Background WavePink WaveYellow Wave

GREENER CAPITAL LTD (10859345)

GREENER CAPITAL LTD (10859345) is an active UK company. incorporated on 11 July 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. GREENER CAPITAL LTD has been registered for 8 years. Current directors include DISLER, Christina Alexandra, Ms., GREEN, Charles Richard.

Company Number
10859345
Status
active
Type
ltd
Incorporated
11 July 2017
Age
8 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DISLER, Christina Alexandra, Ms., GREEN, Charles Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENER CAPITAL LTD

GREENER CAPITAL LTD is an active company incorporated on 11 July 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. GREENER CAPITAL LTD was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

10859345

LTD Company

Age

8 Years

Incorporated 11 July 2017

Size

N/A

Accounts

ARD: 29/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

GREENFISH PROPERTIES LTD
From: 11 July 2017To: 12 June 2023
Contact
Address

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

Previous Addresses

64 New Cavendish Street London W1G 8TB United Kingdom
From: 11 July 2017To: 3 April 2023
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Director Left
Jul 17
Director Joined
Jul 17
Company Founded
Jul 17
Director Joined
Jul 17
New Owner
Sept 18
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DISLER, Christina Alexandra, Ms.

Active
New Cavendish Street, LondonW1W 6XH
Born June 1989
Director
Appointed 09 Jul 2025

GREEN, Charles Richard

Active
New Cavendish Street, LondonW1W 6XH
Born July 1970
Director
Appointed 11 Jul 2017

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 11 Jul 2017
Resigned 11 Jul 2017

GREEN, Karen Rachael

Resigned
New Cavendish Street, LondonW1W 6XH
Born November 1971
Director
Appointed 11 Jul 2017
Resigned 28 Jul 2025

Persons with significant control

1

Mr Charles Richard Green

Active
New Cavendish Street, LondonW1W 6XH
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jul 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 July 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Certificate Change Of Name Company
12 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 September 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Incorporation Company
11 July 2017
NEWINCIncorporation