London
SW1V 1AN
Director Name | Andreea Luana Badiu |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 19 November 2019(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Miss Amy Hutchings |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Director Name | Mr Andrew Harvey Gillespie-Smith |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(6 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 November 2019) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wilton Road London SW1V 1AN |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
6.5m at £1 | Green Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,563,000 |
Cash | £98,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
31 May 2012 | Delivered on: 1 June 2012 Satisfied on: 21 May 2014 Persons entitled: Royal Bank of Scotland PLC (The Security Agent) Classification: Security deed Secured details: All monies due or to become due from any member of the group to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in all shares and investments, any dividend, any right, money or property accruing see image for full details. Fully Satisfied |
---|
23 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
3 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
19 November 2019 | Termination of appointment of Andrew Harvey Gillespie-Smith as a director on 18 November 2019 (1 page) |
19 November 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 19 November 2019 (1 page) |
19 November 2019 | Appointment of Andreea Luana Badiu as a director on 19 November 2019 (2 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
30 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
31 May 2018 | Full accounts made up to 31 December 2017 (17 pages) |
12 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
2 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
26 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 May 2014 | Satisfaction of charge 1 in full (20 pages) |
21 May 2014 | Satisfaction of charge 1 in full (20 pages) |
9 May 2014 | Statement by directors (2 pages) |
9 May 2014 | Statement of capital on 9 May 2014
|
9 May 2014 | Solvency statement dated 01/05/14 (1 page) |
9 May 2014 | Statement of capital on 9 May 2014
|
9 May 2014 | Statement by directors (2 pages) |
9 May 2014 | Solvency statement dated 01/05/14 (1 page) |
9 May 2014 | Resolutions
|
9 May 2014 | Statement of capital on 9 May 2014
|
9 May 2014 | Resolutions
|
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders (5 pages) |
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders (5 pages) |
23 April 2014 | Registered office address changed from 6 St. Andrew Street London EC4A 3AE on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 6 St. Andrew Street London EC4A 3AE on 23 April 2014 (1 page) |
17 December 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
17 December 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
11 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
11 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
22 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 28 May 2012
|
18 April 2013 | Statement of capital following an allotment of shares on 28 May 2012
|
30 October 2012 | Termination of appointment of Trusec Limited as a secretary (1 page) |
30 October 2012 | Termination of appointment of Trusec Limited as a secretary (1 page) |
23 August 2012 | Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages) |
23 August 2012 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 23 August 2012 (2 pages) |
23 August 2012 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 23 August 2012 (2 pages) |
23 August 2012 | Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
4 April 2012 | Termination of appointment of Trusec Limited as a director (2 pages) |
4 April 2012 | Appointment of Michael John Mcghee as a director (3 pages) |
4 April 2012 | Appointment of Michael John Mcghee as a director (3 pages) |
4 April 2012 | Appointment of Andrew Harvey Gillespie-Smith as a director (3 pages) |
4 April 2012 | Termination of appointment of Amy Hutchings as a director (2 pages) |
4 April 2012 | Termination of appointment of Trusec Limited as a director (2 pages) |
4 April 2012 | Appointment of Andrew Harvey Gillespie-Smith as a director (3 pages) |
4 April 2012 | Termination of appointment of Amy Hutchings as a director (2 pages) |
28 March 2012 | Incorporation (41 pages) |
28 March 2012 | Incorporation (41 pages) |