Company NameGreen Wharf Limited
Company StatusDissolved
Company Number07009228
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 7 months ago)
Dissolution Date26 July 2018 (5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew John Midgley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameStephen Andrew Jones
NationalityBritish
StatusClosed
Appointed28 June 2012(2 years, 9 months after company formation)
Appointment Duration6 years (closed 26 July 2018)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameNatalie Jane White
NationalityBritish
StatusClosed
Appointed22 October 2012(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 26 July 2018)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2017(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleDirector Of Purchasing
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameJennifer Sandra Braunhofer
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr David Hulton Colville
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(2 weeks after company formation)
Appointment Duration3 years (resigned 01 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameStephen Andrew Jones
NationalityBritish
StatusResigned
Appointed05 October 2009(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2010)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameDaksha Hirani
NationalityBritish
StatusResigned
Appointed15 November 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2012)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr James Daniel Marshall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 14 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr John Richard Ashworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2016)
RoleFinance Director/Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Keith Proffitt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1.9b at $1Pearson America Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£1,203,439,206

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

20 October 2017Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 20 October 2017 (2 pages)
17 October 2017Declaration of solvency (5 pages)
17 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-28
(1 page)
17 October 2017Appointment of a voluntary liquidator (1 page)
27 September 2017Cessation of Pearson America Llc as a person with significant control on 6 April 2016 (1 page)
27 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
14 September 2017Termination of appointment of James Daniel Marshall as a director on 14 September 2017 (1 page)
7 September 2017Solvency Statement dated 05/09/17 (1 page)
7 September 2017Statement by Directors (1 page)
7 September 2017Statement of capital on 7 September 2017
  • USD 1,860.09
(5 pages)
7 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 August 2017Notification of Pearson Education Investments Limited as a person with significant control on 7 April 2016 (1 page)
9 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
17 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
17 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
24 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
17 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (227 pages)
17 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
17 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • USD 1,860,085,002
(5 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • USD 1,860,085,002
(5 pages)
28 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
28 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
28 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • USD 1,860,085,002
(4 pages)
25 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • USD 1,241,695,002
(4 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • USD 41,695,002
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • USD 41,695,002
(5 pages)
15 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages)
15 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
15 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
10 January 2014Appointment of Mr John Richard Ashworth as a director (2 pages)
10 January 2014Termination of appointment of Sally Johnson as a director (1 page)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • USD 41,695,002
(5 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • USD 41,695,002
(5 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages)
24 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (21 pages)
14 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
14 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
13 March 2013Director's details changed for Mr Andrew John Midgley on 12 March 2013 (2 pages)
5 November 2012Director's details changed for Mr Andrew John Midgley on 17 October 2012 (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
10 October 2012Termination of appointment of David Colville as a director (2 pages)
10 October 2012Appointment of Mr James Daniel Marshall as a director (3 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
3 July 2012Appointment of Stephen Andrew Jones as a secretary (3 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
23 April 2012Full accounts made up to 31 December 2011 (22 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
25 May 2011Full accounts made up to 31 December 2010 (20 pages)
19 May 2011Termination of appointment of Alan Miller as a director (2 pages)
19 May 2011Appointment of Sally Kate Miranda Johnson as a director (3 pages)
18 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
7 March 2011Termination of appointment of Jennifer Braunhofer as a secretary (2 pages)
22 February 2011Statement of capital following an allotment of shares on 15 December 2010
  • USD 41,695,002
(4 pages)
22 November 2010Termination of appointment of Stephen Jones as a secretary (2 pages)
22 November 2010Appointment of Daksha Hirani as a secretary (3 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 October 2009Appointment of Stephen Andrew Jones as a secretary (3 pages)
17 October 2009Secretary's details changed for Jenni Braunhofer on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Jenni Braunhofer on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Andrew John Midgley on 2 October 2009 (3 pages)
15 October 2009Director's details changed for David Hulton Colville on 2 October 2009 (3 pages)
15 October 2009Director's details changed for David Hulton Colville on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Andrew John Midgley on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages)
24 September 2009Ad 18/09/09\usd si 1000000@1=1000000\usd ic 2/1000002\ (2 pages)
24 September 2009Director appointed david hulton colville (3 pages)
17 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(35 pages)
4 September 2009Incorporation (19 pages)