GREENROCK BIDCO LIMITED

3rd Floor Davidson Building 3rd Floor Davidson Building, London, WC2E 7HA, United Kingdom
StatusACTIVE
Company No.10702697
CategoryPrivate Limited Company
Incorporated31 Mar 2017
Age7 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

GREENROCK BIDCO LIMITED is an active private limited company with number 10702697. It was incorporated 7 years, 2 months, 16 days ago, on 31 March 2017. The company address is 3rd Floor Davidson Building 3rd Floor Davidson Building, London, WC2E 7HA, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 10 Jun 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107026970008

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 May 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 28 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Rose Collins

Appointment date: 2023-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheena Isobel Cantley

Appointment date: 2023-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Conway Maclennan

Termination date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-23

Officer name: Neil Conway Maclennan

Documents

View document PDF

Legacy

Date: 03 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 01 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 01 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 30 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 30 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 30 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107026970002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107026970004

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107026970005

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107026970003

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107026970006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2022

Action Date: 24 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107026970007

Charge creation date: 2022-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2022

Action Date: 24 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107026970008

Charge creation date: 2022-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2022

Action Date: 06 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107026970006

Charge creation date: 2022-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Greenrock Midco Limited

Change date: 2021-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-01

New address: 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA

Old address: 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2021

Action Date: 20 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-20

Charge number: 107026970005

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-16

Officer name: Ruth Catherine Prior

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-16

Officer name: Mr Thomas William Fountain

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Catherine Prior

Appointment date: 2020-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Daniel Wetz

Termination date: 2020-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-28

Officer name: Mr Neil Conway Maclennan

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall John Mccallum

Termination date: 2020-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Arthur Noall

Termination date: 2019-12-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-16

Officer name: Mr Neil Conway Maclennan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niall John Mccallum

Appointment date: 2019-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2019

Action Date: 29 Dec 2017

Category: Capital

Type: SH01

Capital : 47,576.0275 USD

Date: 2017-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2019

Action Date: 11 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Greenrock Topco Limited

Cessation date: 2017-11-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2019

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Greenrock Midco Limited

Change date: 2017-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 14 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107026970004

Charge creation date: 2018-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Old address: 5 Fleet Place London EC4M 7rd England

New address: 10 Lower Grosvenor Place London England SW1W 0EN

Change date: 2018-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Daniel Wetz

Change date: 2017-09-01

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Capital

Type: SH19

Capital : 17,886.9694 USD

Date: 2017-10-11

Documents

View document PDF

Legacy

Date: 11 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/09/17

Documents

View document PDF

Resolution

Date: 11 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107026970001

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Greenrock Topco Limited

Notification date: 2017-06-29

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Greenrock Midco Limited

Change date: 2017-06-29

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2017

Action Date: 29 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-29

Capital : 43,064.4412 USD

Documents

View document PDF

Resolution

Date: 20 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2017

Action Date: 29 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107026970002

Charge creation date: 2017-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2017

Action Date: 29 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107026970003

Charge creation date: 2017-06-29

Documents

View document PDF

Resolution

Date: 23 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 12 May 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH02

Date: 2017-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2017

Action Date: 19 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-19

Charge number: 107026970001

Documents

View document PDF

Incorporation company

Date: 31 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DREXO SERVICES LIMITED

2 RAMILLIES ROAD,LONDON,W4 1JN

Number:05543720
Status:ACTIVE
Category:Private Limited Company

DURHAM LEASING LIMITED

PARKSIDE BUNGALOW,SPENNYMOOR,DL16 6JJ

Number:04077078
Status:ACTIVE
Category:Private Limited Company

J PRICE CONTRACTS LTD

6 RAILWAY PLACE,LANCASTER,LA2 0BU

Number:07044635
Status:ACTIVE
Category:Private Limited Company

KASHMIR CATERING SERVICES LIMITED

7 SOLWAY ROAD SOUTH,LUTON,LU3 1TL

Number:11539049
Status:ACTIVE
Category:Private Limited Company

NB PROPERTY RENOVATIONS LTD

UNIT 8/9 THE OLD YARD,CASTLETHORPE,MK19 7ES

Number:10576538
Status:ACTIVE
Category:Private Limited Company

STORE TECHNOLOGIES LTD

2ND FLOOR FINANCE HOUSE,SOUTHEND,SS2 6UN

Number:11060124
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source