GREENWAY INFRASTRUCTURE CAPITAL HOLDINGS LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

04/09/234 September 2023 Director's details changed for Joint Corporate Services Limited on 2023-07-24

View Document

04/09/234 September 2023 Director's details changed for Tmf Corporate Directors Limited on 2023-07-24

View Document

01/09/231 September 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

01/09/231 September 2023 Director's details changed for Mr. Andrew Wallace on 2023-07-24

View Document

01/09/231 September 2023 Change of details for Tmf Corporate Services Limited as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

24/02/2224 February 2022 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-02-22

View Document

24/02/2224 February 2022 Termination of appointment of Joint Secretarial Services Limited as a secretary on 2022-02-22

View Document

26/11/2126 November 2021 Director's details changed for Andrew Wallace on 2021-11-24

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/09/1319 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LIMITED / 19/09/2011

View Document

03/10/123 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOINT CORPORATE SERVICES LIMITED / 19/09/2011

View Document

03/10/123 October 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRAXIS MGT LIMITED / 19/09/2011

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/09/1126 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR TARIQ HUSAIN

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR ROY NEIL ARTHUR

View Document

25/10/1025 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR TARIQ HUSAIN

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: ATLAS HOUSE 1 KINGS STREET LONDON EC2V 8AU

View Document

16/11/0616 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

12/10/0612 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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