Background WavePink WaveYellow Wave

GREENSTONE+ LIMITED (05757600)

GREENSTONE+ LIMITED (05757600) is an active UK company. incorporated on 27 March 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. GREENSTONE+ LIMITED has been registered for 19 years. Current directors include MAGEE, Ryan Richard.

Company Number
05757600
Status
active
Type
ltd
Incorporated
27 March 2006
Age
19 years
Address
5th Floor Crown House, London, W1B 4NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
MAGEE, Ryan Richard
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSTONE+ LIMITED

GREENSTONE+ LIMITED is an active company incorporated on 27 March 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. GREENSTONE+ LIMITED was registered 19 years ago.(SIC: 74901)

Status

active

Active since 19 years ago

Company No

05757600

LTD Company

Age

19 Years

Incorporated 27 March 2006

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 May 2023 - 31 December 2023(9 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

GREENSTONE CARBON MANAGEMENT LIMITED
From: 27 March 2006To: 18 October 2013
Contact
Address

5th Floor Crown House 143-147 Regent Street London, W1B 4NR,

Previous Addresses

4Th Floor Vigo House 1-4 Vigo Street Mayfair London W1S 3HT
From: 27 March 2006To: 11 September 2012
Timeline

37 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Apr 10
Director Left
May 10
Funding Round
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Dec 14
Director Left
Jan 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Sept 18
Capital Reduction
May 20
Share Buyback
Jun 20
Funding Round
Dec 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
May 22
Director Joined
May 22
Funding Round
Jan 23
Funding Round
May 23
Owner Exit
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
Apr 24
Director Left
Dec 24
8
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

MAGEE, Ryan Richard

Active
Bloor Street East, TorontoM4W 1E6
Born November 1977
Director
Appointed 28 Apr 2023

BURTON, Steven John

Resigned
143-147 Regent Street, LondonW1B 4NR
Secretary
Appointed 01 Nov 2006
Resigned 30 Sept 2015

GREEN, Sebastian Dominic

Resigned
Priory Cottage, TetburyGL8 8RN
Secretary
Appointed 27 Mar 2006
Resigned 01 Nov 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Mar 2006
Resigned 27 Mar 2006

ANDERSON, Kevin Lang, Prof

Resigned
143-147 Regent Street, LondonW1B 4NR
Born June 1962
Director
Appointed 19 Jun 2007
Resigned 01 Jan 2022

BURTON, Steven John

Resigned
143-147 Regent Street, LondonW1B 4NR
Born August 1962
Director
Appointed 01 Nov 2006
Resigned 30 Sept 2015

CLEVELAND, Nancy

Resigned
143-147 Regent Street, LondonW1B 4NR
Born July 1954
Director
Appointed 16 Mar 2022
Resigned 28 Apr 2023

DE VILLIERS, Matthew Werdmuller

Resigned
143-147 Regent Street, LondonW1B 4NR
Born January 1964
Director
Appointed 13 Dec 2007
Resigned 28 Apr 2023

DEVLIN, Jamie Alexander

Resigned
143-147 Regent Street, LondonW1B 4NR
Born January 1979
Director
Appointed 10 Sept 2013
Resigned 31 Dec 2014

GOLDING, David Martin

Resigned
143-147 Regent Street, LondonW1B 4NR
Born April 1971
Director
Appointed 10 Sept 2013
Resigned 01 Jan 2022

GREEN, Sebastian Dominic

Resigned
Priory Cottage, TetburyGL8 8RN
Born April 1971
Director
Appointed 27 Mar 2006
Resigned 20 Mar 2007

GREGSON, Marcus John

Resigned
143-147 Regent Street, LondonW1B 4NR
Born June 1946
Director
Appointed 01 Dec 2006
Resigned 16 Sept 2021

HOWELL, Belinda Katharine, Dr

Resigned
73 Cromwell Road, LondonSW19 8LF
Born November 1965
Director
Appointed 27 Nov 2006
Resigned 14 Mar 2008

KNIGHT, Jonathan Robert Louis

Resigned
143-147 Regent Street, LondonW1B 4NR
Born October 1965
Director
Appointed 18 Sept 2007
Resigned 28 Apr 2023

LAST, Richard

Resigned
143-147 Regent Street, LondonW1B 4NR
Born July 1957
Director
Appointed 16 Sept 2021
Resigned 28 Apr 2023

RAMACHANDER, Chelluri Ramesh

Resigned
1-4 Vigo Street, LondonW1S 3HT
Born June 1967
Director
Appointed 19 Jun 2007
Resigned 14 Apr 2010

SLACK, Thomas William

Resigned
Conduit Street, LondonW1S 2XE
Born January 1965
Director
Appointed 30 Sept 2015
Resigned 28 Apr 2023

SPENCER, Nina Elizabeth

Resigned
143-147 Regent Street, LondonW1B 4NR
Born March 1978
Director
Appointed 16 Mar 2022
Resigned 28 Apr 2023

STONE, Andrew Jonathan

Resigned
143-147 Regent Street, LondonW1B 4NR
Born November 1970
Director
Appointed 27 Mar 2006
Resigned 28 Apr 2023

SUTTON, Nicholas Robert Arnott

Resigned
143-147 Regent Street, LondonW1B 4NR
Born May 1964
Director
Appointed 27 Mar 2006
Resigned 28 Apr 2023

VALDES, Paul Jonathan, Professor

Resigned
143-147 Regent Street, LondonW1B 4NR
Born May 1960
Director
Appointed 01 Oct 2006
Resigned 01 Jan 2022

WALLACE, Mark Mccolough

Resigned
Bloor Street East, TorontoM4W 1E6
Born June 1959
Director
Appointed 28 Apr 2023
Resigned 25 Oct 2024

WYNN, David John

Resigned
143-147 Regent Street, LondonW1B 4NR
Born May 1986
Director
Appointed 01 Sept 2018
Resigned 01 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
Bloor Street East, Toronto

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023
Ceased 28 Apr 2023
143-147 Regent Street, LondonW1B 4NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023

Mr Andrew Jonathan Stone

Ceased
143-147 Regent Street, LondonW1B 4NR
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

153

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
10 June 2020
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
14 May 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
14 May 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
12 May 2020
SH06Cancellation of Shares
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Resolution
16 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
18 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 October 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Capital Allotment Shares
31 July 2013
SH01Allotment of Shares
Resolution
24 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Resolution
21 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
363aAnnual Return
Legacy
27 March 2009
288cChange of Particulars
Legacy
9 January 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Resolution
15 September 2008
RESOLUTIONSResolutions
Legacy
15 September 2008
88(2)Return of Allotment of Shares
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Legacy
25 April 2008
363sAnnual Return (shuttle)
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
88(2)R88(2)R
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
287Change of Registered Office
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
287Change of Registered Office
Legacy
8 September 2007
88(2)R88(2)R
Legacy
6 September 2007
288cChange of Particulars
Legacy
18 July 2007
88(2)R88(2)R
Legacy
18 July 2007
123Notice of Increase in Nominal Capital
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
88(2)R88(2)R
Resolution
22 June 2007
RESOLUTIONSResolutions
Resolution
22 June 2007
RESOLUTIONSResolutions
Resolution
22 June 2007
RESOLUTIONSResolutions
Legacy
22 June 2007
122122
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
225Change of Accounting Reference Date
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
287Change of Registered Office
Legacy
24 May 2006
88(2)R88(2)R
Legacy
12 May 2006
88(2)R88(2)R
Legacy
27 March 2006
288bResignation of Director or Secretary
Incorporation Company
27 March 2006
NEWINCIncorporation