Gregstream Enterprises Limited LONDON


Gregstream Enterprises started in year 1991 as Private Limited Company with registration number 02643409. The Gregstream Enterprises company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at C/o Law & Tax International Solutions,. Postal code: EC1Y 1AA. Since 8th March 2000 Gregstream Enterprises Limited is no longer carrying the name Anglo-portuguese Enterprises.

The firm has one director. Frances G., appointed on 27 October 2020. There are currently no secretaries appointed. As of 20 April 2024, there were 7 ex directors - Michael G., Aleksander K. and others listed below. There were no ex secretaries.

Gregstream Enterprises Limited Address / Contact

Office Address C/o Law & Tax International Solutions,
Office Address2 25 City Road
Town London
Post code EC1Y 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02643409
Date of Incorporation Thu, 5th Sep 1991
Industry Financial leasing
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Frances G.

Position: Director

Appointed: 27 October 2020

Law & Tax International Solutions (uk) Limited

Position: Corporate Secretary

Appointed: 22 April 2008

Michael G.

Position: Director

Appointed: 12 August 2015

Resigned: 27 October 2020

Aleksander K.

Position: Director

Appointed: 09 December 2004

Resigned: 12 August 2015

Totalserve Management Ltd

Position: Corporate Secretary

Appointed: 02 March 2004

Resigned: 22 April 2008

Frobishers Limited

Position: Corporate Secretary

Appointed: 10 May 2000

Resigned: 02 March 2004

Mikhail N.

Position: Director

Appointed: 01 May 2000

Resigned: 09 December 2004

Lesley W.

Position: Director

Appointed: 05 September 1992

Resigned: 10 May 2000

Jeffrey H.

Position: Director

Appointed: 05 September 1992

Resigned: 02 January 1999

Robert L.

Position: Director

Appointed: 05 September 1992

Resigned: 10 May 2000

David R.

Position: Director

Appointed: 05 September 1992

Resigned: 02 January 1999

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Galina S. This PSC has significiant influence or control over the company,.

Galina S.

Notified on 24 June 2016
Nature of control: significiant influence or control

Company previous names

Anglo-portuguese Enterprises March 8, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand668 318372 160
Current Assets4 215 4693 850 290
Net Assets Liabilities4 210 6973 845 692
Other
Administrative Expenses-195 912-399 554
Creditors4 7724 598
Current Asset Investments3 547 1513 478 130
Gain Loss On Disposals Other Non-current Assets442 43723 140
Interest Payable Similar Charges Finance Costs140 371 
Investment Income Net Amounts Written Off Back To Investments24 25426 244
Net Current Assets Liabilities4 215 4693 850 290
Operating Profit Loss-195 912-399 554
Other Operating Income Format1140 37144 411
Profit Loss411 150 
Profit Loss On Ordinary Activities Before Tax411 150-305 759
Total Assets Less Current Liabilities4 210 6973 845 692

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 15th, May 2023
Free Download (10 pages)

Company search