GREENWOOD PARTNERSHIP VENTURES LIMITED

GREENWOOD PARTNERSHIP VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGREENWOOD PARTNERSHIP VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11641612
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREENWOOD PARTNERSHIP VENTURES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GREENWOOD PARTNERSHIP VENTURES LIMITED located?

    Registered Office Address
    10 St. Giles Square
    WC2H 8AP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREENWOOD PARTNERSHIP VENTURES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GREENWOOD PARTNERSHIP VENTURES LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2027
    Next Confirmation Statement DueFeb 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2026
    OverdueNo

    What are the latest filings for GREENWOOD PARTNERSHIP VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2026 with updates

    5 pagesCS01

    Secretary's details changed for Mrs Jayne Cheadle on Dec 03, 2025

    1 pagesCH03

    Accounts for a small company made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Jan 31, 2025 with updates

    5 pagesCS01

    Termination of appointment of Christopher Mark David Gill as a director on Sep 17, 2024

    1 pagesTM01

    Appointment of Ms Christine Phillips as a director on Sep 17, 2024

    2 pagesAP01

    Termination of appointment of Nigel William Michael Goddard Chism as a director on Sep 17, 2024

    1 pagesTM01

    Termination of appointment of Richard Simon Muir Clancy as a director on Sep 17, 2024

    1 pagesTM01

    Appointment of Mr Kevin Stuart Hawkins as a director on Sep 17, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Jan 31, 2024 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Jan 31, 2023 with updates

    5 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Dec 16, 2021

    • Capital: GBP 630,824
    4 pagesRP04SH01

    Accounts for a small company made up to Dec 31, 2021

    22 pagesAA

    Termination of appointment of Julian Mark Rudd-Jones as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mr Richard Simon Muir Clancy as a director on Jun 30, 2022

    2 pagesAP01

    Director's details changed for Mr Christopher Mark David Gill on Mar 18, 2022

    2 pagesCH01

    Director's details changed for Mr Julian Mark Rudd-Jones on Feb 23, 2022

    2 pagesCH01

    Director's details changed for Mr Julian Mark Rudd-Jones on Feb 23, 2022

    2 pagesCH01

    Notification of Sogo Europe Limited as a person with significant control on Dec 03, 2021

    2 pagesPSC02

    Change of details for Kajima Partnerships Limited as a person with significant control on Dec 03, 2021

    2 pagesPSC05

    Change of details for Kajima Partnerships Limited as a person with significant control on Jan 04, 2021

    2 pagesPSC05

    Confirmation statement made on Jan 31, 2022 with updates

    4 pagesCS01

    Change of details for Kajima Partnerships Limited as a person with significant control on Jan 04, 2021

    2 pagesPSC05

    Who are the officers of GREENWOOD PARTNERSHIP VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEADLE, Jayne
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Secretary
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    251799950001
    ASAKA, Nobuya
    Monkey Island Lane
    SL6 2ED Maidenhead
    Bray Business Centre
    Berkshire
    United Kingdom
    Director
    Monkey Island Lane
    SL6 2ED Maidenhead
    Bray Business Centre
    Berkshire
    United Kingdom
    JapanJapanese290367310001
    HAWKINS, Kevin Stuart
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    EnglandBritish183043640004
    OZAWA, Shinya
    Monkey Island Lane
    SL6 2ED Maidenhead
    Bray Business Centre
    Berkshire
    United Kingdom
    Director
    Monkey Island Lane
    SL6 2ED Maidenhead
    Bray Business Centre
    Berkshire
    United Kingdom
    JapanJapanese290367490001
    PHILLIPS, Christine
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    EnglandBritish309236490001
    SAJI, Hiroki
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomJapanese257396890001
    CHISM, Nigel William Michael Goddard
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish125107840003
    CLANCY, Richard Simon Muir
    Riversway Business Village
    Navigation Way
    PR2 2YP Ashton-On-Ribble
    Unit 18
    Preston
    United Kingdom
    Director
    Riversway Business Village
    Navigation Way
    PR2 2YP Ashton-On-Ribble
    Unit 18
    Preston
    United Kingdom
    EnglandBritish198989760002
    GILL, Christopher Mark David
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish263486950002
    RUDD-JONES, Julian Mark
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish129365690010
    RUDD-JONES, Julian Mark
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish129365690003

    Who are the persons with significant control of GREENWOOD PARTNERSHIP VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Monkey Island Lane
    SL6 2ED Maidenhead
    Bray Business Centre
    Berkshire
    United Kingdom
    Dec 03, 2021
    Monkey Island Lane
    SL6 2ED Maidenhead
    Bray Business Centre
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number11718851
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    St. Giles Square
    WC2H 8AP London
    10
    England
    Oct 25, 2018
    St. Giles Square
    WC2H 8AP London
    10
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3841821
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0