GREENROAD TECHNOLOGIES UK LIMITED
LONDON DRIVE DIAGNOSTICS UK LIMITED HALLCO 1340 LIMITED

Hellopages » Greater London » Southwark » SE1 3HA

Company number 05840761
Status Active
Incorporation Date 8 June 2006
Company Type Private Limited Company
Address PARKER RANDALL LLP, 9 BICKELS YARD, 151-153 BERMONDSEY STREET, LONDON, SE1 3HA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 3 . The most likely internet sites of GREENROAD TECHNOLOGIES UK LIMITED are www.greenroadtechnologiesuk.co.uk, and www.greenroad-technologies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Greenroad Technologies Uk Limited is a Private Limited Company. The company registration number is 05840761. Greenroad Technologies Uk Limited has been working since 08 June 2006. The present status of the company is Active. The registered address of Greenroad Technologies Uk Limited is Parker Randall Llp 9 Bickels Yard 151 153 Bermondsey Street London Se1 3ha. . BRAUDE, Zeev is a Director of the company. BRIDGE, Matthew Downie is a Director of the company. Secretary BEJERANO, Guy has been resigned. Secretary BERKOWITZ, Laurence has been resigned. Secretary GOLDBERG, Nir has been resigned. Secretary TEE, Fiona has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director BURTIS, Pat has been resigned. Director COHEN, Ariel has been resigned. Director FARRAR, Daniel Farina has been resigned. Director FLEISHMAN, Hod has been resigned. Director HEEGER, James Jim has been resigned. Director KRIEZ, Ynon has been resigned. Director SHIEL, Jay Ari has been resigned. Director STEERE, Daniel Conrad has been resigned. Director WEISS, Shai Joseph has been resigned. Director WURTMAN, Elie has been resigned. Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BRAUDE, Zeev
Appointed Date: 21 December 2012
59 years old

Director
BRIDGE, Matthew Downie
Appointed Date: 19 November 2014
46 years old

Resigned Directors

Secretary
BEJERANO, Guy
Resigned: 12 February 2007
Appointed Date: 25 July 2006

Secretary
BERKOWITZ, Laurence
Resigned: 25 November 2009
Appointed Date: 01 September 2008

Secretary
GOLDBERG, Nir
Resigned: 31 August 2008
Appointed Date: 10 September 2007

Secretary
TEE, Fiona
Resigned: 10 September 2007
Appointed Date: 12 February 2007

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 25 July 2006
Appointed Date: 08 June 2006

Director
BURTIS, Pat
Resigned: 16 June 2011
Appointed Date: 21 December 2010
56 years old

Director
COHEN, Ariel
Resigned: 21 January 2008
Appointed Date: 25 July 2006
65 years old

Director
FARRAR, Daniel Farina
Resigned: 08 February 2007
Appointed Date: 25 July 2006
64 years old

Director
FLEISHMAN, Hod
Resigned: 31 December 2010
Appointed Date: 25 July 2006
56 years old

Director
HEEGER, James Jim
Resigned: 21 December 2012
Appointed Date: 16 June 2011
69 years old

Director
KRIEZ, Ynon
Resigned: 25 January 2008
Appointed Date: 25 July 2006
60 years old

Director
SHIEL, Jay Ari
Resigned: 13 December 2006
Appointed Date: 25 July 2006
63 years old

Director
STEERE, Daniel Conrad
Resigned: 31 December 2010
Appointed Date: 20 April 2007
60 years old

Director
WEISS, Shai Joseph
Resigned: 19 November 2014
Appointed Date: 25 January 2008
57 years old

Director
WURTMAN, Elie
Resigned: 23 July 2012
Appointed Date: 25 July 2006
56 years old

Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 25 July 2006
Appointed Date: 08 June 2006

Persons With Significant Control

Greenroad Technologies Limited
Notified on: 4 March 2017
Nature of control: Ownership of shares – 75% or more

GREENROAD TECHNOLOGIES UK LIMITED Events

21 Mar 2017
Confirmation statement made on 4 March 2017 with updates
06 Oct 2016
Accounts for a small company made up to 31 December 2015
07 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3

03 Oct 2015
Accounts for a small company made up to 31 December 2014
25 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3

...
... and 77 more events
27 Jul 2006
Director's particulars changed
21 Jul 2006
Company name changed hallco 1340 LIMITED\certificate issued on 21/07/06
23 Jun 2006
Secretary's particulars changed
23 Jun 2006
Director's particulars changed
08 Jun 2006
Incorporation

GREENROAD TECHNOLOGIES UK LIMITED Charges

4 June 2014
Charge code 0584 0761 0003
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Kreos Capital Iv (Expert Fund) Limited
Description: Contains floating charge…
15 May 2014
Charge code 0584 0761 0002
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: Contains fixed charge…
9 October 2008
Debenture
Delivered: 16 October 2008
Status: Satisfied on 27 April 2012
Persons entitled: Lighthouse Capital Partners Vi,L.P.
Description: Fixed and floating charge over the undertaking and all…