Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENVILLE INTERNATIONAL LIMITED
Company Information for

GREENVILLE INTERNATIONAL LIMITED

20 WOOD STREET, LONDON, EC2V 7AF,
Company Registration Number
05880398
Private Limited Company
Active

Company Overview

About Greenville International Ltd
GREENVILLE INTERNATIONAL LIMITED was founded on 2006-07-18 and has its registered office in London. The organisation's status is listed as "Active". Greenville International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GREENVILLE INTERNATIONAL LIMITED
 
Legal Registered Office
20 WOOD STREET
LONDON
EC2V 7AF
Other companies in DY11
 
Previous Names
BRINTONS (CHINA) LIMITED20/01/2017
Filing Information
Company Number 05880398
Company ID Number 05880398
Date formed 2006-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 10:57:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENVILLE INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GREENVILLE INTERNATIONAL LIMITED
The following companies were found which have the same name as GREENVILLE INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENVILLE INTERNATIONAL, INC. 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Permanently Revoked Company formed on the 2002-02-20
GREENVILLE INTERNATIONAL COMPANY LIMITED Active Company formed on the 2001-10-15
GREENVILLE INTERNATIONAL ASSOCIATES, INC. 9001 NE 4 AVE EL PORTAL FL 33138 Inactive Company formed on the 2003-07-15
GREENVILLE INTERNATIONAL VENTURES LTD. Voluntary Liquidation
GREENVILLE INTERNATIONAL CHURCH OF CHRIST INC North Carolina Unknown

