Company NameGreengage Global Holding Ltd
DirectorsSean Henry Kiernan and Matthias Ernst Rosenthal
Company StatusActive
Company Number11904803
CategoryPrivate Limited Company
Incorporation Date26 March 2019(5 years, 1 month ago)
Previous NameDAG Global Holding Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Henry Kiernan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address9 Little Trinity Lane
London
EC4V 2AD
Director NameMr Matthias Ernst Rosenthal
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed23 August 2023(4 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceBrazil
Correspondence Address9 Little Trinity Lane
London
EC4V 2AD
Director NameMr Martin David Davison
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address1-6 Yarmouth Place
London
W1J 7BU
Director NameMs Claire Bright
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address4th Floor 33 Cavendish Square
London
W1G 0PW
Director NameDr Laurence Lee Hemming
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(same day as company formation)
RoleAcademic
Country of ResidenceEngland
Correspondence Address2nd Floor Audley House
13 Palace Street
London
SW1E 5HX
Director NameMr Hirander Misra
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address2nd Floor Audley House
13 Palace Street
London
SW1E 5HX
Secretary NameMs Claire Bright
StatusResigned
Appointed26 March 2019(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMs Andrea Jayne Davis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 33 Cavendish Square Cavendish Square
London
W1G 0PW
Director NameMr Joseph Peter Garcia
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2022)
RoleLawyer
Country of ResidenceGibraltar
Correspondence Address9 Little Trinity Lane
London
EC4V 2AD
Director NameMr Philip Reginald Acton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(1 year, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 November 2021)
RoleAdvisor
Country of ResidenceEngland
Correspondence Address33 2nd Floor, 33 Cavendish Square
London
W1G 0PW
Director NameMrs Junghwa Aitken
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2021(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Little Trinity Lane
London
EC4V 2AD
Director NameMrs Rosalyn Antonia Breedy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Little Trinity Lane
London
EC4V 2AD

Location

Registered Address9 Little Trinity Lane
London
EC4V 2AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 April 2024 (1 month ago)
Next Return Due23 April 2025 (11 months, 2 weeks from now)

