Background WavePink WaveYellow Wave

116 GREEN WHITE BROM 2018 LIMITED (11317910)

116 GREEN WHITE BROM 2018 LIMITED (11317910) is an active UK company. incorporated on 19 April 2018. 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.. 116 GREEN WHITE BROM 2018 LIMITED has been registered for 7 years. Current directors include BECK, Laurence Jeremy, BERKO, Daniel Charles.

Company Number
11317910
Status
active
Type
ltd
Incorporated
19 April 2018
Age
7 years
Address
Quadrant House, Floor 6, London, E1W 1YW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BECK, Laurence Jeremy, BERKO, Daniel Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

116 GREEN WHITE BROM 2018 LIMITED

116 GREEN WHITE BROM 2018 LIMITED is an active company incorporated on 19 April 2018 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.. 116 GREEN WHITE BROM 2018 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11317910

LTD Company

Age

7 Years

Incorporated 19 April 2018

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 11 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Quadrant House, Floor 6 4 Thomas More Square London, E1W 1YW,

Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Aug 18
Director Left
Oct 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Jun 23
Loan Cleared
Jun 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BECK, Laurence Jeremy

Active
4 Thomas More Square, LondonE1W 1YW
Born February 1969
Director
Appointed 19 Apr 2018

BERKO, Daniel Charles

Active
4 Thomas More Square, LondonE1W 1YW
Born February 1982
Director
Appointed 19 Apr 2018

BECK, Jonathan Russell

Resigned
West Heath Road, LondonNW3 7UU
Born October 1967
Director
Appointed 19 Apr 2018
Resigned 10 Oct 2018

Persons with significant control

1

Mr Laurence Jeremy Beck

Active
4 Thomas More Square, LondonE1W 1YW
Born February 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Apr 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
22 May 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Incorporation Company
19 April 2018
NEWINCIncorporation