Company NameGreen Park Global Limited
DirectorRaj Christophe Tulsiani
Company StatusActive
Company Number08240706
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 6 months ago)
Previous NamesGreen Park Global Limited and Interim Healthcare Professionals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Raj Christophe Tulsiani
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House Carlisle Place
London
SW1P 1BX
Director NameMr Steve Baggi
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Brook's Mews
London
W1K 4EG

Contact

Websitegreen-park.co.uk
Email address[email protected]

Location

Registered AddressPartnership House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

153 at £1Green Park Interim & Executive
51.00%
Ordinary
147 at £1Green Park Interim & Executive LTD
49.00%
Ordinary

Financials

Year2014
Net Worth£300
Current Liabilities£100

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

26 February 2021Accounts for a small company made up to 31 January 2020 (15 pages)
4 February 2021Termination of appointment of Steve Baggi as a director on 2 February 2021 (1 page)
13 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
6 January 2021Confirmation statement made on 27 September 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
25 November 2019Accounts for a small company made up to 31 January 2019 (14 pages)
13 November 2018Accounts for a small company made up to 31 January 2018 (12 pages)
7 November 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
20 March 2018Full accounts made up to 31 January 2017 (11 pages)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
4 January 2018Confirmation statement made on 27 September 2017 with no updates (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
26 January 2017Confirmation statement made on 27 September 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 27 September 2016 with updates (5 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
19 December 2016Registered office address changed from 15 Portland Place London W1B 1PT to C/O Green Park Interim & Executive Ltd 54 Brook's Mews London W1K 4EG on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 15 Portland Place London W1B 1PT to C/O Green Park Interim & Executive Ltd 54 Brook's Mews London W1K 4EG on 19 December 2016 (1 page)
29 June 2016Full accounts made up to 31 January 2016 (11 pages)
29 June 2016Full accounts made up to 31 January 2016 (11 pages)
12 April 2016Full accounts made up to 31 January 2015 (11 pages)
12 April 2016Full accounts made up to 31 January 2015 (11 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
24 December 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 300
(3 pages)
24 December 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 300
(3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Full accounts made up to 31 January 2014 (9 pages)
8 October 2014Full accounts made up to 31 January 2014 (9 pages)
1 October 2014Registered office address changed from 15 15 Portland Place London W1B 1PT United Kingdom to 15 Portland Place London W1B 1PT on 1 October 2014 (1 page)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 300
(4 pages)
1 October 2014Registered office address changed from 15 15 Portland Place London W1B 1PT United Kingdom to 15 Portland Place London W1B 1PT on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 15 15 Portland Place London W1B 1PT United Kingdom to 15 Portland Place London W1B 1PT on 1 October 2014 (1 page)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 300
(4 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 February 2014Previous accounting period extended from 31 October 2013 to 31 January 2014 (3 pages)
5 February 2014Previous accounting period extended from 31 October 2013 to 31 January 2014 (3 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders (3 pages)
27 September 2013Company name changed interim healthcare professionals LIMITED\certificate issued on 27/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-26
(3 pages)
27 September 2013Company name changed interim healthcare professionals LIMITED\certificate issued on 27/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-26
(3 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders (3 pages)
27 September 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 300
(3 pages)
27 September 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 300
(3 pages)
20 May 2013Company name changed green park global LIMITED\certificate issued on 20/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-15
(3 pages)
20 May 2013Company name changed green park global LIMITED\certificate issued on 20/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-15
(3 pages)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)