Background WavePink WaveYellow Wave

GREE UK LTD (02643095)

GREE UK LTD (02643095) is an active UK company. incorporated on 4 September 1991. with registered office in 42 Weir Road Wimbledon. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. GREE UK LTD has been registered for 34 years. Current directors include MALLOZZI, Roberto, O'CONNOR, Imelda.

Company Number
02643095
Status
active
Type
ltd
Incorporated
4 September 1991
Age
34 years
Address
42 Weir Road Wimbledon, SW19 8UG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
MALLOZZI, Roberto, O'CONNOR, Imelda
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREE UK LTD

GREE UK LTD is an active company incorporated on 4 September 1991 with the registered office located in 42 Weir Road Wimbledon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. GREE UK LTD was registered 34 years ago.(SIC: 46690)

Status

active

Active since 34 years ago

Company No

02643095

LTD Company

Age

34 Years

Incorporated 4 September 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

FRIGOR-BOX UK LIMITED
From: 4 September 1991To: 8 December 2015
Contact
Address

42 Weir Road Wimbledon London , SW19 8UG,

Timeline

7 key events • 1991 - 2018

Funding Officers Ownership
Company Founded
Sept 91
Loan Secured
May 17
Director Left
Jun 17
Director Joined
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Secured
Feb 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

O'CONNOR, Imelda

Active
42 Weir Road WimbledonSW19 8UG
Secretary
Appointed 26 Jun 2017

MALLOZZI, Roberto

Active
27 Foxley Lane, PurleyCR8 3EH
Born October 1953
Director
Appointed 01 Sept 2003

O'CONNOR, Imelda

Active
42 Weir Road WimbledonSW19 8UG
Born July 1967
Director
Appointed 26 Jun 2017

MADDEN, Paula

Resigned
37 Dalton Avenue, MitchamCR4 3DT
Secretary
Appointed 30 Oct 1995
Resigned 07 Feb 2003

SEGAL, Nicholas Elliot

Resigned
71 Clarence Way, LondonNW1 8DG
Secretary
Appointed 07 Feb 2003
Resigned 16 Jun 2017

SEGAL, Nicholas Elliot

Resigned
71 Clarence Way, LondonNW1 8DG
Secretary
Appointed 04 Sept 1991
Resigned 30 Oct 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Sept 1991
Resigned 04 Sept 1991

MALLOZZI, Roberto

Resigned
27 Foxley Lane, PurleyCR8 3EH
Born October 1953
Director
Appointed 01 Oct 1991
Resigned 05 Dec 1994

SEGAL, Nicholas Elliot

Resigned
71 Clarence Way, LondonNW1 8DG
Born August 1952
Director
Appointed 04 Sept 1991
Resigned 16 Jun 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Sept 1991
Resigned 04 Sept 1991

Persons with significant control

3

1 Active
2 Ceased
Weir Road, LondonSW19 8UG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017

Mr Nicholas Elliot Segal

Ceased
42 Weir Road WimbledonSW19 8UG
Born August 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2017

Mr Roberto Mallozzi

Ceased
Weir Road, LondonSW19 8UG
Born October 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2023
AAAnnual Accounts
Legacy
8 August 2023
PARENT_ACCPARENT_ACC
Legacy
8 August 2023
AGREEMENT2AGREEMENT2
Legacy
8 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2022
AAAnnual Accounts
Legacy
1 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 September 2022
GUARANTEE2GUARANTEE2
Legacy
1 September 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2021
AAAnnual Accounts
Legacy
27 September 2021
PARENT_ACCPARENT_ACC
Legacy
27 September 2021
GUARANTEE2GUARANTEE2
Legacy
27 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2020
AAAnnual Accounts
Legacy
23 September 2020
PARENT_ACCPARENT_ACC
Legacy
23 September 2020
AGREEMENT2AGREEMENT2
Legacy
23 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Certificate Change Of Name Company
8 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
10 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Auditors Resignation Company
19 December 2006
AUDAUD
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
5 September 2005
363aAnnual Return
Legacy
25 January 2005
287Change of Registered Office
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2003
AAAnnual Accounts
Legacy
20 September 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 October 2002
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 October 1999
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 1996
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Legacy
22 December 1995
288288
Legacy
13 November 1995
288288
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Legacy
10 December 1994
288288
Accounts With Accounts Type Dormant
3 November 1994
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 1993
AAAnnual Accounts
Resolution
12 July 1993
RESOLUTIONSResolutions
Legacy
1 February 1993
363sAnnual Return (shuttle)
Legacy
8 May 1992
287Change of Registered Office
Legacy
8 May 1992
224224
Legacy
18 October 1991
287Change of Registered Office
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Incorporation Company
4 September 1991
NEWINCIncorporation