Company NameGreenwave Global Limited
DirectorsMarat Spitalnik and Anne Francoise Lucas
Company StatusActive
Company Number06667577
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marat Spitalnik
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2018(9 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleConsultant
Country of ResidenceGermany
Correspondence Address21 Towers Road Pinner
Middlesex
HA5 4SQ
Director NameMs Anne Francoise Lucas
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(10 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Galsworthy Road
London
NW2 2SB
Director NameMr Ilya Spitalnik
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(same day as company formation)
RoleCorporate Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHa'Arba 6
6473906 Tel Aviv
Israel

Contact

Websitegreenwaveinternational.com

Location

Registered Address21 Towers Road
Pinner
Middlesex
HA5 4SQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ilya Spitalnik
50.00%
Ordinary
50 at £1Sabine Spitalnik
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,022
Cash£5,920
Current Liabilities£31,123

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 4 weeks ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Filing History

20 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
14 August 2019Confirmation statement made on 7 August 2019 with updates (5 pages)
1 August 2019Appointment of Ms Anne Francoise Lucas as a director on 1 August 2019 (2 pages)
31 July 2019Termination of appointment of Ilya Spitalnik as a director on 31 July 2019 (1 page)
31 July 2019Notification of Marat Spitalnik as a person with significant control on 31 July 2019 (2 pages)
31 July 2019Cessation of Ilya Spitalnik as a person with significant control on 31 July 2019 (1 page)
29 May 2019Change of details for Mr Ilya Spitalnik as a person with significant control on 29 May 2019 (2 pages)
29 May 2019Director's details changed for Mr Ilya Spitalnik on 29 May 2019 (2 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
2 May 2019Appointment of Mr Marat Spitalnik as a director on 1 January 2018 (2 pages)
24 April 2019Registered office address changed from 18 Portsdown Avenue London NW11 0NG to 21 Towers Road Pinner Middlesex HA5 4SQ on 24 April 2019 (1 page)
31 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
19 April 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
22 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
22 August 2017Director's details changed for Mr Ilya Spitalnik on 22 August 2017 (2 pages)
22 August 2017Change of details for Mr Ilya Spitalnik as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Change of details for Mr Ilya Spitalnik as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
22 August 2017Director's details changed for Mr Ilya Spitalnik on 15 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Ilya Spitalnik on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Ilya Spitalnik on 15 August 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
24 November 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
8 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 100
(3 pages)
8 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 100
(3 pages)
8 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 100
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014Registered office address changed from 18 Portsdown Avenue London NW11 0NG to 18 Portsdown Avenue London NW11 0NG on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 18 Portsdown Avenue London NW11 0NG to 18 Portsdown Avenue London NW11 0NG on 2 December 2014 (1 page)
2 December 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to 18 Portsdown Avenue London NW11 0NG on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 18 Portsdown Avenue London NW11 0NG to 18 Portsdown Avenue London NW11 0NG on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to 18 Portsdown Avenue London NW11 0NG on 2 December 2014 (1 page)
2 December 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to 18 Portsdown Avenue London NW11 0NG on 2 December 2014 (1 page)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
23 September 2011Director's details changed for Mr Ilya Spitanlik on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Ilya Spitanlik on 23 September 2011 (2 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 October 2010Director's details changed for Mr Ilya Spitanlik on 7 August 2010 (2 pages)
21 October 2010Director's details changed for Mr Ilya Spitanlik on 7 August 2010 (2 pages)
21 October 2010Director's details changed for Mr Ilya Spitanlik on 7 August 2010 (2 pages)
21 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Mr Ilya Spitanlik on 20 August 2009 (2 pages)
20 October 2010Director's details changed for Mr Ilya Spitanlik on 20 August 2009 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 August 2009Return made up to 07/08/09; full list of members (3 pages)
17 August 2009Return made up to 07/08/09; full list of members (3 pages)
7 August 2008Incorporation (12 pages)
7 August 2008Incorporation (12 pages)