Company NameGreens Holdco Limited
DirectorsMichael Andrew Bruce and Stephen Alan Ross
Company StatusActive
Company Number08568295
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 9 months ago)
Previous NameMinority Venture Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(4 years after company formation)
Appointment Duration6 years, 9 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Stephen Alan Ross
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(4 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameMr Andrew Stewart Hunter
StatusCurrent
Appointed13 June 2017(4 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Peter Geoffrey Cullum
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMrs Ann Cullum
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(5 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 April 2014)
RoleInsurance / Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressWealden Hall Parkfield
Sevenoaks
Kent
TN15 0HX
Director NameKim Martin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(5 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 13 June 2017)
RoleInsurance / Company Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Manor Rise
Bearsted
Maidstone
ME14 3DB
Director NameMr James William McCaffrey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 13 June 2017)
RoleInsurance / Company Director
Country of ResidenceEngland
Correspondence AddressTrimulgherry Hosey Hill
Westerham
Kent
TN16 1TB
Director NameMr Paul Francis Dyer
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(9 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlatt House Wrotham Hill Road
Wrotham
Sevenoaks
Kent
TN15 7PT
Director NameMr David Andrew Perry
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(2 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressVenture House St. Leonards Road
Allington
Maidstone
Kent
ME16 0LS
Director NameMr David Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(4 years after company formation)
Appointment Duration3 years (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY

Contact

Websitemvpartners.co.uk

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
8.31%
-
14k at £0.01Peter Cullum Discretionary Settlement Trust
7.90%
Ordinary A
39.9k at £0.01Peter Cullum
22.51%
Ordinary A
5k at £0.01Paul Dyer
2.80%
Ordinary A
360k at £0.0001Peter Cullum
2.03%
Preference
320 at £1James Mccaffrey
18.05%
Ordinary D
320 at £1Kim Martin
18.05%
Ordinary D
20k at £0.01Ann Cullum
11.28%
Ordinary A
2.5k at £0.01David Margrett
1.41%
Ordinary A
2.5k at £0.01Minority Venture Partners Employee Benefit Trust
1.41%
Ordinary C
2.2k at £0.01James Mccaffrey
1.23%
Ordinary B
2.2k at £0.01Kim Martin
1.23%
Ordinary C
180k at £0.0001Ann Cullum
1.02%
Preference
126k at £0.0001Peter Cullum Discretionary Settlement Trust
0.71%
Preference
1.1k at £0.01Chris Guillaume
0.60%
Ordinary F
1000 at £0.01Andrew Hunter
0.56%
Ordinary A
45k at £0.0001Paul Dyer
0.25%
Preference
353 at £0.01Helen Barker
0.20%
Ordinary F
353 at £0.01Simon Hughes
0.20%
Ordinary F
22.5k at £0.0001David Margrett
0.13%
Preference
20.1k at £0.0001James Mccaffrey
0.11%
Management Preference

Financials

Year2014
Net Worth-£922,823
Cash£205,010
Current Liabilities£907,276

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months, 4 weeks from now)

