Background WavePink WaveYellow Wave

GREEN ANGEL VENTURES LIMITED (10704665)

GREEN ANGEL VENTURES LIMITED (10704665) is an active UK company. incorporated on 3 April 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GREEN ANGEL VENTURES LIMITED has been registered for 8 years. Current directors include ACLAND, Simon Hugh Verdon, AINSWORTH, Claire Alison, BERGONZO, Franck Maurice and 3 others.

Company Number
10704665
Status
active
Type
ltd
Incorporated
3 April 2017
Age
8 years
Address
42 Charlwood Road, London, SW15 1PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ACLAND, Simon Hugh Verdon, AINSWORTH, Claire Alison, BERGONZO, Franck Maurice, GALLAGHER, Rachel Claire, PRADAYROL, Antoine Jean Andre Gustave, ROSS, Cameron Peter Sutherland
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN ANGEL VENTURES LIMITED

GREEN ANGEL VENTURES LIMITED is an active company incorporated on 3 April 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GREEN ANGEL VENTURES LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

10704665

LTD Company

Age

8 Years

Incorporated 3 April 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (Just now)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

GREEN ANGEL SYNDICATE 2 LIMITED
From: 3 April 2017To: 16 May 2023
Contact
Address

42 Charlwood Road London, SW15 1PW,

Previous Addresses

29 Shand Street London SE1 2ES United Kingdom
From: 3 April 2017To: 23 July 2018
Timeline

44 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Left
May 17
Share Issue
May 17
Director Joined
Oct 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Director Joined
Dec 17
Director Joined
May 18
Director Left
Dec 18
Director Joined
May 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Funding Round
Dec 20
Director Joined
Mar 21
Director Joined
Jun 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Dec 23
Director Left
Jun 25
Capital Reduction
Jun 25
Director Joined
Jul 25
Director Left
Nov 25
16
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

ACLAND, Simon Hugh Verdon

Active
Charlwood Road, LondonSW15 1PW
Born March 1958
Director
Appointed 03 Apr 2017

AINSWORTH, Claire Alison

Active
Eversleigh Road, LondonSW11 5XA
Born February 1958
Director
Appointed 18 Nov 2021

BERGONZO, Franck Maurice

Active
Charlwood Road, LondonSW15 1PW
Born July 1967
Director
Appointed 23 Sept 2022

GALLAGHER, Rachel Claire

Active
Charlwood Road, LondonSW15 1PW
Born August 1974
Director
Appointed 21 Jul 2025

PRADAYROL, Antoine Jean Andre Gustave

Active
Addison Gardens, LondonW14 0DT
Born March 1971
Director
Appointed 23 Mar 2022

ROSS, Cameron Peter Sutherland

Active
Beaumont Avenue, St. AlbansAL1 4TW
Born July 1973
Director
Appointed 09 Oct 2017

CACCIABUE, Francesco

Resigned
Lime Grove, LondonW12 8EE
Born January 1975
Director
Appointed 18 Nov 2021
Resigned 10 Dec 2023

CHISHOLM, Christine

Resigned
Blenheim Road, St. AlbansAL1 4NR
Born November 1968
Director
Appointed 04 Jun 2021
Resigned 28 May 2025

HALLIDAY, Caroline Nancy

Resigned
Woodhall Road, EdinburghEH13 0DT
Born September 1965
Director
Appointed 01 Jan 2021
Resigned 23 Sept 2022

HINNIGAN, John David

Resigned
Barrel Well Hill, ChesterCH3 5BR
Born March 1946
Director
Appointed 09 Oct 2017
Resigned 23 Mar 2022

JOLY, Christopher

Resigned
72 Penn Road, BeaconsfieldHP9 2LS
Born November 1958
Director
Appointed 15 May 2020
Resigned 18 Nov 2020

LYTH, Nicholas

Resigned
Kendoon, Castle DouglasDG7 3UB
Born February 1954
Director
Appointed 03 Apr 2017
Resigned 02 Nov 2025

PRADAYROL, Antoine

Resigned
Kensington Church Street, LondonW8 4BY
Born March 1971
Director
Appointed 20 Dec 2017
Resigned 18 Nov 2020

ROGERS, Colin George Eric

Resigned
Shand Street, LondonSE1 2ES
Born October 1962
Director
Appointed 03 Apr 2017
Resigned 02 May 2017

SHERIDAN, David

Resigned
Rashwood Lane, FromeBA11 3PX
Born January 1963
Director
Appointed 30 Oct 2017
Resigned 18 Nov 2020

SIMPSON, Roger David Hilton

Resigned
Leeman Road, YorkYO26 4ZP
Born October 1947
Director
Appointed 09 Oct 2017
Resigned 18 Nov 2020

SNOWDON, Anthony

Resigned
29 St George's Place, YorkYO24 1DT
Born December 1953
Director
Appointed 01 Apr 2018
Resigned 12 Dec 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Nicholas Lyth

Ceased
Charlwood Road, LondonSW15 1PW
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 03 Apr 2017
Ceased 01 Oct 2021

Mr Simon Hugh Verdon Acland

Ceased
Charlwood Road, LondonSW15 1PW
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2017
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
28 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Medium
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Capital Cancellation Shares
27 June 2025
SH06Cancellation of Shares
Resolution
12 June 2025
RESOLUTIONSResolutions
Memorandum Articles
12 June 2025
MAMA
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Certificate Change Of Name Company
16 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With Updates
27 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2021
AP01Appointment of Director
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
27 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2017
CH01Change of Director Details
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Resolution
20 October 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 May 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
12 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Incorporation Company
3 April 2017
NEWINCIncorporation