Company NameGreen Street Advisors (UK) Limited
Company StatusActive
Company Number06471304
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)
Previous Name3568th Single Member Shelf Trading Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Cedrik Lachance
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican,Canadian
StatusCurrent
Appointed08 January 2020(11 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Maddox Street
3rd-4th Floor
London
W1S 2QN
Director NameMr Jeffry Harpor Stuek Jr
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed22 April 2020(12 years, 3 months after company formation)
Appointment Duration4 years
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address25 Maddox Street
3rd-4th Floor
London
W1S 2QN
Director NameMr Daniel Joseph Figenshu
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed09 June 2023(15 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address25 Maddox Street
3rd-4th Floor
London
W1S 2QN
Director NameMrs Nutan Sharma Korpal
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(15 years, 5 months after company formation)
Appointment Duration10 months
RoleLegal & Compliance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Maddox Street
3rd-4th Floor
London
W1S 2QN
Director NameScott Warner Griswold
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2008(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 09 December 2015)
RoleCoo Investment Research Firm
Country of ResidenceUnited States
Correspondence Address11320 Amberdale Drive
Tustin
California 92782
United States
Director NameJohn Lutzius
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2008(1 month, 2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 21 October 2019)
RoleCeo Investment Research Firm
Country of ResidenceUnited Kingdom
Correspondence Address71b Flask Walk
Hampstead Village
London
NW3 1ET
Secretary NameJohn Christopher Ferrari
NationalityAmerican
StatusResigned
Appointed18 April 2008(3 months after company formation)
Appointment Duration1 month (resigned 22 May 2008)
RoleInternational Operations Manager
Correspondence Address20 Chelsea Point
Dana Point
Ca 92629 California
United States
Secretary NameScott Warner Griswold
NationalityAmerican
StatusResigned
Appointed22 May 2008(4 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 July 2008)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address11320 Amberdale Drive
Tustin
California 92782
United States
Secretary NameMr Robin Russel
NationalityCanadian
StatusResigned
Appointed16 July 2008(6 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 March 2022)
RoleOperations Manager
Correspondence AddressMeadview Towpath
Shepperton
Middlesex
TW17 9LL
Director NameMr Jeffrey Allan Meister
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2015(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address30 Panton Street 30 Panton Street
6th Floor
London
SW1Y 4AJ
Director NameMr Robin Russel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed21 March 2019(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Panton Street 30 Panton Street
6th Floor
London
SW1Y 4AJ
Director NameMs Kathleen Guinnessey
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2020(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 March 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address25 Maddox Street
3rd-4th Floor
London
W1S 2QN
Director NameMrs Natascha Maria Petra Collinson-Beije
Date of BirthJuly 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2022(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 April 2023)
RoleLegal And Compliance Director
Country of ResidenceEngland
Correspondence Address25 Maddox Street
3rd-4th Floor
London
W1S 2QN
Secretary NameMrs Natascha Maria Petra Collinson-Beije
StatusResigned
Appointed31 March 2022(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 April 2023)
RoleCompany Director
Correspondence Address25 Maddox Street
3rd-4th Floor
London
W1S 2QN
Director NameSerjeants'Inn Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitewww.greenstreetadvisors.com/
Telephone020 72906540
Telephone regionLondon

Location

Registered Address25 Maddox Street
3rd-4th Floor
London
W1S 2QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

11.8m at £1Green Street Advisors Llc
100.00%
Ordinary

Financials

Year2014
Turnover£4,645,739
Gross Profit£4,090,008
Net Worth£2,058,394
Cash£1,957,834
Current Liabilities£1,630,676

