Background WavePink WaveYellow Wave

GREENLAND RESOURCES LIMITED (10597077)

GREENLAND RESOURCES LIMITED (10597077) is a dissolved UK company. incorporated on 2 February 2017. 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. and 1 other business activities. GREENLAND RESOURCES LIMITED has been registered for 9 years. Current directors include WESTMORELAND, Jennifer Elizabeth.

Company Number
10597077
Status
dissolved
Type
ltd
Incorporated
2 February 2017
Age
9 years
Address
2nd Floor 9 Chapel Place, London, EC2A 3DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WESTMORELAND, Jennifer Elizabeth
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENLAND RESOURCES LIMITED

GREENLAND RESOURCES LIMITED is an dissolved company incorporated on 2 February 2017 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. and 1 other business activity. GREENLAND RESOURCES LIMITED was registered 9 years ago.(SIC: 64209, 82990)

Status

dissolved

Active since 9 years ago

Company No

10597077

LTD Company

Age

9 Years

Incorporated 2 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2022 (4 years ago)
Submitted on 13 June 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 February 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

2nd Floor 9 Chapel Place London, EC2A 3DQ,

Previous Addresses

Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom
From: 2 February 2017To: 8 July 2020
Timeline

8 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Oct 18
Director Joined
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Funding Round
Oct 18
Owner Exit
Jan 21
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WESTMORELAND, Jennifer Elizabeth

Active
9 Chapel Place, LondonEC2A 3DQ
Born December 1967
Director
Appointed 01 Jun 2018

MWANJE, Aphrodite Kasibina

Resigned
77a Shenley Road, BorehamwoodWD6 1AG
Born June 1985
Director
Appointed 02 Feb 2017
Resigned 01 Jun 2018

Persons with significant control

3

1 Active
2 Ceased

Mrs Christiane Busch-Eghbal

Ceased
Hamburg22301
Born June 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jun 2018
Ceased 11 Jan 2021

Miss Souzan Salma Azizian

Active
Boulevard De Verdun, Courbevoie92400
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2018

Miss Aphrodite Kasibina Mwanje

Ceased
77a Shenley Road, BorehamwoodWD6 1AG
Born June 1985

Nature of Control

Right to appoint and remove directors
Notified 02 Feb 2017
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Voluntary
11 October 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 July 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 July 2022
DS01DS01
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2018
CS01Confirmation Statement
Incorporation Company
2 February 2017
NEWINCIncorporation