Background WavePink WaveYellow Wave

GREEN PARK SNACKS LIMITED (09304849)

GREEN PARK SNACKS LIMITED (09304849) is an active UK company. incorporated on 11 November 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10611) and 1 other business activities. GREEN PARK SNACKS LIMITED has been registered for 11 years. Current directors include AGRAWAL, Ankur.

Company Number
09304849
Status
active
Type
ltd
Incorporated
11 November 2014
Age
11 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10611)
Directors
AGRAWAL, Ankur
SIC Codes
10611, 10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN PARK SNACKS LIMITED

GREEN PARK SNACKS LIMITED is an active company incorporated on 11 November 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10611) and 1 other business activity. GREEN PARK SNACKS LIMITED was registered 11 years ago.(SIC: 10611, 10890)

Status

active

Active since 11 years ago

Company No

09304849

LTD Company

Age

11 Years

Incorporated 11 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

GREEN PARK SNAKES LIMITED
From: 2 February 2016To: 3 February 2016
BRANDSINVEST LIMITED
From: 11 November 2014To: 2 February 2016
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 10 July 2019To: 26 May 2022
Unit 170 Exmouth House 3-11 Pine Street London EC1R 0JQ United Kingdom
From: 27 July 2018To: 10 July 2019
Hanover House 14 Hanover Square London W1S 1HP
From: 11 November 2014To: 27 July 2018
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
May 15
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
May 16
Director Joined
May 16
Director Left
Aug 17
Owner Exit
Sept 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Dec 18
Loan Secured
Jan 19
Director Left
Apr 19
Director Joined
Sept 21
Director Joined
Sept 21
Loan Cleared
May 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Feb 25
2
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

AGRAWAL, Ankur

Active
9 Appold Street, LondonEC2A 2AP
Secretary
Appointed 28 Feb 2025

AGRAWAL, Ankur

Active
9 Appold Street, LondonEC2A 2AP
Born March 1980
Director
Appointed 15 Dec 2023

HAL MANAGEMENT LIMITED

Resigned
14 Hanover Square, LondonW1S 1HP
Corporate secretary
Appointed 11 Nov 2014
Resigned 10 Dec 2018

ATCHISON, Glen John

Resigned
14 Hanover Square, LondonW1S 1HP
Born January 1970
Director
Appointed 11 Nov 2014
Resigned 31 Aug 2017

BISTERZO, Amy

Resigned
14 Hanover Square, LondonW1S 1HP
Born February 1982
Director
Appointed 11 Nov 2014
Resigned 16 Dec 2015

BISTERZO, Livio

Resigned
Colorado Ave, Santa Monica90404
Born April 1981
Director
Appointed 24 Jul 2018
Resigned 25 Apr 2019

BRITTON, Christopher Paul

Resigned
Main Street, WetherbyLS22 4AP
Born December 1957
Director
Appointed 04 May 2016
Resigned 15 Dec 2023

HILARIO, Clifton

Resigned
Route 302, Circleville
Born September 1987
Director
Appointed 10 Aug 2021
Resigned 15 Dec 2023

LAMBETH, Justin

Resigned
Broadway, New York10036
Born March 1969
Director
Appointed 14 Jun 2024
Resigned 01 Oct 2024

MITCHELL, Bonnie Virginia

Resigned
The Firs, ElyCB6 3FL
Born January 1982
Director
Appointed 04 May 2016
Resigned 24 Jul 2018

NARDONE, Paul

Resigned
Veasey Shore Road, Meredith
Born November 1967
Director
Appointed 10 Aug 2021
Resigned 14 Jun 2024

O'DRISCOLL, Niall Thomas

Resigned
The Pillbox, LondonE2 6GG
Born May 1961
Director
Appointed 27 Oct 2015
Resigned 24 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
Jermyn Street, LondonSW1Y 6LX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Aug 2022

Mr Livio Bisterzo

Ceased
N Swarthmore Ave, Pacific Pallisades90272
Born April 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Dec 2023

Mr James Stevens

Ceased
Lancaster Way Business Park, CambridgeCB6 2NX
Born February 1976

Nature of Control

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

Filing History

64

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 February 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
15 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2022
AAAnnual Accounts
Memorandum Articles
12 July 2022
MAMA
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Termination Secretary Company
11 December 2018
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
11 December 2018
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 August 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 March 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
3 February 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 February 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Incorporation Company
11 November 2014
NEWINCIncorporation