London
W8 6BA
Director Name | Ms Polina Sims |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 October 2021(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Investment Management |
Country of Residence | Canada |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Director Name | Ms Alison Barbara Kay |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Director Name | Mr Ivor Douglas Catto |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(13 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Director Name | Mr Trevor Alexander Wills |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 26 October 2023(14 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Energy Executive |
Country of Residence | England |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Director Name | Mr John Peter Beeny |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Lodge Woodlands Close Hopwas Tamworth Staffs B78 3DU |
Director Name | Jeremy William Kirwan Taylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fore Street Evershot Dorchester Dorset DT2 0JW |
Secretary Name | John Irving-Bell |
---|---|
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Downes Street Bridport Dorset DT6 3JR |
Director Name | Mr Mark Wesley Jones |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(1 day after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cottage Farm Frog Lane Balsall Common CV7 7FP |
Director Name | Mr Joseph Tidboald Coles |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Zeal House 8 Deer Park Road London SW19 3UU |
Secretary Name | John Peter Beeny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 December 2010) |
Role | Company Director |
Correspondence Address | Unit 4 Trillennium Gorsey Lane Coleshill Birmingham B46 1JU |
Secretary Name | Mr Richard Keith Gudgeon |
---|---|
Status | Resigned |
Appointed | 20 December 2010(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 17 The Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA |
Director Name | Mr Richard Keith Gudgeon |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 The Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA |
Director Name | Mr James Edward Hall-Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA |
Director Name | Mr Richard Crawford |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA |
Director Name | Mr Guilio Bellizia |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 May 2014(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA |
Secretary Name | Mr Neil Geoffrey Beaumont |
---|---|
Status | Resigned |
Appointed | 30 May 2014(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 September 2018) |
Role | Company Director |
Correspondence Address | 17 The Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA |
Director Name | Mr Gareth Irons Craig |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 06 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA |
Director Name | Mr Neil Geoffrey Beaumont |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 The Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA |
Director Name | Mr Andrew Peter Stone |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA |
Director Name | Mr Henry Roscoe Townshend |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA |
Director Name | Mr David Philip Geoffrey Bates |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA |
Director Name | Mr Carlos Abuin Garcia |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 February 2019(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Jonathan Mark Entract |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London |
Director Name | Trevor Wills |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 06 October 2021(11 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 07 June 2022) |
Role | Energy Executive |
Country of Residence | United Kingdom |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Director Name | Timothy Gerald Formuziewich |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 October 2021(11 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 July 2022) |
Role | Managing Director |
Country of Residence | Canada |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Director Name | Mr Paul Joseph Massara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Director Name | Mr Nick Chamie |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 July 2022(12 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 21 December 2022) |
Role | Strategist |
Country of Residence | Canada |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Director Name | Mr Trevor Wills |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 21 December 2022(13 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 26 April 2023) |
Role | Energy Executive |
Country of Residence | England |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Website | greenfrogpower.co.uk |
---|
Registered Address | 197 Kensington High Street London W8 6BA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
702.1k at £0.001 | Gfp (Holdings) LTD 48.16% Ordinary |
---|---|
64.2k at £0.001 | Infrared Environmental Infrastructure Fund (Ii) Lp 4.40% Ordinary |
439.7k at £0.001 | Infrared Environmental Infrastructure Fund (Iii) Lp 30.16% Ordinary |
252k at £0.001 | Infrared Environmental Infrastructure Fund (I) Lp 17.28% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,139,718 |
Gross Profit | £11,884,491 |
Net Worth | £3,601,628 |
Cash | £4,621,720 |
Current Liabilities | £7,860,490 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
18 May 2023 | Delivered on: 25 May 2023 Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee Classification: A registered charge Outstanding |
---|---|
8 December 2020 | Delivered on: 10 December 2020 Persons entitled: Macquarie Bank Limited (London Branch) Classification: A registered charge Outstanding |
8 June 2015 | Delivered on: 9 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 17 the courtyard gorsey lane coleshill birnmingham. Outstanding |
