1 page) |
20 November 2007 | Return made up to 23/12/06; no change of members (6 pages) |
20 November 2007 | Return made up to 23/12/06; no change of members (6 pages) |
14 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
14 June 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
7 June 2006 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
7 June 2006 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
15 March 2006 | Return made up to 23/12/05; full list of members (11 pages) |
15 March 2006 | Return made up to 23/12/05; full list of members (11 pages) |
29 March 2005 | Total exemption full accounts made up to 31 May 2003 (14 pages) |
29 March 2005 | Total exemption full accounts made up to 31 May 2003 (14 pages) |
11 March 2005 | Return made up to 23/12/04; full list of members (11 pages) |
11 March 2005 | Return made up to 23/12/04; full list of members (11 pages) |
16 April 2004 | Return made up to 23/12/03; full list of members
|
16 April 2004 | Return made up to 23/12/03; full list of members
|
3 April 2004 | Total exemption full accounts made up to 31 May 2002 (15 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2002 (15 pages) |
8 March 2003 | Return made up to 23/12/02; full list of members (11 pages) |
8 March 2003 | Return made up to 23/12/02; full list of members (11 pages) |
24 May 2002 | Registered 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 2002 | Registered 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 2002 | New secretary appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
29 January 2002 | Return made up to 23/12/01; full list of members
|
29 January 2002 | Return made up to 23/12/01; full list of members
|
15 May 2001 | Full accounts made up to 31 May 2000 (11 pages) |
15 May 2001 | Full accounts made up to 31 May 2000 (11 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 7 saint jamess square london SW1Y 4JU (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 7 saint jamess square london SW1Y 4JU (1 page) |
18 January 2001 | Return made up to 23/12/00; full list of members (11 pages) |
18 January 2001 | Return made up to 23/12/00; full list of members (11 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | Resolutions
|
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: 30 grosvenor gardens london SW1W 0DH (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: 30 grosvenor gardens london SW1W 0DH (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
20 March 2000 | Return made up to 23/12/99; full list of members (10 pages) |
20 March 2000 | Return 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 2000 | Ad 04/01/00--------- £ si 350000@1=350000 £ ic 204002/554002 (2 pages) |
15 March 2000 | Resolutions
|
15 March 2000 | Ad 04/01/00--------- £ si 350000@1=350000 £ ic 204002/554002 (2 pages) |
15 March 2000 | Resolutions
|
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 20 grosvenor place london SW1X 7HN (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 20 grosvenor place london SW1X 7HN (1 page) |
6 January 2000 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
6 January 2000 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
20 April 1999 | Company name changed matteralter LIMITED\certificate issued on 21/04/99 (2 pages) |
20 April 1999 | Company name changed matteralter LIMITED\certificate issued on 21/04/99 (2 pages) |
7 April 1999 | Ad 10/03/99--------- £ si 203998@1=203998 £ ic 4/204002 (4 pages) |
7 April 1999 | Ad 10/03/99--------- £ si 203998@1=203998 £ ic 4/204002 (4 pages) |
22 March 1999 | Resolutions
|
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Resolutions
|
16 March 1999 | Ad 12/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 March 1999 | Ad 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 1999 | New director appointed (3 pages) |
16 February 1999 | New director appointed (3 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 February 1999 | New director appointed (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 February 1999 | New director appointed (3 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New director appointed (1 page) |
8 February 1999 | New director appointed (3 pages) |
8 February 1999 | Director resigned (1 page) |
23 December 1998 | Incorporation (13 pages) |
23 December 1998 | Incorporation (13 pages) |