Background WavePink WaveYellow Wave

9 GREEN STREET FREEHOLD LIMITED (10142428)

9 GREEN STREET FREEHOLD LIMITED (10142428) is an active UK company. incorporated on 22 April 2016. 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.. 9 GREEN STREET FREEHOLD LIMITED has been registered for 10 years. Current directors include ABUBAKR, Ranwa, ALBERT, Frank Philipp, HURST, Jacqueline Lisa.

Company Number
10142428
Status
active
Type
ltd
Incorporated
22 April 2016
Age
10 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABUBAKR, Ranwa, ALBERT, Frank Philipp, HURST, Jacqueline Lisa
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 GREEN STREET FREEHOLD LIMITED

9 GREEN STREET FREEHOLD LIMITED is an active company incorporated on 22 April 2016 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.. 9 GREEN STREET FREEHOLD LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10142428

LTD Company

Age

10 Years

Incorporated 22 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 23 August 2022To: 3 April 2023
First Floor Gallery Court Arcadia Avenue London N3 2FG England
From: 28 March 2021To: 23 August 2022
5 - 11 Mortimer Street London W1T 3HS England
From: 4 August 2017To: 28 March 2021
C/O Manors 1 Baker Street London W1U 8ED United Kingdom
From: 22 April 2016To: 4 August 2017
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
May 17
Director Joined
Aug 17
Director Left
Feb 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Mar 20
New Owner
May 20
Funding Round
May 20
Director Joined
May 20
Owner Exit
Jul 25
Director Left
Jul 25
New Owner
Jul 25
Director Joined
Jul 25
New Owner
Jul 25
Funding Round
Jul 25
Director Joined
Jul 25
2
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ABUBAKR, Ranwa

Active
Frond B, Palm Jumeriah
Born August 1988
Director
Appointed 13 Aug 2018

ALBERT, Frank Philipp

Active
New Cavendish Street, LondonW1W 6XH
Born December 1966
Director
Appointed 11 Jul 2025

HURST, Jacqueline Lisa

Active
New Cavendish Street, LondonW1W 6XH
Born December 1977
Director
Appointed 11 Jul 2025

ABUBABAKR, Ranwa

Resigned
Frond B Palm Jumeriah
Born August 1988
Director
Appointed 13 Aug 2018
Resigned 13 Aug 2018

KASSAB, Mohamed-Hisham

Resigned
New Cavendish Street, LondonW1W 6XH
Born January 2002
Director
Appointed 29 May 2020
Resigned 07 Jul 2025

KOSSAB, Mohammed Hani

Resigned
Baker Street, LondonW1U 7DJ
Born January 1971
Director
Appointed 15 Aug 2019
Resigned 24 Feb 2020

NIMBA, Mohindra Roy

Resigned
Mortimer Street, LondonW1T 3HS
Born September 1960
Director
Appointed 04 Aug 2017
Resigned 13 Feb 2018

SELLAR, Paul James

Resigned
1 Baker Street, LondonW1U 8ED
Born January 1973
Director
Appointed 22 Apr 2016
Resigned 21 Apr 2017

Persons with significant control

5

3 Active
2 Ceased

Ms Jacqueline Lisa Hurst

Active
New Cavendish Street, LondonW1W 6XH
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2025

Frank Philipp Albert

Active
New Cavendish Street, LondonW1W 6XH
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2025

Mr Mohamed-Hisham Kassab

Ceased
New Cavendish Street, LondonW1W 6XH
Born January 2002

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2020
Ceased 19 Feb 2025
Place De Chevelu, Geneva

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2017

Mr Paul Sellar

Ceased
Mortimer Street, LondonW1T 3HS
Born January 1973

Nature of Control

Significant influence or control
Notified 20 Apr 2017
Ceased 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

60

Memorandum Articles
28 August 2025
MAMA
Resolution
28 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Resolution
17 July 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 July 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
11 July 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 May 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
29 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
7 September 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
17 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 April 2016
NEWINCIncorporation