Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GREENRIDGE FINANCE LIMITED

C/O M&C CORPORATE SERVICES,, PO BOX 309GT, UGLAND HOUSE,, SOUTH CHURCH STREET,GEORGE TOWN,, GRAND CAYMAN, CAYMAN ISLANDS, CAYMAN ISLANDS,
Company Registration Number
FC024933
Converted/Closed
Converted / Closed

Company Overview

About Greenridge Finance Ltd
GREENRIDGE FINANCE LIMITED was founded on 2003-11-26 and has its registered office in South Church Street,george Town,. The organisation's status is listed as "Converted / Closed". Greenridge Finance Limited is a Converted/Closed registered in CAYMAN ISLANDS with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GREENRIDGE FINANCE LIMITED
 
Legal Registered Office
C/O M&C CORPORATE SERVICES,
PO BOX 309GT, UGLAND HOUSE,
SOUTH CHURCH STREET,GEORGE TOWN,
GRAND CAYMAN, CAYMAN ISLANDS
CAYMAN ISLANDS
 
Filing Information
Company Number FC024933
Company ID Number FC024933
Date formed 2003-11-26
Country CAYMAN ISLANDS
Origin Country CAYMAN ISLANDS
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2015-12-31
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2018-01-24 12:31:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENRIDGE FINANCE 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.