16 February 2015 | Delivered on: 20 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 September 2014 | Delivered on: 7 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 February 2014 | Delivered on: 21 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 August 2011 | Delivered on: 26 August 2011 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Charge over shares Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights in the shares any rights connected with the shares any warrants options and other rights see image for full details. Outstanding |
22 August 2011 | Delivered on: 26 August 2011 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Assignment by way of security Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights in the assigned contracts and in any rights including proceeds insurances guarantees and any security interests see image for full details. Outstanding |
24 February 2021 | Cancellation of shares. Statement of capital on 8 December 2020
|
---|---|
5 January 2021 | Satisfaction of charge 2 in full (1 page) |
5 January 2021 | Satisfaction of charge 1 in full (1 page) |
15 December 2020 | Change of details for Gfp (Holdings) Limited as a person with significant control on 8 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Carlos Abuin Garcia as a director on 8 December 2020 (1 page) |
15 December 2020 | Cessation of Infrared Capital Partners (Management) Llp as a person with significant control on 8 December 2020 (1 page) |
15 December 2020 | Termination of appointment of Jonathan Mark Entract as a director on 8 December 2020 (1 page) |
15 December 2020 | Termination of appointment of James Edward Hall-Smith as a director on 8 December 2020 (1 page) |
10 December 2020 | Registration of charge 070566160007, created on 8 December 2020 (21 pages) |
9 December 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
8 December 2020 | Group of companies' accounts made up to 31 May 2020 (38 pages) |
1 December 2020 | Satisfaction of charge 070566160003 in full (1 page) |
1 December 2020 | Satisfaction of charge 070566160005 in full (1 page) |
1 December 2020 | Satisfaction of charge 070566160006 in full (1 page) |
19 October 2020 | Termination of appointment of David Philip Geoffrey Bates as a director on 16 October 2020 (1 page) |
19 October 2020 | Termination of appointment of Henry Roscoe Townshend as a director on 16 October 2020 (1 page) |
5 February 2020 | Group of companies' accounts made up to 31 May 2019 (38 pages) |
8 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
8 July 2019 | Group of companies' accounts made up to 31 May 2018 (29 pages) |
6 June 2019 | Termination of appointment of Andrew Peter Stone as a director on 31 May 2019 (1 page) |
26 February 2019 | Appointment of Mr Jonathan Mark Entract as a director on 6 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Guilio Bellizia as a director on 6 February 2019 (1 page) |
7 February 2019 | Appointment of Mr Carlos Abuin Garcia as a director on 6 February 2019 (2 pages) |
7 February 2019 | Termination of appointment of Gareth Irons Craig as a director on 6 February 2019 (1 page) |
7 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
19 October 2018 | Appointment of Mr David Philip Geoffrey Bates as a director on 12 October 2018 (2 pages) |
28 September 2018 | Termination of appointment of Neil Geoffrey Beaumont as a director on 26 September 2018 (1 page) |
28 September 2018 | Termination of appointment of Neil Geoffrey Beaumont as a secretary on 26 September 2018 (1 page) |
6 April 2018 | Group of companies' accounts made up to 31 May 2017 (30 pages) |
27 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
2 October 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
2 October 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
13 July 2017 | Satisfaction of charge 070566160004 in full (4 pages) |
13 July 2017 | Satisfaction of charge 070566160004 in full (4 pages) |
10 February 2017 | Appointment of Henry Roscoe Townshend as a director on 19 January 2017 (2 pages) |
10 February 2017 | Appointment of Henry Roscoe Townshend as a director on 19 January 2017 (2 pages) |
10 February 2017 | Appointment of Mr Andrew Peter Stone as a director on 19 January 2017 (2 pages) |
10 February 2017 | Appointment of Mr Andrew Peter Stone as a director on 19 January 2017 (2 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
1 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
1 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
25 February 2016 | Appointment of Mr Neil Geoffrey Beaumont as a director on 24 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Neil Geoffrey Beaumont as a director on 24 February 2016 (2 pages) |
27 January 2016 | Appointment of Mr Gareth Irons Craig as a director on 20 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Gareth Irons Craig as a director on 20 January 2016 (2 pages) |
26 November 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
26 November 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
9 June 2015 | Registration of charge 070566160006, created on 8 June 2015 (33 pages) |
9 June 2015 | Registration of charge 070566160006, created on 8 June 2015 (33 pages) |
9 June 2015 | Registration of charge 070566160006, created on 8 June 2015 (33 pages) |
20 February 2015 | Registration of charge 070566160005, created on 16 February 2015 (36 pages) |
20 February 2015 | Registration of charge 070566160005, created on 16 February 2015 (36 pages) |
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
7 October 2014 | Registration of charge 070566160004, created on 29 September 2014 (18 pages) |
7 October 2014 | Registration of charge 070566160004, created on 29 September 2014 (18 pages) |
3 June 2014 | Termination of appointment of Richard Crawford as a director (1 page) |
3 June 2014 | Appointment of Mr Neil Geoffrey Beaumont as a secretary (2 pages) |
3 June 2014 | Termination of appointment of Richard Gudgeon as a secretary (1 page) |
3 June 2014 | Termination of appointment of Richard Gudgeon as a director (1 page) |
3 June 2014 | Appointment of Mr Guilio Bellizia as a director (2 pages) |
