GREENLINK DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Mr Peter Anthony Strandberg as a director on 2025-07-24

View Document

29/07/2529 July 2025 NewAppointment of Kajsa Hedberg as a director on 2025-07-24

View Document

29/07/2529 July 2025 NewTermination of appointment of Indu Vaidya as a director on 2025-07-24

View Document

29/07/2529 July 2025 NewTermination of appointment of Thomas Kontsiotis as a director on 2025-07-24

View Document

29/07/2529 July 2025 NewAppointment of Siobhan Kiely as a director on 2025-07-24

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

25/10/2425 October 2024 Registered office address changed from Suite 2a, Century Mews 100a Church Road Tiptree Colchester CO5 0AB England to 8 Devonshire Square London EC2M 4PL on 2024-10-25

View Document

26/07/2426 July 2024 Full accounts made up to 2023-12-31

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

01/11/231 November 2023 Appointment of Mr Thomas Kontsiotis as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Carsten Koenig as a director on 2023-10-31

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Termination of appointment of Esther Peiner as a director on 2023-04-20

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

23/12/2123 December 2021 Cessation of Greenlink Interconnector Holdings Limited as a person with significant control on 2021-12-09

View Document

23/12/2123 December 2021 Notification of Greenlink Interconnector Trading Limited as a person with significant control on 2021-12-09

View Document

01/12/211 December 2021 Termination of appointment of Dermot Nolan as a director on 2021-11-29

View Document

01/12/211 December 2021 Termination of appointment of Johnny Shine as a director on 2021-11-29

View Document

01/12/211 December 2021 Termination of appointment of Padraig Mcmanus as a director on 2021-11-29

View Document

01/12/211 December 2021 Termination of appointment of Adrianus Henricus Schampers as a director on 2021-11-29

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Resolutions

View Document

01/11/211 November 2021 Full accounts made up to 2020-12-31

View Document

29/04/2129 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARSHAUER

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SHREYA MALIK / 20/11/2020

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SLAMM III

View Document

08/10/208 October 2020 DIRECTOR APPOINTED THOMAS SCOTT MURLEY

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COWHIG

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, SECRETARY HOLLY ANDERSON

View Document

04/06/204 June 2020 SECRETARY APPOINTED MISS NINA HARLAND

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MS SHREYA MALIK

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / FOLLOWRIDGE LIMITED / 21/02/2019

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR ESTHER PEINER

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MRS ESTHER PEINER

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR PADRAIG MCMANUS

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRANDON PRATER

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR ROBERT HERMAN WARSHAUER

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL AUERBACH

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR SIMON MARTIN MERRIWEATHER

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KASPER

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR TIMOTHY COWHIG

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 19 EASTBOURNE TERRACE PADDINGTON LONDON W2 6LG

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR MICHAEL ROBERT KASPER

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR JOSEPH EDWARD SLAMM III

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR BRANDON PRATER

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR NEIL ZACHARY AUERBACH

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON LUDLAM

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEILL

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEXTER

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 42 UPPER BERKELEY STREET LONDON W1H 5QJ UNITED KINGDOM

View Document

11/12/1811 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company