Company Officers of GREENVILLE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
WEIQUN LIU
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER MICHAEL PEAK
Company Secretary 2013-08-13 2017-01-19
DUCCIO LATINO SENESE BALDI
Director 2014-03-10 2017-01-19
ANDREW JOHN EDWARDS
Director 2012-07-02 2017-01-19
DONALD WILLIAM COATES
Director 2011-10-03 2014-03-07
DAVID JOHN SMITH
Company Secretary 2006-07-18 2013-08-12
MARTIN PETER HOPCROFT
Director 2011-11-03 2012-02-15
PETER JOHN SVERRE JOHANSEN
Director 2006-07-18 2011-11-25
ANDREW JOHN WALKER
Director 2008-11-17 2011-10-03
HOWARD NEIL REILLY
Director 2006-07-18 2010-12-31
MICHAEL ASHLEY CECIL BRINTON
Director 2006-07-18 2008-11-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02Director's details changed for Ms Katherine Mary Dornan on 2024-04-22
2024-05-02Director's details changed for Mr David Russell Thoreson on 2024-04-22
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-07-07SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-12-20Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-12-20RES12Resolution of varying share rights or name
2022-12-1308/12/22 STATEMENT OF CAPITAL GBP 10052969
2022-12-13CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-13SH0108/12/22 STATEMENT OF CAPITAL GBP 10052969
2022-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2021-09-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM 20 Gresham Street 4th Floor 4th Floor EC2V 7JE England
2021-07-30CH01Director's details changed for Ms Katherine Mary Dornan on 2021-07-30
2021-07-29AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2021-07-27AD02Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2021-06-30PSC08Notification of a person with significant control statement
2021-06-30AP01DIRECTOR APPOINTED MR DAVID RUSSELL THORESON
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM C/O Sinclair & Co 10 Harborne Road Birmingham B15 3AA England
2021-06-30PSC07CESSATION OF CHEN YIN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR YUELU LIU
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2021-01-12DISS40Compulsory strike-off action has been discontinued
2021-01-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-11-28RT01Administrative restoration application
2019-04-02GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR WEIQUN LIU
2018-09-26AP01DIRECTOR APPOINTED MS YUELU LIU
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM Fairfund House 7 Portland Road Edgbaston Birmingham B16 9HN England
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHEN YIN
2017-08-01PSC07CESSATION OF BRINTONS OVERSEAS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 01/10/16
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/17 FROM . Stourport Road Kidderminster Worcestershire DY11 7PZ
2017-01-20RES15CHANGE OF COMPANY NAME 20/01/17
2017-01-20CERTNMCOMPANY NAME CHANGED BRINTONS (CHINA) LIMITED CERTIFICATE ISSUED ON 20/01/17
2017-01-19TM02Termination of appointment of Roger Michael Peak on 2017-01-19
2017-01-19AP01DIRECTOR APPOINTED MR WEIQUN LIU
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARDS
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DUCCIO BALDI
2017-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058803980004
2017-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 058803980004
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 10052967
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 26/09/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 10052967
2015-07-22AR0118/07/15 ANNUAL RETURN FULL LIST
2015-02-02AAFULL ACCOUNTS MADE UP TO 27/09/14
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 10052967
2014-07-18AR0118/07/14 ANNUAL RETURN FULL LIST
2014-06-12AAFULL ACCOUNTS MADE UP TO 28/09/13
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/14 FROM No 6 Factory Stourport Road Kidderminster Worcestershire DY11 7PZ United Kingdom
2014-03-21AP01DIRECTOR APPOINTED MR DUCCIO LATINO SENESE BALDI
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DONALD COATES
2013-08-20AP03SECRETARY APPOINTED MR ROGER MICHAEL PEAK
2013-08-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID SMITH
2013-07-18AR0118/07/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 29/09/12
2012-07-18AR0118/07/12 FULL LIST
2012-07-06MISCSECTION 519
2012-07-04AP01DIRECTOR APPOINTED ANDREW JOHN EDWARDS
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOPCROFT
2012-01-16AP01DIRECTOR APPOINTED DONALD WILLIAM COATES
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM PO BOX 16, EXCHANGE STREET KIDDERMINSTER WORCESTERSHIRE DY10 1AG
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-16AR0118/07/11 FULL LIST
2011-12-13AP01DIRECTOR APPOINTED MARTIN PETER HOPCROFT
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHANSEN
2011-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-19AAFULL ACCOUNTS MADE UP TO 03/07/10
2011-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-19RES01ALTER ARTICLES 05/08/2011
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-11AA01CURREXT FROM 30/06/2011 TO 30/09/2011
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD REILLY
2010-07-30AR0118/07/10 FULL LIST
2010-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-25AAFULL ACCOUNTS MADE UP TO 04/07/09
2009-07-27363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-07-07123NC INC ALREADY ADJUSTED 25/06/09
2009-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-07RES04GBP NC 10000100/10055000 25/06/2009
2009-07-0788(2)AD 29/06/09 GBP SI 8744168@1=8744168 GBP IC 1308799/10052967
2009-04-30AAFULL ACCOUNTS MADE UP TO 05/07/08
2008-11-28288aDIRECTOR APPOINTED MR ANDREW JOHN WALKER
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BRINTON
2008-07-18363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-04-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-18123£ NC 100/10000100 28/06/07
2007-08-18RES04NC INC ALREADY ADJUSTED 28/06/07
2007-08-1888(2)RAD 29/06/07--------- £ SI 1308699@1
2007-08-13363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2006-08-07225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07
2006-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to GREENVILLE INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENVILLE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-21 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
DEBENTURE 2011-09-15 Satisfied CARLYLE STRATEGIC PARTNERS II LUXEMBOURG S.A.R.L.
DEBENTURE 2011-08-09 Satisfied CARLYLE STRATEGIC PARTNERS II LUXEMBOURG S.A.R.L.
DEBENTURE 2010-06-09 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-27
Annual Accounts
2013-09-28
Annual Accounts
2012-09-29
Annual Accounts
2011-09-30
Annual Accounts
2010-07-03
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENVILLE INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of GREENVILLE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENVILLE INTERNATIONAL LIMITED
Trademarks
We have not found any records of GREENVILLE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENVILLE INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as GREENVILLE INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENVILLE INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENVILLE INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENVILLE INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1