Background WavePink WaveYellow Wave

GREENS HOLDCO 1 LIMITED (04386466)

GREENS HOLDCO 1 LIMITED (04386466) is a dissolved UK company. incorporated on 4 March 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. GREENS HOLDCO 1 LIMITED has been registered for 24 years. Current directors include BRUCE, Michael Andrew, COLEMAN, Duncan Alistair, ROSS, Stephen Alan.

Company Number
04386466
Status
dissolved
Type
ltd
Incorporated
4 March 2002
Age
24 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BRUCE, Michael Andrew, COLEMAN, Duncan Alistair, ROSS, Stephen Alan
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENS HOLDCO 1 LIMITED

GREENS HOLDCO 1 LIMITED is an dissolved company incorporated on 4 March 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. GREENS HOLDCO 1 LIMITED was registered 24 years ago.(SIC: 65120)

Status

dissolved

Active since 24 years ago

Company No

04386466

LTD Company

Age

24 Years

Incorporated 4 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 19 October 2024 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 6 January 2024 (2 years ago)
Submitted on 9 January 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

GREEN INSURANCE BROKERS LIMITED
From: 4 March 2002To: 13 June 2019
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

2nd Floor 50 Fenchurch Street London EC3M 3JY England
From: 11 July 2017To: 1 May 2021
10 London Road Bexhill-on-Sea East Sussex TN39 3JU
From: 21 December 2010To: 11 July 2017
184 Queens Road Hastings East Sussex TN34 1RG
From: 4 March 2002To: 21 December 2010
Timeline

32 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Aug 10
Director Left
Oct 11
Director Left
Jan 12
Capital Reduction
Jul 12
Share Buyback
Jul 12
Director Left
Aug 12
Director Joined
Feb 14
Director Left
Sept 14
Director Joined
Oct 15
Loan Secured
Nov 15
Director Joined
May 16
Loan Cleared
Jun 16
Director Joined
Jan 17
Share Issue
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Loan Cleared
Jul 17
Owner Exit
Aug 17
Owner Exit
Sept 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Funding Round
Jul 19
Funding Round
Jan 20
Director Left
Apr 22
Owner Exit
Nov 24
5
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

HUNTER, Andrew Stewart

Active
50 Fenchurch Street, LondonEC3M 3JY
Secretary
Appointed 13 Jun 2017

BRUCE, Michael Andrew

Active
50 Fenchurch Street, LondonEC3M 3JY
Born September 1962
Director
Appointed 13 Jun 2017

COLEMAN, Duncan Alistair

Active
Corn Exchange, LondonEC3R 7NE
Born June 1965
Director
Appointed 06 Mar 2002

ROSS, Stephen Alan

Active
50 Fenchurch Street, LondonEC3M 3JY
Born February 1968
Director
Appointed 13 Jun 2017

COLEMAN, Duncan Alistair

Resigned
Wimberleigh House, Bexhill On SeaTN39 3QE
Secretary
Appointed 06 Mar 2002
Resigned 13 Jun 2017

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 04 Mar 2002
Resigned 06 Mar 2002

ALABASTER, Sue

Resigned
Oaklea Cottage, St Leonards On SeaTN37 7HG
Born November 1959
Director
Appointed 01 Oct 2003
Resigned 17 Dec 2018

BARRELL, Michael David

Resigned
Pine Trees, BattleTN33 0RZ
Born September 1949
Director
Appointed 06 Mar 2002
Resigned 30 Sept 2011

BRIDGES, Martin James

Resigned
211 Shorncliffe Road, FolkestoneCT20 3PH
Born August 1964
Director
Appointed 24 Jul 2009
Resigned 22 Jul 2014

COLE, Nicholas John

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born November 1979
Director
Appointed 18 May 2016
Resigned 17 Dec 2018

DONALD, David

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born October 1962
Director
Appointed 06 Oct 2015
Resigned 17 Dec 2018

EVERITT, Nicholas Philip

Resigned
54 Freshfield Bank, Forest RowRH18 5HN
Born October 1958
Director
Appointed 01 Dec 2003
Resigned 17 Dec 2018

GALBRAITH, Clive Scott

Resigned
Corn Exchange, LondonEC3R 7NE
Born September 1961
Director
Appointed 06 Mar 2002
Resigned 31 Mar 2022

GILLAM, Glen Vernon

Resigned
SteyningBN44 3FN
Born July 1972
Director
Appointed 01 Dec 2003
Resigned 17 Dec 2018

GOSLING, Ian James

Resigned
London Road, Bexhill-On-SeaTN39 3JU
Born January 1967
Director
Appointed 05 Aug 2010
Resigned 03 Jan 2012