Filing History

15 March 2024Statement of capital following an allotment of shares on 15 March 2024
  • GBP 1,440.89
(3 pages)
16 February 2024Statement of capital following an allotment of shares on 16 February 2024
  • GBP 1,439.89
(3 pages)
14 February 2024Statement of capital following an allotment of shares on 6 February 2024
  • GBP 1,439.735
(3 pages)
14 February 2024Statement of capital following an allotment of shares on 17 December 2023
  • GBP 1,389.839
(3 pages)
19 November 2023Statement of capital following an allotment of shares on 15 November 2023
  • GBP 1,389.837
(3 pages)
14 November 2023Second filing of a statement of capital following an allotment of shares on 19 June 2023
  • GBP 1,370.633
(4 pages)
8 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 November 2023Memorandum and Articles of Association (46 pages)
2 November 2023Termination of appointment of Junghwa Aitken as a director on 1 November 2023 (1 page)
18 October 2023Statement of capital following an allotment of shares on 19 August 2023
  • GBP 1,389.422
(3 pages)
15 September 2023Statement of capital following an allotment of shares on 7 September 2023
  • GBP 1,386.622
(3 pages)
14 September 2023Appointment of Mr Matthias Ernst Rosenthal as a director on 23 August 2023 (2 pages)
13 September 2023Second filing of a statement of capital following an allotment of shares on 15 August 2023
  • GBP 1,380.403
(4 pages)
6 September 2023Second filing of a statement of capital following an allotment of shares on 15 August 2023
  • GBP 1,380.403
(4 pages)
22 August 2023Statement of capital following an allotment of shares on 15 August 2023
  • GBP 1,374.167
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2023 and again on 13/09/23
(3 pages)
8 August 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
11 July 2023Statement of capital following an allotment of shares on 10 July 2023
  • GBP 1,374.167
(3 pages)
6 July 2023Statement of capital following an allotment of shares on 19 June 2023
  • GBP 1,370.633
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2023
(4 pages)
6 July 2023Change of details for Mr Sean Henry Kiernan as a person with significant control on 15 May 2023 (2 pages)
18 April 2023Confirmation statement made on 9 April 2023 with updates (9 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
24 August 2022Director's details changed for Mrs Junghwa Aitken on 10 August 2022 (2 pages)
24 August 2022Director's details changed for Mrs Rosalyn Antonia Breedy on 10 August 2022 (2 pages)
24 August 2022Director's details changed for Mrs Junghwa Aitken on 10 August 2022 (2 pages)
13 July 2022Termination of appointment of Joseph Peter Garcia as a director on 1 July 2022 (1 page)
24 June 2022Registered office address changed from 2nd Floor Audley House 13 Palace Street London SW1E 5HX England to 9 Little Trinity Lane London EC4V 2AD on 24 June 2022 (1 page)
27 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confiramtion duty paid
(3 pages)
23 April 2022Confirmation statement made on 9 April 2022 with updates (9 pages)
22 April 2022Cancellation of shares. Statement of capital on 4 April 2022
  • GBP 1,126.371
(6 pages)
8 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 April 2022Memorandum and Articles of Association (45 pages)
4 April 2022Director's details changed for Mrs Rosalyn Antonia Breedy on 3 April 2022 (2 pages)
4 April 2022Director's details changed for Mrs Rosalyn Antonia Henderson on 3 April 2022 (2 pages)
10 February 2022Termination of appointment of Andrea Jayne Davis as a director on 31 January 2022 (1 page)
10 February 2022Appointment of Mrs Rosalyn Antonia Henderson as a director on 1 February 2022 (2 pages)
16 December 2021Purchase of own shares. (3 pages)
19 November 2021Appointment of Mrs Junghwa Aitken as a director on 19 November 2021 (2 pages)
19 November 2021Termination of appointment of Philip Reginald Acton as a director on 19 November 2021 (1 page)
1 October 2021Termination of appointment of Laurence Lee Hemming as a director on 30 September 2021 (1 page)
1 October 2021Termination of appointment of Hirander Misra as a director on 30 September 2021 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 September 2021Change of share class name or designation (2 pages)
28 September 2021Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW England to 2nd Floor Audley House 13 Palace Street London SW1E 5HX on 28 September 2021 (1 page)
10 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2021Cancellation of shares. Statement of capital on 29 July 2021
  • GBP 1,126.872
(4 pages)
31 July 2021Statement of capital following an allotment of shares on 29 July 2021
  • GBP 1,126.872
(3 pages)
17 May 2021Confirmation statement made on 9 April 2021 with updates (9 pages)
8 March 2021Appointment of Mr Philip Reginald Acton as a director on 1 March 2021 (2 pages)
26 January 2021Appointment of Mr Joseph Peter Garcia as a director on 15 December 2020 (2 pages)
19 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-18
(3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 September 2020Memorandum and Articles of Association (45 pages)
16 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-convertible loan agreement 08/09/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 September 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 1,126.872
(3 pages)
7 May 2020Cancellation of shares. Statement of capital on 12 March 2020
  • GBP 1,038.930
(4 pages)
7 May 2020Cancellation of shares. Statement of capital on 11 March 2020
  • GBP 1,117.045
(4 pages)
24 April 2020Appointment of Mrs Andrea Jayne Davis as a director on 20 April 2020 (2 pages)
23 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
16 April 2020Memorandum and Articles of Association (47 pages)
3 April 2020Statement of capital following an allotment of shares on 26 March 2020
  • GBP 1,041.447
(3 pages)
16 March 2020Purchase of own shares. (3 pages)
13 March 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 19.097
(3 pages)
11 March 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 1,117.055
(3 pages)
10 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 February 2020Statement of capital following an allotment of shares on 26 July 2019
  • GBP 1,136.142
(3 pages)
27 January 2020Termination of appointment of Claire Bright as a director on 24 January 2020 (1 page)
29 October 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
22 October 2019Termination of appointment of Claire Bright as a secretary on 23 September 2019 (1 page)
20 August 2019Registered office address changed from 1-6 Yarmouth Place London W1J 7BU England to 4th Floor 33 Cavendish Square London W1G 0PW on 20 August 2019 (1 page)
23 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
15 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
2 July 2019Statement of capital following an allotment of shares on 21 June 2019
  • GBP 1,041.67
(3 pages)
27 June 2019Termination of appointment of Martin David Davison as a director on 21 June 2019 (1 page)
4 June 2019Change of details for Mr Sean Henry Kiernan as a person with significant control on 1 June 2019 (2 pages)
4 June 2019Director's details changed for Dr Laurence Lee Hemming on 1 June 2019 (2 pages)
4 June 2019Director's details changed for Mr Sean Henry Kiernan on 1 June 2019 (2 pages)
4 June 2019Director's details changed for Mr Hirander Misra on 1 June 2019 (2 pages)
4 June 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
4 June 2019Director's details changed for Mr Martin David Davison on 1 June 2019 (2 pages)
4 June 2019Director's details changed for Ms. Claire Bright on 1 June 2019 (2 pages)
4 June 2019Secretary's details changed for Ms Claire Bright on 1 June 2019 (1 page)
8 April 2019Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 1-6 Yarmouth Place London W1J 7BU on 8 April 2019 (1 page)
26 March 2019Incorporation
Statement of capital on 2019-03-26
  • GBP 1,000
(67 pages)