Company NameGreencup Ltd
DirectorPer Lennart Grahn
Company StatusActive
Company Number05715747
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Per Lennart Grahn
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed04 December 2015(9 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCommercial Director
Country of ResidenceSweden
Correspondence AddressUnit 4, Fika House Horton Road
West Drayton
UB7 8JD
Secretary NameMr David John Clarke
StatusCurrent
Appointed03 September 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressUnit 4, Fika House Horton Road
West Drayton
UB7 8JD
Director NameMr Jeremy Paul Talbot Knight
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Court Way
Twickenham
TW2 7SN
Secretary NameRuth Knight
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Court Way
Twickenham
TW2 7SN
Secretary NameMr Paul Baxter
StatusResigned
Appointed01 December 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 March 2015)
RoleCompany Director
Correspondence Address19 Park Royal Metro Centre
Britannia Way
London
NW10 7PA
Director NameMr Gaurav Gandhi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(9 years after company formation)
Appointment DurationResigned same day (resigned 06 March 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Earlsmead
Harrow
Middlesex
HA2 8SP
Director NameMr Erik Hedlund
Date of BirthNovember 1988 (Born 35 years ago)
NationalitySwedish
StatusResigned
Appointed06 March 2015(9 years after company formation)
Appointment Duration9 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address19 Park Royal Metro Centre
Britannia Way
London
NW10 7PA
Secretary NameMr Gaurav Gandhi
StatusResigned
Appointed06 March 2015(9 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2018)
RoleCompany Director
Correspondence Address8 Earlsmead
Harrow
Middlesex
HA2 8SP
Secretary NameMr Tony Wilson
StatusResigned
Appointed28 June 2018(12 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 June 2019)
RoleCompany Director
Correspondence AddressUnit 4, Fika House Horton Road
West Drayton
UB7 8JD
Secretary NameSandy Alsami
StatusResigned
Appointed21 June 2019(13 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 September 2019)
RoleCompany Director
Correspondence AddressUnit 4, Fika House Horton Road
West Drayton
UB7 8JD

Location

Registered Address5 Green Mews
Bevenden Street
London
N1 6AS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Jeremy Paul Talbot Knight
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

23 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
10 September 2019Appointment of Mr David John Clarke as a secretary on 3 September 2019 (2 pages)
9 September 2019Termination of appointment of Sandy Alsami as a secretary on 3 September 2019 (1 page)
22 June 2019Appointment of Sandy Alsami as a secretary on 21 June 2019 (2 pages)
22 June 2019Termination of appointment of Tony Wilson as a secretary on 21 June 2019 (1 page)
28 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
28 June 2018Termination of appointment of Gaurav Gandhi as a secretary on 28 June 2018 (1 page)
28 June 2018Registered office address changed from 19 Park Royal Metro Centre Britannia Way London NW10 7PA to Unit 4, Fika House Horton Road West Drayton UB7 8JD on 28 June 2018 (1 page)
28 June 2018Appointment of Mr Tony Wilson as a secretary on 28 June 2018 (2 pages)
9 March 2018Notification of Anders Lofberg as a person with significant control on 21 February 2017 (2 pages)
9 March 2018Notification of Per Lennart Grahn as a person with significant control on 21 February 2017 (2 pages)
9 March 2018Notification of Mikael Lofberg as a person with significant control on 21 February 2017 (2 pages)
9 March 2018Cessation of Ab Anders Lofberg as a person with significant control on 21 February 2017 (1 page)
9 March 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
10 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 February 2016Appointment of Mr per Lennart Grahn as a director on 4 December 2015 (2 pages)
24 February 2016Appointment of Mr per Lennart Grahn as a director on 4 December 2015 (2 pages)
24 February 2016Termination of appointment of Erik Hedlund as a director on 4 December 2015 (1 page)
24 February 2016Termination of appointment of Erik Hedlund as a director on 4 December 2015 (1 page)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 May 2015Termination of appointment of Gaurav Gandhi as a director on 6 March 2015 (1 page)
20 May 2015Termination of appointment of Paul Baxter as a secretary on 6 March 2015 (1 page)
20 May 2015Termination of appointment of Gaurav Gandhi as a director on 6 March 2015 (1 page)
20 May 2015Termination of appointment of Paul Baxter as a secretary on 6 March 2015 (1 page)
20 May 2015Appointment of Mr Erik Hedlund as a director on 6 March 2015 (2 pages)
20 May 2015Appointment of Mr Erik Hedlund as a director on 6 March 2015 (2 pages)
20 May 2015Appointment of Mr Erik Hedlund as a director on 6 March 2015 (2 pages)
20 May 2015Termination of appointment of Paul Baxter as a secretary on 6 March 2015 (1 page)
20 May 2015Appointment of Mr Gaurav Gandhi as a secretary on 6 March 2015 (2 pages)
20 May 2015Termination of appointment of Gaurav Gandhi as a director on 6 March 2015 (1 page)
20 May 2015Appointment of Mr Gaurav Gandhi as a secretary on 6 March 2015 (2 pages)
20 May 2015Appointment of Mr Gaurav Gandhi as a secretary on 6 March 2015 (2 pages)
19 May 2015Appointment of Mr Gaurav Gandhi as a director on 6 March 2015 (2 pages)
19 May 2015Appointment of Mr Gaurav Gandhi as a director on 6 March 2015 (2 pages)
19 May 2015Termination of appointment of Jeremy Paul Talbot Knight as a director on 6 March 2015 (1 page)
19 May 2015Termination of appointment of Jeremy Paul Talbot Knight as a director on 6 March 2015 (1 page)
19 May 2015Termination of appointment of Jeremy Paul Talbot Knight as a director on 6 March 2015 (1 page)
19 May 2015Appointment of Mr Gaurav Gandhi as a director on 6 March 2015 (2 pages)
11 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
5 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
21 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
20 March 2013Secretary's details changed for Mr Paul Baxter on 1 September 2012 (2 pages)
20 March 2013Secretary's details changed for Mr Paul Baxter on 1 September 2012 (2 pages)
20 March 2013Secretary's details changed for Mr Paul Baxter on 1 September 2012 (2 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
10 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
10 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
1 June 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
22 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
22 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
14 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
11 January 2011Appointment of Mr Paul Baxter as a secretary (1 page)
11 January 2011Appointment of Mr Paul Baxter as a secretary (1 page)
11 January 2011Termination of appointment of Ruth Knight as a secretary (1 page)
11 January 2011Termination of appointment of Ruth Knight as a secretary (1 page)
18 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Jeremy Paul Talbot Knight on 31 December 2009 (2 pages)
10 March 2010Director's details changed for Jeremy Paul Talbot Knight on 31 December 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 April 2009Return made up to 20/02/09; full list of members (3 pages)
20 April 2009Return made up to 20/02/09; full list of members (3 pages)
16 July 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
16 July 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
7 March 2008Return made up to 20/02/08; full list of members (3 pages)
7 March 2008Return made up to 20/02/08; full list of members (3 pages)
21 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
21 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
27 March 2007Return made up to 20/02/07; full list of members (2 pages)
27 March 2007Return made up to 20/02/07; full list of members (2 pages)
20 February 2006Incorporation (14 pages)
20 February 2006Incorporation (14 pages)