Company Officers of GREENRIDGE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPA JANE GOODWIN
Director 2009-01-29
RICHARD JOHN LAWRENCE
Director 2008-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES NUNN
Director 2016-01-07 2017-03-31
KATHERINE LIZA ANTOINETTA FERNANDES
Company Secretary 2003-12-11 2014-08-31
RICHARD GEORGE ELLAWAY
Director 2008-06-30 2009-01-29
OLIVER CHARLES DAVIDSON
Director 2003-12-11 2008-10-15
ROBERT STEPHEN CUNNINGHAM
Director 2003-12-11 2008-06-30
GRANT MUIRHEAD HOGBEN
Director 2003-12-11 2008-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIPPA JANE GOODWIN RBS FUNDING (HONG KONG) NO.3 PLC Director 2010-10-18 CURRENT 2004-06-07 Dissolved 2015-01-31
PHILIPPA JANE GOODWIN RBS FUNDING (HONG KONG) NO. 2 PLC Director 2010-10-18 CURRENT 2004-05-11 Dissolved 2015-01-31
PHILIPPA JANE GOODWIN RBS FUNDING (HONG KONG) NO. 1 PLC Director 2010-10-18 CURRENT 2003-11-21 Dissolved 2015-01-31
PHILIPPA JANE GOODWIN RBS FUNDING (UK) LIMITED Director 2009-02-27 CURRENT 2007-01-16 Dissolved 2016-01-19
PHILIPPA JANE GOODWIN RBS LEASE FINANCE (UK) LIMITED Director 2009-02-27 CURRENT 1985-12-02 Dissolved 2018-01-03
PHILIPPA JANE GOODWIN RBS GROUP INVESTMENTS (UK) LIMITED Director 2009-02-27 CURRENT 2004-09-16 Liquidation
PHILIPPA JANE GOODWIN RBS INVESTMENTS (UK) LIMITED Director 2009-02-27 CURRENT 2007-01-17 Liquidation
PHILIPPA JANE GOODWIN RBS INTERNATIONAL CORPORATE HOLDINGS (UK) LIMITED Director 2009-02-19 CURRENT 2007-09-07 Liquidation
PHILIPPA JANE GOODWIN RBS CORPORATE INVESTMENTS (UK) LIMITED Director 2009-02-19 CURRENT 2007-09-14 Liquidation
PHILIPPA JANE GOODWIN RBS PAN EUROPEAN FINANCE S.A. Director 2009-02-19 CURRENT 2007-09-13 Active
PHILIPPA JANE GOODWIN RBS EUROPEAN FINANCE S.A. Director 2009-02-19 CURRENT 2006-12-22 Active
PHILIPPA JANE GOODWIN BLACKRIDGE FINANCE LTD. Director 2009-01-29 CURRENT 2004-05-21 Converted / Closed
PHILIPPA JANE GOODWIN RAINGROVE LIMITED Director 2009-01-29 CURRENT 2003-10-28 Dissolved 2018-01-03
PHILIPPA JANE GOODWIN RBS DEVELOPMENT (UK) LIMITED Director 2009-01-29 CURRENT 1999-04-30 Dissolved 2018-01-03
PHILIPPA JANE GOODWIN RBS OVERSEAS (UK) LIMITED Director 2009-01-29 CURRENT 1994-08-01 Dissolved 2018-01-03
PHILIPPA JANE GOODWIN RBS INVESTMENTS HOLDINGS (UK) LIMITED Director 2009-01-29 CURRENT 1998-12-08 Liquidation
PHILIPPA JANE GOODWIN RBS INTERNATIONAL INVESTMENT HOLDINGS (UK) LIMITED Director 2009-01-29 CURRENT 2006-12-19 Liquidation
RICHARD JOHN LAWRENCE NATIONAL WESTMINSTER INTERNATIONAL HOLDINGS B.V. Director 2017-03-21 CURRENT 2003-03-01 Active
RICHARD JOHN LAWRENCE RBOS INDICES LIMITED Director 2011-06-30 CURRENT 1990-09-25 Dissolved 2017-04-09
RICHARD JOHN LAWRENCE RBS FUNDING (HONG KONG) NO.3 PLC Director 2010-10-18 CURRENT 2004-06-07 Dissolved 2015-01-31
RICHARD JOHN LAWRENCE RBS FUNDING (HONG KONG) NO. 2 PLC Director 2010-10-18 CURRENT 2004-05-11 Dissolved 2015-01-31
