Background WavePink WaveYellow Wave

GREENEBARD LIMITED (07268085)

GREENEBARD LIMITED (07268085) is an active UK company. incorporated on 28 May 2010. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GREENEBARD LIMITED has been registered for 15 years. Current directors include BARD, Gideon Dov, GREENE, Elliott Francis David.

Company Number
07268085
Status
active
Type
ltd
Incorporated
28 May 2010
Age
15 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARD, Gideon Dov, GREENE, Elliott Francis David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENEBARD LIMITED

GREENEBARD LIMITED is an active company incorporated on 28 May 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GREENEBARD LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07268085

LTD Company

Age

15 Years

Incorporated 28 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

GREENBARD LIMITED
From: 28 May 2010To: 9 June 2010
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street London W1G 9DQ
From: 18 January 2013To: 6 August 2021
5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 28 May 2010To: 18 January 2013
Timeline

5 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
May 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Jun 11
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GREENE, Elliott Francis David

Active
33 Cavendish Square, LondonW1G 0PW
Secretary
Appointed 28 May 2010

BARD, Gideon Dov

Active
33 Cavendish Square, LondonW1G 0PW
Born September 1970
Director
Appointed 28 May 2010

GREENE, Elliott Francis David

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1972
Director
Appointed 28 May 2010

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 28 May 2010
Resigned 28 May 2010

Persons with significant control

2

Mr Elliott Francis David Greene

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Gideon Dov Bard

Active
33 Cavendish Square, LondonW1G 0PW
Born September 1970

Nature of Control

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

Filing History

51

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Secretary Company With Change Date
18 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Capital Allotment Shares
22 June 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
8 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Certificate Change Of Name Company
9 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 June 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Incorporation Company
28 May 2010
NEWINCIncorporation