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

8 April 2011Delivered on: 14 April 2011
Persons entitled: Grosvenor Properties

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £37,150 and any other sums paid into that account see image for full details.
Outstanding
2 July 2008Delivered on: 16 July 2008
Satisfied on: 1 March 2012
Persons entitled: Your-Move.Co.UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Premium of £83,150 see image for full details.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
9 January 2021Full accounts made up to 31 December 2019 (25 pages)
22 April 2020Appointment of Ms Kathleen Guinnessey as a director on 22 April 2020 (2 pages)
22 April 2020Termination of appointment of Jeffrey Allan Meister as a director on 31 March 2020 (1 page)
22 April 2020Appointment of Mr Jeffry Harpor Stuek Jr as a director on 22 April 2020 (2 pages)
20 March 2020Registered office address changed from 20 Balderton Street 5th Floor (North) London W1K 6TL to 30 Panton Street 30 Panton Street 6th Floor London SW1Y 4AJ on 20 March 2020 (1 page)
23 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
14 January 2020Appointment of Mr Cedrik Lachance as a director on 8 January 2020 (2 pages)
1 November 2019Termination of appointment of John Lutzius as a director on 21 October 2019 (1 page)
20 September 2019Notification of a person with significant control statement (2 pages)
13 September 2019Cessation of David Caldwell Dominik as a person with significant control on 27 August 2019 (1 page)
3 May 2019Full accounts made up to 31 December 2018 (23 pages)
18 April 2019Satisfaction of charge 2 in full (1 page)
17 April 2019Appointment of Mr Robin Russel as a director on 21 March 2019 (2 pages)
29 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (25 pages)
26 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
29 December 2017Notification of David Caldwell Dominik as a person with significant control on 5 October 2017 (2 pages)
29 December 2017Withdrawal of a person with significant control statement on 29 December 2017 (2 pages)
10 April 2017Full accounts made up to 31 December 2016 (25 pages)
10 April 2017Full accounts made up to 31 December 2016 (25 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
6 May 2016Full accounts made up to 31 December 2015 (22 pages)
6 May 2016Full accounts made up to 31 December 2015 (22 pages)
2 February 2016Secretary's details changed for Mr Robin Russel on 27 September 2015 (1 page)
2 February 2016Secretary's details changed for Mr Robin Russel on 27 September 2015 (1 page)
2 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 11,797,116
(5 pages)
2 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 11,797,116
(5 pages)
15 December 2015Appointment of Mr Jeffrey Allan Meister as a director on 9 December 2015 (2 pages)
15 December 2015Appointment of Mr Jeffrey Allan Meister as a director on 9 December 2015 (2 pages)
14 December 2015Termination of appointment of Scott Warner Griswold as a director on 9 December 2015 (1 page)
14 December 2015Termination of appointment of Scott Warner Griswold as a director on 9 December 2015 (1 page)
8 September 2015Full accounts made up to 31 December 2014 (20 pages)
8 September 2015Full accounts made up to 31 December 2014 (20 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 11,797,116
(5 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 11,797,116
(5 pages)
6 February 2015Registered office address changed from 22 Grosvenor Square 3Rd Floor London W1K 6LF to 20 Balderton Street 5Th Floor (North) London W1K 6TL on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 22 Grosvenor Square 3Rd Floor London W1K 6LF to 20 Balderton Street 5Th Floor (North) London W1K 6TL on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 22 Grosvenor Square 3Rd Floor London W1K 6LF to 20 Balderton Street 5Th Floor (North) London W1K 6TL on 6 February 2015 (1 page)
3 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 01/01/2014
(6 pages)
3 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 01/01/2014
(6 pages)
18 November 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 11,627,116
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2014
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 11,627,116
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2014
(4 pages)
5 June 2014Full accounts made up to 31 December 2013 (20 pages)
5 June 2014Full accounts made up to 31 December 2013 (20 pages)