RICHARD JOHN LAWRENCE RBS FUNDING (HONG KONG) NO. 1 PLC Director 2010-10-18 CURRENT 2003-11-21 Dissolved 2015-01-31
RICHARD JOHN LAWRENCE QUOTED U.K. LIMITED Director 2008-10-22 CURRENT 1928-10-23 Dissolved 2017-04-09
RICHARD JOHN LAWRENCE RBS HG (UK) LIMITED Director 2008-10-22 CURRENT 1994-06-29 Active
RICHARD JOHN LAWRENCE RBS FUNDING (UK) LIMITED Director 2008-10-15 CURRENT 2007-01-16 Dissolved 2016-01-19
RICHARD JOHN LAWRENCE ALGBANK NOMINEES LIMITED Director 2008-10-15 CURRENT 1968-03-01 Dissolved 2016-02-02
RICHARD JOHN LAWRENCE BLACKRIDGE FINANCE LTD. Director 2008-10-15 CURRENT 2004-05-21 Converted / Closed
RICHARD JOHN LAWRENCE PROGRESS HEALTH (PETERBOROUGH) HOLDINGS LIMITED Director 2008-10-15 CURRENT 2005-07-28 Dissolved 2017-02-28
RICHARD JOHN LAWRENCE PROGRESS HEALTH (PETERBOROUGH) LIMITED Director 2008-10-15 CURRENT 2005-09-12 Dissolved 2017-02-28
RICHARD JOHN LAWRENCE PULLEY'S NOMINEES LIMITED Director 2008-10-15 CURRENT 1935-01-23 Dissolved 2018-01-03
RICHARD JOHN LAWRENCE RAINGROVE LIMITED Director 2008-10-15 CURRENT 2003-10-28 Dissolved 2018-01-03
RICHARD JOHN LAWRENCE RBS DEVELOPMENT (UK) LIMITED Director 2008-10-15 CURRENT 1999-04-30 Dissolved 2018-01-03
RICHARD JOHN LAWRENCE RBS GTS SERVICES LIMITED Director 2008-10-15 CURRENT 1955-03-25 Dissolved 2018-01-03
RICHARD JOHN LAWRENCE RBS INFRASTRUCTURE CAPITAL HOLDINGS (UK) LIMITED Director 2008-10-15 CURRENT 2003-09-03 Dissolved 2017-02-28
RICHARD JOHN LAWRENCE RBS LEASE FINANCE (UK) LIMITED Director 2008-10-15 CURRENT 1985-12-02 Dissolved 2018-01-03
RICHARD JOHN LAWRENCE RBS OVERSEAS (UK) LIMITED Director 2008-10-15 CURRENT 1994-08-01 Dissolved 2018-01-03
RICHARD JOHN LAWRENCE RBS MANAGEMENT SERVICES (UK) LIMITED Director 2008-10-15 CURRENT 1992-02-27 Active
RICHARD JOHN LAWRENCE RBS INVESTMENTS HOLDINGS (UK) LIMITED Director 2008-10-15 CURRENT 1998-12-08 Liquidation
RICHARD JOHN LAWRENCE RBS GROUP INVESTMENTS (UK) LIMITED Director 2008-10-15 CURRENT 2004-09-16 Liquidation
RICHARD JOHN LAWRENCE RBS INTERNATIONAL INVESTMENT HOLDINGS (UK) LIMITED Director 2008-10-15 CURRENT 2006-12-19 Liquidation
RICHARD JOHN LAWRENCE RBS INTERNATIONAL CORPORATE HOLDINGS (UK) LIMITED Director 2008-10-15 CURRENT 2007-09-07 Liquidation
RICHARD JOHN LAWRENCE RBS CORPORATE INVESTMENTS (UK) LIMITED Director 2008-10-15 CURRENT 2007-09-14 Liquidation
RICHARD JOHN LAWRENCE RBS PAN EUROPEAN FINANCE S.A. Director 2008-10-15 CURRENT 2007-09-13 Active
RICHARD JOHN LAWRENCE RBS EUROPEAN FINANCE S.A. Director 2008-10-15 CURRENT 2006-12-22 Active
RICHARD JOHN LAWRENCE MONS (UK) LIMITED Director 2008-10-15 CURRENT 1989-08-24 Liquidation
RICHARD JOHN LAWRENCE RBS EQUITIES HOLDINGS (UK) LIMITED Director 2008-10-15 CURRENT 1975-05-12 Active - Proposal to Strike off
RICHARD JOHN LAWRENCE BLYDENSTEIN NOMINEES,LIMITED Director 2008-10-15 CURRENT 1929-09-14 Liquidation
RICHARD JOHN LAWRENCE RBS INVESTMENTS (UK) LIMITED Director 2008-10-15 CURRENT 2007-01-17 Liquidation

