Greenstone+ Limited LONDON


Founded in 2006, Greenstone+, classified under reg no. 05757600 is an active company. Currently registered at 5th Floor Crown House W1B 4NR, London the company has been in the business for eighteen years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2023. Since October 18, 2013 Greenstone+ Limited is no longer carrying the name Greenstone Carbon Management.

The company has 2 directors, namely Ryan M., Mark W.. Of them, Ryan M., Mark W. have been with the company the longest, being appointed on 28 April 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Greenstone+ Limited Address / Contact

Office Address 5th Floor Crown House
Office Address2 143-147 Regent Street
Town London
Post code W1B 4NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05757600
Date of Incorporation Mon, 27th Mar 2006
Industry Environmental consulting activities
End of financial Year 30th April
Company age 18 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Ryan M.

Position: Director

Appointed: 28 April 2023

Mark W.

Position: Director

Appointed: 28 April 2023

Nina S.

Position: Director

Appointed: 16 March 2022

Resigned: 28 April 2023

Nancy C.

Position: Director

Appointed: 16 March 2022

Resigned: 28 April 2023

Richard L.

Position: Director

Appointed: 16 September 2021

Resigned: 28 April 2023

David W.

Position: Director

Appointed: 01 September 2018

Resigned: 01 January 2022

Thomas S.

Position: Director

Appointed: 30 September 2015

Resigned: 28 April 2023

Jamie D.

Position: Director

Appointed: 10 September 2013

Resigned: 31 December 2014

David G.

Position: Director

Appointed: 10 September 2013

Resigned: 01 January 2022

Matthew D.

Position: Director

Appointed: 13 December 2007

Resigned: 28 April 2023

Jonathan K.

Position: Director

Appointed: 18 September 2007

Resigned: 28 April 2023

Chelluri R.

Position: Director

Appointed: 19 June 2007

Resigned: 14 April 2010

Kevin A.

Position: Director

Appointed: 19 June 2007

Resigned: 01 January 2022

Marcus G.

Position: Director

Appointed: 01 December 2006

Resigned: 16 September 2021

Belinda H.

Position: Director

Appointed: 27 November 2006

Resigned: 14 March 2008

Steven B.

Position: Director

Appointed: 01 November 2006

Resigned: 30 September 2015

Steven B.

Position: Secretary

Appointed: 01 November 2006

Resigned: 30 September 2015

Paul V.

Position: Director

Appointed: 01 October 2006

Resigned: 01 January 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2006

Resigned: 27 March 2006

Sebastian G.

Position: Secretary

Appointed: 27 March 2006

Resigned: 01 November 2006

Sebastian G.

Position: Director

Appointed: 27 March 2006

Resigned: 20 March 2007

Andrew S.

Position: Director

Appointed: 27 March 2006

Resigned: 28 April 2023

Nicholas S.

Position: Director

Appointed: 27 March 2006

Resigned: 28 April 2023

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is Cority Software Inc. from Toronto, Canada. The abovementioned PSC is classified as "an incorporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Andrew S. This PSC owns 25-50% shares and has 25-50% voting rights.

Cority Software Inc.

250 Bloor Street East, 9th Floor, Toronto, Ontario, Canada

Legal authority Business Corporations Act
Legal form Incorporation
Country registered Canada
Place registered British Columbia
Registration number 120486915
Notified on 28 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew S.

Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Greenstone Carbon Management October 18, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' accounts made up to April 30, 2023
filed on: 13th, September 2023
Free Download (20 pages)

Company search

Advertisements