3 June 2014 | Termination of appointment of Richard Gudgeon as a secretary (1 page) |
3 June 2014 | Appointment of Mr Guilio Bellizia as a director (2 pages) |
3 June 2014 | Termination of appointment of Richard Crawford as a director (1 page) |
3 June 2014 | Termination of appointment of Richard Gudgeon as a director (1 page) |
3 June 2014 | Appointment of Mr Neil Geoffrey Beaumont as a secretary (2 pages) |
21 February 2014 | Registration of charge 070566160003 (18 pages) |
21 February 2014 | Registration of charge 070566160003 (18 pages) |
11 November 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
11 November 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
7 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
11 September 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
23 December 2011 | Secretary's details changed (2 pages) |
23 December 2011 | Secretary's details changed (2 pages) |
23 December 2011 | Secretary's details changed for {officer_name} (2 pages) |
15 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Appointment of Mr James Edward Hall-Smith as a director (2 pages) |
15 November 2011 | Appointment of Mr James Edward Hall-Smith as a director (2 pages) |
15 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Appointment of Mr Richard Crawford as a director (2 pages) |
14 November 2011 | Appointment of Mr Richard Crawford as a director (2 pages) |
1 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
1 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 July 2011 | Termination of appointment of John Beeny as a director (1 page) |
15 July 2011 | Termination of appointment of John Beeny as a director (1 page) |
28 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
28 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
28 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
15 June 2011 | Termination of appointment of Joseph Coles as a director (1 page) |
15 June 2011 | Termination of appointment of Joseph Coles as a director (1 page) |
20 May 2011 | Sub-division of shares on 10 May 2011 (6 pages) |
20 May 2011 | Sub-division of shares on 10 May 2011 (6 pages) |
18 May 2011 | Registered office address changed from Sarginsons Law 10 the Quadrant Coventry CV1 2EL on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from , Sarginsons Law 10 the Quadrant, Coventry, CV1 2EL on 18 May 2011 (1 page) |
7 April 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
7 April 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
9 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (17 pages) |
9 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (17 pages) |
15 February 2011 | Memorandum and Articles of Association (24 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Memorandum and Articles of Association (24 pages) |
15 February 2011 | Resolutions
|
8 February 2011 | Appointment of Mr Richard Keith Gudgeon as a director (2 pages) |
8 February 2011 | Appointment of Mr Richard Keith Gudgeon as a director (2 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Statement of capital following an allotment of shares on 4 March 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 4 March 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 4 March 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 20 August 2010
|
24 January 2011 | Resolutions
|
24 January 2011 | Statement of capital following an allotment of shares on 20 August 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 10 November 2009
|
17 January 2011 | Statement of capital following an allotment of shares on 10 November 2009
|
10 January 2011 | Appointment of Mr Richard Keith Gudgeon as a secretary (1 page) |
10 January 2011 | Termination of appointment of John Beeny as a secretary (1 page) |
10 January 2011 | Appointment of Mr Richard Keith Gudgeon as a secretary (1 page) |
10 January 2011 | Termination of appointment of John Beeny as a secretary (1 page) |
23 September 2010 | Registered office address changed from , Wimpole House 29 Wimpole Street, London, W1G 8GP on 23 September 2010 (2 pages) |
23 September 2010 | Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP on 23 September 2010 (2 pages) |
21 September 2010 | Registered office address changed from , Midland House 2 Poole Road, Bournemouth, BH2 5QY on 21 September 2010 (2 pages) |
21 September 2010 | Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY on 21 September 2010 (2 pages) |
17 September 2010 | Appointment of John Peter Beeny as a secretary (3 pages) |
17 September 2010 | Appointment of Mr Joseph Coles as a director (3 pages) |
17 September 2010 | Appointment of John Peter Beeny as a secretary (3 pages) |
17 September 2010 | Termination of appointment of John Irving-Bell as a secretary (2 pages) |
17 September 2010 | Appointment of Mr Joseph Coles as a director (3 pages) |
17 September 2010 | Termination of appointment of John Irving-Bell as a secretary (2 pages) |
26 July 2010 | Appointment of Mark Wesley Jones as a director (3 pages) |
26 July 2010 | Appointment of Mark Wesley Jones as a director (3 pages) |
24 June 2010 | Registered office address changed from 1 St Stephens Court St Stephens Road Bournemouth Dorset BH2 6LA United Kingdom on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from , 1 st Stephens Court, St Stephens Road, Bournemouth, Dorset, BH2 6LA, United Kingdom on 24 June 2010 (1 page) |
26 April 2010 | Resolutions
|
26 April 2010 | Company name changed green frog grid ne LIMITED\certificate issued on 26/04/10
|
26 April 2010 | Company name changed green frog grid ne LIMITED\certificate issued on 26/04/10
|
26 April 2010 | Resolutions
|
15 March 2010 | Resolutions
|
15 March 2010 | Resolutions
|
10 February 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
10 February 2010 | Appointment of Jeremy William Kirwan Taylor as a director (2 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
10 February 2010 | Appointment of Jeremy William Kirwan Taylor as a director (2 pages) |
26 October 2009 | Incorporation (33 pages) |
26 October 2009 | Incorporation (33 pages) |