About

Registered Number: 05383833
Date of Incorporation: 07/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Fountain House, 130 Fenchurch Street, London, EC3M 5DJ,

 

Having been setup in 2005, Green Fields Technology Ltd have registered office in London, it's status at Companies House is "Active". This organisation has 3 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMON, Matthew 11 March 2005 22 December 2015 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Rosa Kathleen 22 December 2015 23 June 2016 1
SIMONETTA, Louisa Marie 17 March 2005 12 October 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 September 2020
MR01 - N/A 23 March 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 10 December 2019
PARENT_ACC - N/A 10 December 2019
GUARANTEE2 - N/A 10 December 2019
AGREEMENT2 - N/A 10 December 2019
MR01 - N/A 05 August 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 21 February 2019
GUARANTEE2 - N/A 21 February 2019
AGREEMENT2 - N/A 21 February 2019
PARENT_ACC - N/A 31 January 2019
AGREEMENT2 - N/A 31 January 2019
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 11 October 2018
AD01 - Change of registered office address 09 April 2018
CS01 - N/A 06 March 2018
AP01 - Appointment of director 16 February 2018
AA - Annual Accounts 13 February 2018
TM01 - Termination of appointment of director 15 November 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 06 January 2017
AP01 - Appointment of director 12 October 2016
MR01 - N/A 26 August 2016
MR01 - N/A 24 August 2016
MR04 - N/A 05 August 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 04 July 2016
TM02 - Termination of appointment of secretary 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
AR01 - Annual Return 25 April 2016
TM01 - Termination of appointment of director 12 January 2016
AP03 - Appointment of secretary 12 January 2016
AP01 - Appointment of director 12 January 2016
AP01 - Appointment of director 12 January 2016
AD01 - Change of registered office address 12 January 2016
AA - Annual Accounts 12 January 2016
RESOLUTIONS - N/A 08 January 2016
MA - Memorandum and Articles 08 January 2016
MR01 - N/A 29 December 2015
AR01 - Annual Return 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 13 March 2014
AD01 - Change of registered office address 14 February 2014
AD01 - Change of registered office address 20 January 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 29 January 2013
TM02 - Termination of appointment of secretary 29 January 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 16 March 2012
CH04 - Change of particulars for corporate secretary 16 March 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 27 September 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH04 - Change of particulars for corporate secretary 23 March 2010
AA - Annual Accounts 04 July 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 14 July 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 02 January 2007
287 - Change in situation or address of Registered Office 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
363a - Annual Return 27 March 2006
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
287 - Change in situation or address of Registered Office 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
NEWINC - New incorporation documents 07 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2020 Outstanding

N/A

A registered charge 31 July 2019 Outstanding

N/A

A registered charge 23 August 2016 Outstanding

N/A

A registered charge 23 August 2016 Outstanding

N/A

A registered charge 22 December 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.