HALL, Michael John

Resigned
18 Jardine Court, CrowboroughTN6 1FX
Born July 1949
Director
Appointed 01 Apr 2006
Resigned 31 Jul 2012

PENROSE, Paul Richard

Resigned
41 Milton Road, EastbourneBN21 1SH
Born December 1952
Director
Appointed 01 Jul 2007
Resigned 31 Jan 2009

RICHARDSON, Stuart John

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born December 1958
Director
Appointed 03 Jan 2017
Resigned 17 Dec 2018

WESTWOOD, David John

Resigned
4 Woodlands Close, UckfieldTN22 1TS
Born June 1958
Director
Appointed 01 Apr 2006
Resigned 17 Dec 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 04 Mar 2002
Resigned 06 Mar 2002

MINORITY VENTURE PARTNERS LIMITED

Resigned
Fenchurch Street, LondonEC3M 3JY
Corporate director
Appointed 20 Jan 2014
Resigned 13 Jun 2017

Persons with significant control

4

1 Active
3 Ceased
Corn Exchange, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2024
50 Fenchurch Street, LondonEC3M 3JY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Jun 2017
Ceased 11 Jun 2024
50 Fenchurch Street, LondonEC3M 3JY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Jun 2017
Ceased 13 Jun 2017

Mr Duncan Alistair Coleman

Ceased
50 Fenchurch Street, LondonEC3M 3JY
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

174

Gazette Dissolved Voluntary
24 December 2024
GAZ2(A)GAZ2(A)
Notification Of A Person With Significant Control
21 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Gazette Notice Voluntary
8 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 September 2024
DS01DS01
Resolution
20 June 2024
RESOLUTIONSResolutions
Legacy
17 June 2024
CAP-SSCAP-SS
Legacy
17 June 2024
SH20SH20
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2023
AAAnnual Accounts
Legacy
25 January 2023
PARENT_ACCPARENT_ACC
Legacy
25 January 2023
AGREEMENT2AGREEMENT2
Legacy
25 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 August 2022
AA01Change of Accounting Reference Date
Resolution
24 August 2022
RESOLUTIONSResolutions
Memorandum Articles
24 August 2022
MAMA
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2021
AAAnnual Accounts
Legacy
10 April 2021
PARENT_ACCPARENT_ACC
Legacy
10 April 2021
AGREEMENT2AGREEMENT2
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Memorandum Articles
7 January 2020
MAMA
Resolution
7 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Memorandum Articles
4 July 2019
MAMA
Resolution
4 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Resolution
13 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
13 June 2019
CONNOTConfirmation Statement Notification
Move Registers To Sail Company With New Address
13 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 June 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2018
AAAnnual Accounts
Legacy
17 December 2018
PARENT_ACCPARENT_ACC
Legacy
17 December 2018
GUARANTEE2GUARANTEE2
Legacy
17 December 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
7 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 August 2017
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Resolution
28 June 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 June 2017
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Group
19 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Appoint Corporate Director Company With Name
18 February 2014
AP02Appointment of Corporate Director
Resolution
10 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Capital Cancellation Shares
4 July 2012
SH06Cancellation of Shares
Resolution
4 July 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 July 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Legacy
1 July 2011
MG01MG01
Legacy
24 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Small
2 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
88(2)Return of Allotment of Shares
Legacy
12 August 2009
88(2)Return of Allotment of Shares
Legacy
12 August 2009
88(2)Return of Allotment of Shares
Legacy
18 June 2009
403aParticulars of Charge Subject to s859A
Legacy
12 June 2009
395Particulars of Mortgage or Charge
Legacy
4 March 2009
363aAnnual Return
Legacy
6 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 2009
AAAnnual Accounts
Legacy
30 July 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Resolution
3 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
1 February 2007
288cChange of Particulars
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
11 May 2005
88(2)R88(2)R
Legacy
11 May 2005
88(2)R88(2)R
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
20 January 2005
288cChange of Particulars
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 March 2004
AAAnnual Accounts
Legacy
18 November 2003
288cChange of Particulars
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288cChange of Particulars
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
88(2)R88(2)R
Legacy
23 December 2002
395Particulars of Mortgage or Charge
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
287Change of Registered Office
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Memorandum Articles
9 March 2002
MEM/ARTSMEM/ARTS
Resolution
9 March 2002
RESOLUTIONSResolutions
Resolution
9 March 2002
RESOLUTIONSResolutions
Incorporation Company
4 March 2002
NEWINCIncorporation