6 February 2014Statement of capital following an allotment of shares on 29 January 2013
  • GBP 11,627,116
(3 pages)
6 February 2014Secretary's details changed for Mr Robin Russel on 1 April 2013 (1 page)
6 February 2014Statement of capital following an allotment of shares on 29 January 2013
  • GBP 11,627,116
(3 pages)
6 February 2014Secretary's details changed for Mr Robin Russel on 1 April 2013 (1 page)
6 February 2014Secretary's details changed for Mr Robin Russel on 1 April 2013 (1 page)
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 11,627,116
(5 pages)
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 11,627,116
(5 pages)
8 May 2013Full accounts made up to 31 December 2012 (17 pages)
8 May 2013Full accounts made up to 31 December 2012 (17 pages)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
7 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 11,487,116
(3 pages)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
7 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 11,487,116
(3 pages)
18 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 11,307,116
(3 pages)
18 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 11,307,116
(3 pages)
31 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 11,197,116
(3 pages)
31 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 11,197,116
(3 pages)
3 May 2012Full accounts made up to 31 December 2011 (18 pages)
3 May 2012Full accounts made up to 31 December 2011 (18 pages)
30 March 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 10,972,116
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 10,872,116
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 10,972,116
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 10,872,116
(3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
23 December 2011Statement of capital following an allotment of shares on 23 December 2011
  • GBP 10,687,119
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 23 December 2011
  • GBP 10,687,119
(3 pages)
30 September 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 10,499,956
(3 pages)
30 September 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 10,499,956
(3 pages)
30 June 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 10,367,522
(3 pages)
30 June 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 10,367,522
(3 pages)
3 June 2011Full accounts made up to 31 December 2010 (18 pages)
3 June 2011Full accounts made up to 31 December 2010 (18 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 9,755,609
(3 pages)
25 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 9,755,609
(3 pages)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
24 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
24 January 2011Memorandum and Articles of Association (6 pages)
24 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
24 January 2011Memorandum and Articles of Association (6 pages)
22 December 2010Statement of capital following an allotment of shares on 22 December 2010
  • GBP 9,503,007
(3 pages)
22 December 2010Statement of capital following an allotment of shares on 22 December 2010
  • GBP 9,503,007
(3 pages)
30 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 7,830,868
(3 pages)
30 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 7,830,868
(3 pages)
7 June 2010Secretary's details changed for Mr Robin Russel on 1 May 2010 (1 page)
7 June 2010Secretary's details changed for Mr Robin Russel on 1 May 2010 (1 page)
7 June 2010Secretary's details changed for Mr Robin Russel on 1 May 2010 (1 page)
5 May 2010Full accounts made up to 31 December 2009 (17 pages)
5 May 2010Full accounts made up to 31 December 2009 (17 pages)
31 March 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 6,424,971
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 6,424,971
(2 pages)
10 February 2010Director's details changed for Scott Warner Griswold on 10 February 2010 (2 pages)
10 February 2010Director's details changed for John Lutzius on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for John Lutzius on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Scott Warner Griswold on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
24 December 2009Statement of capital following an allotment of shares on 24 December 2009
  • GBP 6,424,971
(2 pages)
24 December 2009Statement of capital following an allotment of shares on 24 December 2009
  • GBP 6,424,971
(2 pages)
25 June 2009Gbp nc 4999900/7500000\19/06/09 (2 pages)
25 June 2009Gbp nc 4999900/7500000\19/06/09 (2 pages)
