Background WavePink WaveYellow Wave

GREENLIGHT GP CONNECT LIMITED (12904831)

GREENLIGHT GP CONNECT LIMITED (12904831) is an active UK company. incorporated on 25 September 2020. 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 and 2 other business activities. GREENLIGHT GP CONNECT LIMITED has been registered for 5 years. Current directors include BAKHAI, Khyati Dilipkumar, Dr, FOREMAN, John White, HART, Sharon Mary Pereira and 1 others.

Company Number
12904831
Status
active
Type
ltd
Incorporated
25 September 2020
Age
5 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BAKHAI, Khyati Dilipkumar, Dr, FOREMAN, John White, HART, Sharon Mary Pereira, SELVARAJAH, Selvaseelan
SIC Codes
70229, 86220, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENLIGHT GP CONNECT LIMITED

GREENLIGHT GP CONNECT LIMITED is an active company incorporated on 25 September 2020 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 and 2 other business activities. GREENLIGHT GP CONNECT LIMITED was registered 5 years ago.(SIC: 70229, 86220, 96090)

Status

active

Active since 5 years ago

Company No

12904831

LTD Company

Age

5 Years

Incorporated 25 September 2020

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 25 September 2020To: 14 June 2024
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Sept 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

FOREMAN, John White

Active
Uxbridge Road, LondonW12 7JD
Secretary
Appointed 25 Sept 2020

BAKHAI, Khyati Dilipkumar, Dr

Active
2 Hannaford Walk, LondonE3 3FF
Born June 1983
Director
Appointed 25 Sept 2020

FOREMAN, John White

Active
Uxbridge Road, LondonW12 7JD
Born November 1966
Director
Appointed 25 Sept 2020

HART, Sharon Mary Pereira

Active
2 Hannaford Walk, LondonE3 3FF
Born May 1963
Director
Appointed 25 Sept 2020

SELVARAJAH, Selvaseelan

Active
2 Hannaford Walk, LondonE3 3FF
Born September 1977
Director
Appointed 25 Sept 2020

Persons with significant control

2

Maple House, LondonW1T 7NF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2020
Maple House, LondonW1T 7NF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2023
AAAnnual Accounts
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
GUARANTEE2GUARANTEE2
Legacy
1 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
21 July 2022
AAMDAAMD
Legacy
21 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
26 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2021
CS01Confirmation Statement
Incorporation Company
25 September 2020
NEWINCIncorporation