Company NameGreenway Capital Ltd.
DirectorsKai Bogen and Shu Theng Ng
Company StatusActive
Company Number06658147
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 8 months ago)
Previous NameGreenway Hyde Park Ltd

Business Activity

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

Directors

Director NameKai Bogen
Date of BirthMay 1953 (Born 70 years ago)
NationalityNorwegian
StatusCurrent
Appointed28 July 2008(same day as company formation)
RoleManager
Correspondence AddressFloor 6 Quadrant House
4 Thomas More Square
London
E1W 1YW
Director NameMs Shu Theng Ng
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(4 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 6 Quadrant House
4 Thomas More Square
London
E1W 1YW
Secretary NameVarjag Ltd (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence AddressKolsaslia 30b
Kolsas
No 1352
Norway
Secretary NameVarjag Ltd (Corporation)
StatusResigned
Appointed30 September 2008(2 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2008)
Correspondence AddressKolsaslia 30b
Kolsas
No 1352
Norway

Location

Registered AddressFloor 6 Quadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at NOK10Greenway Holding Pte. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,752,657
Cash£98,233
Current Liabilities£5,146,085

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Filing History

18 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
21 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
4 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
6 July 2017Notification of Kai Bogen as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Kai Bogen as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
3 May 2017Audited abridged accounts made up to 31 December 2016 (12 pages)
3 May 2017Audited abridged accounts made up to 31 December 2016 (12 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • NOK 1,000
(4 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • NOK 1,000
(4 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (15 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (15 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • NOK 1,000
(4 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • NOK 1,000
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 May 2015Director's details changed for Ms Shu Theng Ng on 14 October 2014 (2 pages)
30 May 2015Director's details changed for Ms Shu Theng Ng on 14 October 2014 (2 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • NOK 1,000
(4 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • NOK 1,000
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 November 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-01
(4 pages)
1 November 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-01
(4 pages)
31 October 2013Director's details changed for Kai Bogen on 31 May 2013 (2 pages)
31 October 2013Director's details changed for Kai Bogen on 31 May 2013 (2 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 May 2013Appointment of Ms Shu Theng Ng as a director (2 pages)
13 May 2013Appointment of Ms Shu Theng Ng as a director (2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Director's details changed for Kai Bogen on 18 September 2012 (2 pages)
19 September 2012Director's details changed for Kai Bogen on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Kai Bogen on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Kai Bogen on 18 September 2012 (2 pages)
18 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
2 March 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
2 March 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
13 October 2010Registered office address changed from 118 Piccadilly (Office 106) Mayfair London W1J 7NW United Kingdom on 13 October 2010 (1 page)
13 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
13 October 2010Registered office address changed from 118 Piccadilly (Office 106) Mayfair London W1J 7NW United Kingdom on 13 October 2010 (1 page)
29 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
2 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
26 August 2009Return made up to 28/07/09; full list of members (3 pages)
26 August 2009Return made up to 28/07/09; full list of members (3 pages)
3 August 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
3 August 2009Gbp nc 0/100\29/07/08 (1 page)
3 August 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
3 August 2009Gbp nc 0/100\29/07/08 (1 page)
29 October 2008Appointment terminated secretary varjag LTD (1 page)
29 October 2008Appointment terminated secretary varjag LTD (1 page)
24 October 2008Company name changed greenway hyde park LTD\certificate issued on 24/10/08 (2 pages)
24 October 2008Company name changed greenway hyde park LTD\certificate issued on 24/10/08 (2 pages)
22 October 2008Secretary appointed varjag LTD (1 page)
22 October 2008Secretary appointed varjag LTD (1 page)
22 October 2008Registered office changed on 22/10/2008 from 60 cemetery road porth mid glamorgan CF39 0BL united kingdom (1 page)
22 October 2008Registered office changed on 22/10/2008 from 60 cemetery road porth mid glamorgan CF39 0BL united kingdom (1 page)
30 September 2008Appointment terminated secretary varjag LTD (1 page)
30 September 2008Appointment terminated secretary varjag LTD (1 page)
28 July 2008Incorporation (13 pages)
28 July 2008Incorporation (13 pages)