Filing History

13 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
13 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
13 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (32 pages)
21 September 2023Director's details changed for Mr Stephen Alan Ross on 11 September 2023 (2 pages)
19 September 2023Director's details changed for Mr Michael Andrew Bruce on 11 September 2023 (2 pages)
19 September 2023Secretary's details changed for Mr Andrew Stewart Hunter on 11 September 2023 (1 page)
19 September 2023Change of details for Grp Retail Holdco Limited as a person with significant control on 11 September 2023 (2 pages)
16 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
25 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
25 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
25 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (40 pages)
25 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
31 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
14 June 2022Confirmation statement made on 13 June 2022 with updates (5 pages)
20 January 2022Resolutions
  • RES13 ‐ Sub division & comnsolidation 31/12/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
20 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
20 January 2022Resolutions
  • RES13 ‐ Shareholder consent 31/12/2021
(3 pages)
20 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 2,089.57
(10 pages)
20 January 2022Resolutions
  • RES13 ‐ Shareholders consent 31/12/2021
(3 pages)
20 January 2022Memorandum and Articles of Association (21 pages)
20 January 2022Resolutions
  • RES13 ‐ Shareholder consent 31/12/2021
(3 pages)
20 January 2022Resolutions
  • RES13 ‐ Shareholder consent 31/12/2021
(3 pages)
20 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 January 2022Consolidation and sub-division of shares on 31 December 2021 (10 pages)
20 January 2022Change of share class name or designation (2 pages)
12 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
12 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
12 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
12 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
17 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (39 pages)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
23 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
19 June 2020Termination of appointment of Peter Geoffrey Cullum as a director on 12 June 2020 (1 page)
19 June 2020Termination of appointment of David Basil Margrett as a director on 12 June 2020 (1 page)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (36 pages)
9 December 2019Director's details changed for Mr Peter Geoffrey Cullum on 6 December 2019 (2 pages)
27 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
24 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-07
(2 pages)
24 January 2019Change of name notice (2 pages)
28 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (3 pages)
28 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (34 pages)
28 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
28 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
29 June 2018Accounts for a small company made up to 30 June 2017 (24 pages)
28 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
9 April 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (3 pages)
9 April 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
11 July 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
11 July 2017Appointment of Mr Stephen Alan Ross as a director on 13 June 2017 (2 pages)
11 July 2017Registered office address changed from Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 11 July 2017 (1 page)
11 July 2017Appointment of Mr David Basil Margrett as a director on 13 June 2017 (2 pages)
11 July 2017Appointment of Mr David Basil Margrett as a director on 13 June 2017 (2 pages)
11 July 2017Registered office address changed from Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 11 July 2017 (1 page)
11 July 2017Appointment of Mr Stephen Alan Ross as a director on 13 June 2017 (2 pages)
11 July 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
10 July 2017Termination of appointment of Paul Francis Dyer as a director on 13 June 2017 (1 page)
10 July 2017Termination of appointment of Kim Martin as a director on 13 June 2017 (1 page)
10 July 2017Appointment of Mr Michael Andrew Bruce as a director on 13 June 2017 (2 pages)
10 July 2017Appointment of Mr Andrew Stewart Hunter as a secretary on 13 June 2017 (2 pages)
10 July 2017Termination of appointment of James William Mccaffrey as a director on 13 June 2017 (1 page)
10 July 2017Appointment of Mr Michael Andrew Bruce as a director on 13 June 2017 (2 pages)
10 July 2017Termination of appointment of Kim Martin as a director on 13 June 2017 (1 page)
10 July 2017Termination of appointment of Paul Francis Dyer as a director on 13 June 2017 (1 page)
10 July 2017Appointment of Mr Andrew Stewart Hunter as a secretary on 13 June 2017 (2 pages)
10 July 2017Termination of appointment of James William Mccaffrey as a director on 13 June 2017 (1 page)
27 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
27 June 2017Notification of Grp Retail Holdco Limited as a person with significant control on 13 June 2017 (1 page)
27 June 2017Notification of Grp Retail Holdco Limited as a person with significant control on 13 June 2017 (1 page)
3 January 2017Termination of appointment of David Andrew Perry as a director on 30 November 2016 (1 page)
3 January 2017Termination of appointment of David Andrew Perry as a director on 30 November 2016 (1 page)
11 November 2016Full accounts made up to 30 June 2016 (22 pages)
11 November 2016Full accounts made up to 30 June 2016 (22 pages)
20 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
20 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
23 August 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 2,089.5646
(4 pages)
23 August 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 2,089.5646
(4 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,772.5646
(11 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,772.5646
(11 pages)
25 January 2016Appointment of Mr David Andrew Perry as a director on 25 January 2016 (2 pages)
25 January 2016Appointment of Mr David Andrew Perry as a director on 25 January 2016 (2 pages)
6 January 2016Registered office address changed from Evolution House St. Leonards Road Allington Maidstone Kent ME16 0LS England to Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Evolution House St. Leonards Road Allington Maidstone Kent ME16 0LS England to Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Evolution House St. Leonards Road Allington Maidstone Kent ME16 0LS England to Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS on 6 January 2016 (1 page)
15 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
15 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
28 September 2015Registered office address changed from Wealden Hall Parkfield Sevenoaks Kent TN15 0HX to Evolution House St. Leonards Road Allington Maidstone Kent ME16 0LS on 28 September 2015 (1 page)
28 September 2015Registered office address changed from Wealden Hall Parkfield Sevenoaks Kent TN15 0HX to Evolution House St. Leonards Road Allington Maidstone Kent ME16 0LS on 28 September 2015 (1 page)
30 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,772.5646
(10 pages)
30 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,772.5646
(10 pages)
30 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 1,772.56
(21 pages)
30 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 1,772.56
(21 pages)
30 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 1,772.56
(21 pages)
12 January 2015Resolutions
  • RES13 ‐ Increase in capital 16/12/2014
(1 page)
24 September 2014Accounts for a small company made up to 30 June 2014 (6 pages)
24 September 2014Accounts for a small company made up to 30 June 2014 (6 pages)
11 July 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 1,762.56
(23 pages)
11 July 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 1,762.56
(23 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,737.565
(10 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,737.565
(10 pages)
17 June 2014Director's details changed for Mr Peter Cullum on 1 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Peter Cullum on 1 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Peter Cullum on 1 June 2014 (2 pages)
22 May 2014Registered office address changed from 50 Fenchurch Street London EC3M 3JY England on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 50 Fenchurch Street London EC3M 3JY England on 22 May 2014 (1 page)
19 May 2014Termination of appointment of Ann Cullum as a director (1 page)
19 May 2014Appointment of Mr Paul Francis Dyer as a director (2 pages)
19 May 2014Appointment of Mr Paul Francis Dyer as a director (2 pages)
19 May 2014Termination of appointment of Ann Cullum as a director (1 page)
26 March 2014Particulars of variation of rights attached to shares (4 pages)
26 March 2014Change of share class name or designation (2 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
26 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 1,737.56
(18 pages)
26 March 2014Change of share class name or designation (2 pages)
26 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 1,737.56
(18 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
26 March 2014Sub-division of shares on 27 February 2014 (11 pages)
26 March 2014Particulars of variation of rights attached to shares (4 pages)
26 March 2014Sub-division of shares on 27 February 2014 (11 pages)
5 February 2014Appointment of James William Mccaffrey as a director (2 pages)
5 February 2014Appointment of James William Mccaffrey as a director (2 pages)
29 January 2014Appointment of Kim Martin as a director (2 pages)
29 January 2014Appointment of Kim Martin as a director (2 pages)
29 January 2014Appointment of Ann Cullum as a director (2 pages)
29 January 2014Appointment of Ann Cullum as a director (2 pages)
13 June 2013Incorporation (24 pages)
13 June 2013Incorporation (24 pages)