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
2018-01-16OSDS02TERMINATION OF OVERSEAS COMPANY INSOLVENCY PROCEEDINGS
2017-09-06OSLQ01APPOINTMENT OF LIQUIDATOR OF OVERSEAS COMPANY
2017-09-06OSLQ03WINDING UP OVERSEAS COMPANY
2017-04-18OSTM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NUNN
2017-04-18OSTM02APPOINTMENT TERMINATED, SECRETARY KATHERINE FERNANDES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28OSAP01DIRECTOR APPOINTED NICK NUNN
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-23OSTM03TRANSACTION OSTM03- BR007371 PERSON AUTHORISED TO REPRESENT TERMINATED 31/08/2014 KATHERINE FERNANDES
2014-09-23OSTM03TRANSACTION OSTM03- BR007371 PERSON AUTHORISED TO ACCEPT TERMINATED 31/08/2014 KATHERINE FERNANDES
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-17AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-31OSCH09TRANSACTION OSCH09- BR007371 PERSON AUTHORISED TO ACCEPT PARTIC 21/12/2009 KATHERINE LIZA ANTONINETTA FERNANDES -- ADDRESS: 250 BISHOPSGATE, LONDON, EC2M 4AA
2009-12-31OSCH09TRANSACTION OSCH09- BR007371 PERSON AUTHORISED TO ACCEPT PARTIC 21/12/2009 PHILIPPA JANE GOODWIN -- ADDRESS: 250 BISHOPSGATE, LONDON, EC2M 4AA
2009-12-31OSCH09TRANSACTION OSCH09- BR007371 PERSON AUTHORISED TO ACCEPT PARTIC 21/12/2009 RICHARD JOHN LAWRENCE -- ADDRESS: 250 BISHOPSGATE, LONDON, EC2M 4AA
2009-12-31OSCH07TRANSACTION OSCH07- BR007371 PERSON AUTHORISED TO REPRESENT PARTIC 21/12/2009 RICHARD JOHN LAWRENCE -- ADDRESS: 250 BISHOPSGATE, LONDON, EC2M 4AA
2009-12-31OSCH07TRANSACTION OSCH07- BR007371 PERSON AUTHORISED TO REPRESENT PARTIC 21/12/2009 PHILIPPA JANE GOODWIN -- ADDRESS: 250 BISHOPSGATE, LONDON, EC2M 4AA
2009-12-31OSCH07TRANSACTION OSCH07- BR007371 PERSON AUTHORISED TO REPRESENT PARTIC 21/12/2009 KATHERINE LIZA ANTONETTA FERNANDES -- ADDRESS: 250 BISHOPSGATE, LONDON, EC2M 4AA
2009-12-31OSCH05OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LIZA ANTOINETTA FERNANDES / 21/12/2009
2009-12-31OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LAWRENCE / 21/12/2009
2009-12-31OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE GOODWIN / 21/12/2009
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-13BR6BR007371 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 29/01/2009 RICHARD GEORGE ELLAWAY
2009-03-13BR6BR007371 PERSON AUTHORISED TO REPRESENT AND ACCEPT APPOINTED 29/01/2009 PHILIPPA JANE GOODWIN -- ADDRESS :20 PARK VIEW, HATCH END, PINNER, MIDDLESEX, HA5 4LN
2009-03-13BR4APPOINTMENT TERMINATED DIRECTOR RICHARD ELLAWAY
2009-03-13BR4DIRECTOR APPOINTED PHILIPPA GOODWIN
2009-03-13BR4OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.
2008-11-13BR6BR007371 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 15/10/2008 OLIVER CHARLES DAVIDSON
2008-11-13BR6BR007371 PERSON AUTHORISED TO REPRESENT AND ACCEPT APPOINTED 15/10/2008 RICHARD JOHN LAWRENCE -- ADDRESS :9 LONG GROVE, SEER GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2YN
2008-11-13BR4APPOINTMENT TERMINATED DIRECTOR OLIVER DAVIDSON
2008-11-13BR4DIRECTOR APPOINTED RICHARD LAWRENCE
2008-11-13BR4OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.
2008-09-10BR6BR007371 PERSON AUTHORISED TO REPRESENT AND ACCEPT PARTIC 02/09/2008 RICHARD GEORGE ELLAWAY -- ADDRESS :FRIGHTSBRIDGE FARM, WOODCHURCH, KENT, TN26 3PR
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-23BR4DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DAVIDSON / 30/06/2008 / HOUSENAME/NUMBER WAS: , NOW: 11; STREET WAS: FLAT 2, NOW: BELSIZE PARK; AREA WAS: 11 BELSIZE PARK, NOW: FL 2
2008-07-18BR6BR007371 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 30/06/2008 GRANT MUIRHEAD HOGBEN
2008-07-18BR6BR007371 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 30/06/2008 ROBERT STEPHEN CUNNINGHAM
2008-07-18BR6BR007371 PERSON AUTHORISED TO REPRESENT AND ACCEPT APPOINTED 30/06/2008 RICHARD GEORGE ELLAWAY -- ADDRESS :72 LUCILLA AVENUE, KINGSNORTH, ASHFORD, KENT, TN23 3PS
2008-07-18BR6BR007371 PERSON AUTHORISED TO ACCEPT PARTIC 30/06/2008 OLIVER CHARLES DAVIDSON -- ADDRESS :11 BELSIZE PARK, FLAT 2, LONDON, NW3 4ES
2008-07-18BR4APPOINTMENT TERMINATED DIRECTOR GRANT HOGBEN
2008-07-18BR4APPOINTMENT TERMINATED DIRECTOR ROBERT CUNNINGHAM
2008-07-18BR4DIRECTOR APPOINTED RICHARD GEORGE ELLAWAY
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-18BR2ALTN CONSTITUTIONAL DOC 230605
2005-05-19BR6BR007371 PAR PARTIC 22/04/04 HOGBEN GRANT MUIRHEAD 23 LINDISFARNE ROAD LONDON SW20 0NW
2005-05-19BR6BR007371 PAR PARTIC 31/03/05 DAVIDSON OLIVER CHARLES 1B DOWNSIDE CRESCENT LONDON NW3 2AM
2005-04-06BR4DIR CHANGE IN PARTIC 31/03/05 DAVIDSON OLIVER CHARLES
2005-01-10225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-05-04BR4DIR CHANGE IN PARTIC 22/04/04 HOGBEN GRANT MUIRHEAD
2003-12-11BR1INITIAL BRANCH REGISTRATION
2003-12-11BR1-PARBR007371 PAR APPOINTED HOGBEN GRANT MUIRHEAD 10 THE BRANDRIES 5 LANSDOWNE ROAD LONDON SW20 8AP
2003-12-11BR1-PARBR007371 PAR APPOINTED DAVIDSON OLIVER CHARLES 26A LAMBOLLE PLACE LONDON NW3 4PG
2003-12-11BR1-PARBR007371 PAR APPOINTED FERNANDES KATHERINE LIZA ANTOINETTA 92 WAKEMANS HILL AVENUE KINGSBURY LONDON NW9 0UR
2003-12-11BR1-PARBR007371 PAR APPOINTED CUNNINGHAM ROBERT STEPHEN 74 BELMONT HILL LONDON SE13 5DN
2003-12-11BR1-BCHBR007371 REGISTERED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to GREENRIDGE FINANCE 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 GREENRIDGE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-10-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 GREENRIDGE FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of GREENRIDGE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENRIDGE FINANCE LIMITED
Trademarks
We have not found any records of GREENRIDGE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENRIDGE FINANCE 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 (None Supplied) as GREENRIDGE FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENRIDGE FINANCE 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 GREENRIDGE FINANCE 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 GREENRIDGE FINANCE 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.