Company NameGreen Giraffe (Ggeb) UK Limited
DirectorsClement Weber and Green Giraffe Bv
Company StatusActive
Company Number07785498
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Clement Weber
Date of BirthMay 1984 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleFinancial Modelling
Country of ResidenceEngland
Correspondence Address63 Albert Street
London
NW1 7LX
Director NameGreen Giraffe Bv (Corporation)
StatusCurrent
Appointed23 September 2011(same day as company formation)
Correspondence Address3512 Cb
19 Plompetorengracht
Utrecht
Netherlands
Director NameMr Clement Jean Weber
Date of BirthMay 1984 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address30 Crown Place
London
EC2A 4EB
Director NameMr Matthew Richard Francis Taylor
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 August 2022)
RoleFinance
Country of ResidenceEngland
Correspondence Address60 Cheapside
London
EC2V 6AX

Location

Registered Address21 Great Winchester Street
London
EC2N 2JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Green Giraffe Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£7,812
Cash£6,160

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months, 2 weeks ago)
Next Return Due7 October 2024 (5 months from now)

Filing History

13 November 2023Cessation of Clément Jean Weber as a person with significant control on 13 November 2023 (1 page)
13 November 2023Notification of a person with significant control statement (2 pages)
13 November 2023Cessation of Green Giraffe Bv as a person with significant control on 13 November 2023 (1 page)
19 October 2023Registered office address changed from 60 Cheapside London EC2V 6AX England to 21 5th Floor, 21 Great Winchester Street London EC2N 2JA on 19 October 2023 (1 page)
19 October 2023Registered office address changed from 21 5th Floor, 21 Great Winchester Street London EC2N 2JA England to 21 Great Winchester Street London EC2N 2JA on 19 October 2023 (1 page)
27 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
26 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
11 August 2022Termination of appointment of Matthew Richard Francis Taylor as a director on 10 August 2022 (1 page)
11 August 2022Cessation of Matthew Richard Francis Taylor as a person with significant control on 10 August 2022 (1 page)
4 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 January 2022Change of details for Green Giraffe Bv as a person with significant control on 25 January 2022 (2 pages)
18 January 2022Notification of Clément Jean Weber as a person with significant control on 3 June 2020 (2 pages)
18 January 2022Director's details changed for Green Giraffe Bv on 18 January 2022 (1 page)
26 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
12 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 April 2021Director's details changed for Green Giraffe Bv on 1 January 2021 (1 page)
3 December 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 June 2020Appointment of Mr Clement Weber as a director on 1 June 2020 (2 pages)
24 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 February 2019Registered office address changed from 30 Crown Place London EC2A 4EB to 60 Cheapside London EC2V 6AX on 6 February 2019 (1 page)
1 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 June 2017Termination of appointment of Clement Jean Weber as a director on 30 June 2017 (1 page)
30 June 2017Cessation of Clement Jean Weber as a person with significant control on 30 June 2017 (1 page)
30 June 2017Cessation of Clement Jean Weber as a person with significant control on 30 June 2017 (1 page)
30 June 2017Notification of Matthew Richard Francis Taylor as a person with significant control on 29 June 2017 (2 pages)
30 June 2017Notification of Matthew Richard Francis Taylor as a person with significant control on 29 June 2017 (2 pages)
30 June 2017Termination of appointment of Clement Jean Weber as a director on 30 June 2017 (1 page)
29 June 2017Appointment of Mr Matthew Richard Francis Taylor as a director (2 pages)
29 June 2017Appointment of Mr Matthew Richard Francis Taylor as a director (2 pages)
29 June 2017Appointment of Mr Matthew Richard Francis Taylor as a director on 29 June 2017 (2 pages)
29 June 2017Appointment of Mr Matthew Richard Francis Taylor as a director on 29 June 2017 (2 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
4 May 2016Micro company accounts made up to 31 December 2015 (1 page)
4 May 2016Micro company accounts made up to 31 December 2015 (1 page)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 September 2013Director's details changed for Mr Clement Jean Weber on 1 April 2013 (2 pages)
27 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013Director's details changed for Mr Clement Jean Weber on 1 April 2013 (2 pages)
27 September 2013Director's details changed for Mr Clement Jean Weber on 1 April 2013 (2 pages)
27 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 April 2013Registered office address changed from 133 Houndsditch London EC3A 7BX on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from 133 Houndsditch London EC3A 7BX on 10 April 2013 (2 pages)
3 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
21 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
21 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
25 June 2012Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 25 June 2012 (2 pages)
25 June 2012Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 25 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Clement Jean Weber on 1 June 2012 (3 pages)
25 June 2012Director's details changed for Mr Clement Jean Weber on 1 June 2012 (3 pages)
25 June 2012Director's details changed for Mr Clement Jean Weber on 1 June 2012 (3 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)