Greenberg Capital Partners Ltd LONDON


Founded in 2016, Greenberg Capital Partners, classified under reg no. 10438454 is an active company. Currently registered at 20-22 Wenlock Road N1 7GU, London the company has been in the business for 8 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 28, 2022.

The company has one director. Elena K., appointed on 29 July 2022. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Demetra K., Stergios K. and others listed below. There were no ex secretaries.

Greenberg Capital Partners Ltd Address / Contact

Office Address 20-22 Wenlock Road
Town London
Post code N1 7GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10438454
Date of Incorporation Thu, 20th Oct 2016
Industry Activities of extraterritorial organizations and bodies
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Fri, 28th Oct 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Elena K.

Position: Director

Appointed: 29 July 2022

Northwestern Management Services Limited

Position: Corporate Secretary

Appointed: 20 October 2016

Demetra K.

Position: Director

Appointed: 04 July 2018

Resigned: 29 July 2022

Stergios K.

Position: Director

Appointed: 20 October 2016

Resigned: 04 July 2018

People with significant control

The register of PSCs who own or control the company consists of 7 names. As we researched, there is Leo W. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Oleksii A. This PSC has significiant influence or control over the company,. Then there is Cliffman Group Ltd, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Leo W.

Notified on 24 July 2023
Nature of control: significiant influence or control

Oleksii A.

Notified on 28 March 2024
Nature of control: significiant influence or control

Cliffman Group Ltd

Trust Company Complex Ajeltake Road, Ajeltake Island, Majuro, MH96960, Marshall Islands

Legal authority Business Corporation Act
Legal form Limited Company
Country registered The Republic Of The Marshall Islands
Place registered Registrar Or Corporations
Registration number 108068
Notified on 18 July 2018
Ceased on 10 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Williamson International Limited

Sea Meadow House Blackburne Highway, Road Town, Tortola, 00000, PO Box 116, Virgin Islands, British

Legal authority Bvi Business Companies Act, 2004
Legal form Limited Company
Country registered British Virgin Islands
Place registered Bvi Business Companies Act, 2004
Registration number 1420725
Notified on 18 July 2018
Ceased on 10 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Leo W.

Notified on 20 October 2016
Ceased on 18 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Oleksii A.

Notified on 21 April 2017
Ceased on 18 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Denys S.

Notified on 20 October 2016
Ceased on 21 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-28
Balance Sheet
Current Assets1 120     
Debtors1 1201 128    
Net Assets Liabilities-6 609-10 353-17 335-20 17022 39230 588
Other Debtors1 1201 128    
Other
Amounts Owed To Group Undertakings Participating Interests3 1923 1323 6203 0063 290 
Average Number Employees During Period   11 
Comprehensive Income Expense-7 729-3 744-6 982-2 835  
Creditors11 30015 05217 33620 17122 39330 589
Fixed Assets3 5713 5711111
Income Expense Recognised Directly In Equity1 120     
Investments   1-3 570 
Investments Fixed Assets   11 
Investments In Group Undertakings Participating Interests3 5713 571111 
Issue Equity Instruments1 120     
Net Current Assets Liabilities-10 180-13 924-17 336-20 17122 39330 589
Number Shares Issued But Not Fully Paid1 0001 000    
Other Creditors8 10811 92013 71617 16519 103 
Par Value Share11111 
Profit Loss-7 729 -6 982-2 835  
Total Assets Less Current Liabilities-6 609-10 353-17 335-20 17022 39230 588

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Cessation of a person with significant control August 10, 2023
filed on: 10th, August 2023
Free Download (1 page)

Company search