Background WavePink WaveYellow Wave

GREEN AND FORTUNE HOLDINGS LIMITED (09509214)

GREEN AND FORTUNE HOLDINGS LIMITED (09509214) is an active UK company. incorporated on 25 March 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GREEN AND FORTUNE HOLDINGS LIMITED has been registered for 10 years. Current directors include MILLICAN, Peter John, NUGENT, John Anthony.

Company Number
09509214
Status
active
Type
ltd
Incorporated
25 March 2015
Age
10 years
Address
C/O Beavis Morgan, London, EC1M 4JN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MILLICAN, Peter John, NUGENT, John Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN AND FORTUNE HOLDINGS LIMITED

GREEN AND FORTUNE HOLDINGS LIMITED is an active company incorporated on 25 March 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GREEN AND FORTUNE HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09509214

LTD Company

Age

10 Years

Incorporated 25 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

C/O Beavis Morgan 82 St John Street London, EC1M 4JN,

Previous Addresses

Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA England
From: 26 July 2017To: 3 June 2024
Veale Wasbrough Vizards Narrow Quay Narrow Quay Bristol BS1 4QA England
From: 26 July 2017To: 26 July 2017
90 York Way London N1 9AG United Kingdom
From: 25 March 2015To: 26 July 2017
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Loan Secured
May 20
Share Issue
Aug 23
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Active
Narrow Quay, BristolBS1 4QA
Corporate secretary
Appointed 01 Jun 2017

MILLICAN, Peter John

Active
82 St John Street, LondonEC1M 4JN
Born January 1949
Director
Appointed 30 Mar 2015

NUGENT, John Anthony

Active
82 St John Street, LondonEC1M 4JN
Born April 1970
Director
Appointed 30 Mar 2015

MORGAN, Alan Robert

Resigned
LondonN1 9AG
Born April 1977
Director
Appointed 25 Mar 2015
Resigned 30 Mar 2015

Persons with significant control

2

Mr Peter John Millican

Active
York Way, LondonN1 9AG
Born January 1949

Nature of Control

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

Mr John Anthony Nugent

Active
York Way, LondonN1 9AG
Born April 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

45

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2025
AAAnnual Accounts
Resolution
18 February 2025
RESOLUTIONSResolutions
Memorandum Articles
17 February 2025
MAMA
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 June 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 June 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 August 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
2 August 2023
MAMA
Resolution
2 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Memorandum Articles
9 October 2019
MAMA
Resolution
9 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 June 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Resolution
15 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Resolution
22 April 2015
RESOLUTIONSResolutions
Resolution
22 April 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Incorporation Company
25 March 2015
NEWINCIncorporation