Greataward Limited LONDON


Greataward started in year 2001 as Private Limited Company with registration number 04223186. The Greataward company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at C/o Bracher Rawlins Llp, 16. Postal code: WC1V 6BX.

At present there are 2 directors in the the company, namely Bryony W. and Charl K.. In addition one secretary - Lerato M. - is with the firm. As of 14 May 2024, there were 11 ex directors - Annabel A., John M. and others listed below. There were no ex secretaries.

Greataward Limited Address / Contact

Office Address C/o Bracher Rawlins Llp, 16
Office Address2 High Holborn
Town London
Post code WC1V 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04223186
Date of Incorporation Fri, 25th May 2001
Industry Non-trading company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Lerato M.

Position: Secretary

Appointed: 01 September 2019

Bryony W.

Position: Director

Appointed: 01 August 2019

Charl K.

Position: Director

Appointed: 01 August 2019

Annabel A.

Position: Director

Appointed: 14 September 2016

Resigned: 31 July 2019

John M.

Position: Director

Appointed: 03 July 2015

Resigned: 14 September 2016

Seema K.

Position: Director

Appointed: 22 June 2012

Resigned: 31 August 2019

Bothwell M.

Position: Director

Appointed: 31 December 2010

Resigned: 22 June 2012

Mark J.

Position: Director

Appointed: 06 June 2007

Resigned: 31 December 2010

Bradford M.

Position: Director

Appointed: 29 March 2004

Resigned: 09 October 2008

Robin B.

Position: Director

Appointed: 01 March 2004

Resigned: 31 January 2015

Gordon H.

Position: Director

Appointed: 20 June 2001

Resigned: 26 March 2004

Ian F.

Position: Director

Appointed: 20 June 2001

Resigned: 30 August 2005

Michael P.

Position: Director

Appointed: 14 June 2001

Resigned: 09 May 2003

The African Investment Trust Limited

Position: Corporate Secretary

Appointed: 14 June 2001

Resigned: 31 August 2019

John R.

Position: Director

Appointed: 14 June 2001

Resigned: 06 June 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 2001

Resigned: 14 June 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 May 2001

Resigned: 14 June 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Lonmin Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lonmin Limited

Connaught House, 5th Floor 1-3 Mount Street, London, W1K 3NB, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 103002
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 3rd, October 2023
Free Download (16 pages)

Company search