13 May 2009Full accounts made up to 31 December 2008 (16 pages)
13 May 2009Full accounts made up to 31 December 2008 (16 pages)
6 May 2009Secretary's change of particulars / robin russel / 07/04/2009 (2 pages)
6 May 2009Secretary's change of particulars / robin russel / 07/04/2009 (2 pages)
6 May 2009Ad 24/03/09-15/04/09\gbp si 931036@1=931036\gbp ic 3716189/4647225\ (1 page)
6 May 2009Ad 24/03/09-15/04/09\gbp si 931036@1=931036\gbp ic 3716189/4647225\ (1 page)
25 February 2009Ad 09/02/09\gbp si 378882@1=378882\gbp ic 3337307/3716189\ (1 page)
25 February 2009Ad 09/02/09\gbp si 378882@1=378882\gbp ic 3337307/3716189\ (1 page)
13 February 2009Return made up to 14/01/09; full list of members (3 pages)
13 February 2009Return made up to 14/01/09; full list of members (3 pages)
12 February 2009Location of debenture register (1 page)
12 February 2009Location of debenture register (1 page)
12 February 2009Registered office changed on 12/02/2009 from 22 grosvenor square 3RD floor london london W1K 6LF united kingdom (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Registered office changed on 12/02/2009 from 22 grosvenor square 3RD floor london london W1K 6LF united kingdom (1 page)
11 February 2009Ad 03/12/08-31/12/08\gbp si 1515310@1=1515310\gbp ic 1821998/3337308\ (2 pages)
11 February 2009Ad 03/12/08-31/12/08\gbp si 1515310@1=1515310\gbp ic 1821998/3337308\ (2 pages)
8 August 2008Registered office changed on 08/08/2008 from 3RD floor 22 grosvenor square london W1T6LF (1 page)
8 August 2008Registered office changed on 08/08/2008 from 3RD floor 22 grosvenor square london W1T6LF (1 page)
29 July 2008Secretary appointed mr robin colin russel (1 page)
29 July 2008Secretary appointed mr robin colin russel (1 page)
28 July 2008Appointment terminated secretary scott griswold (1 page)
28 July 2008Appointment terminated secretary scott griswold (1 page)
21 July 2008Registered office changed on 21/07/2008 from 85 tottenham court road london W1T 4TQ (1 page)
21 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 July 2008Ad 08/04/08-01/07/08\gbp si 1821997@1=1821997\gbp ic 1/1821998\ (2 pages)
21 July 2008Registered office changed on 21/07/2008 from 85 tottenham court road london W1T 4TQ (1 page)
21 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 July 2008Ad 08/04/08-01/07/08\gbp si 1821997@1=1821997\gbp ic 1/1821998\ (2 pages)
21 July 2008Nc inc already adjusted 11/07/08 (1 page)
21 July 2008Nc inc already adjusted 11/07/08 (1 page)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2008Secretary appointed scott warner griswold (2 pages)
28 May 2008Registered office changed on 28/05/2008 from 21 holborn viaduct london EC1A 2DY (1 page)
28 May 2008Registered office changed on 28/05/2008 from 21 holborn viaduct london EC1A 2DY (1 page)
28 May 2008Appointment terminated secretary john ferrari (1 page)
28 May 2008Secretary appointed scott warner griswold (2 pages)
28 May 2008Appointment terminated secretary john ferrari (1 page)
23 April 2008Secretary appointed john christopher ferrari (2 pages)
23 April 2008Appointment terminated secretary sisec LIMITED (1 page)
23 April 2008Secretary appointed john christopher ferrari (2 pages)
23 April 2008Appointment terminated secretary sisec LIMITED (1 page)
10 March 2008Memorandum and Articles of Association (17 pages)
10 March 2008Memorandum and Articles of Association (17 pages)
10 March 2008Director appointed john lutzius (2 pages)
10 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
10 March 2008Director appointed scott warner griswold (2 pages)
10 March 2008Curr sho from 31/01/2009 to 31/12/2008 (1 page)
10 March 2008Curr sho from 31/01/2009 to 31/12/2008 (1 page)
10 March 2008Director appointed john lutzius (2 pages)
10 March 2008Appointment terminated director loviting LIMITED (1 page)
10 March 2008Appointment terminated director serjeants'inn nominees LIMITED (1 page)
10 March 2008Appointment terminated director serjeants'inn nominees LIMITED (1 page)
10 March 2008Appointment terminated director loviting LIMITED (1 page)
10 March 2008Director appointed scott warner griswold (2 pages)
10 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
5 March 2008Company name changed 3568TH single member shelf trading company LIMITED\certificate issued on 05/03/08 (2 pages)
5 March 2008Company name changed 3568TH single member shelf trading company LIMITED\certificate issued on 05/03/08 (2 pages)
14 January 2008Incorporation (21 pages)
14 January 2008Incorporation (21 pages)