Company Information for GREENSILL CAPITAL MANAGEMENT COMPANY (UK) LIMITED
ONE SOUTHAMPTON STREET, COVENT GARDEN, LONDON, WC2R 0LR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
GREENSILL CAPITAL MANAGEMENT COMPANY (UK) LIMITED | ||
Legal Registered Office | ||
ONE SOUTHAMPTON STREET COVENT GARDEN LONDON WC2R 0LR Other companies in M2 | ||
Previous Names | ||
|
Company Number | 08037769 | |
---|---|---|
Company ID Number | 08037769 | |
Date formed | 2012-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-03-05 07:47:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN EDWARD MYOTT LANE |
||
JASON RICHARD ALEXANDER AUSTIN |
||
ALEXANDER DAVID GREENSILL |
||
PETER EDWARD GREENSILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON RICHARD ALEXANDER AUSTIN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENSILL LIMITED | Director | 2018-05-03 | CURRENT | 2018-05-03 | Active | |
GREENSILL CAPITAL INVESTMENTS LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active | |
LAUFER LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
GREENSILL CAPITAL TRADING LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
GREENSILL CAPITAL (UK) LIMITED | Director | 2012-07-02 | CURRENT | 2012-07-02 | Active | |
GREENSILL CAPITAL TRADING LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
GREENSILL CAPITAL TRADING LIMITED | Director | 2014-11-27 | CURRENT | 2014-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD GREENSILL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR KENNETH EADIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON RICHARD ALEXANDER AUSTIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Alexander David Greensill on 2017-07-07 | |
PSC04 | Change of details for Mr Alexander David Greensill as a person with significant control on 2017-07-07 | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID GREENSILL / 20/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RICHARD ALEXANDER AUSTIN / 20/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD GREENSILL / 20/02/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM02 | Termination of appointment of Jason Richard Alexander Austin on 2015-09-16 | |
AP03 | Appointment of Jonathan Edward Myott Lane as company secretary on 2015-09-16 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 17/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/15 FROM The Lexicon Mount Street Manchester M2 5NT | |
CH01 | Director's details changed for Mr Jason Richard Alexander Austin on 2014-07-03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
AA01 | PREVSHO FROM 30/06/2014 TO 31/12/2013 | |
AR01 | 19/04/13 FULL LIST | |
RES15 | CHANGE OF NAME 12/07/2012 | |
CERTNM | COMPANY NAME CHANGED GREENSILL CAPITAL (UK) LIMITED CERTIFICATE ISSUED ON 18/07/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURRSHO FROM 31/07/2013 TO 30/06/2013 | |
AA01 | CURREXT FROM 30/04/2013 TO 31/07/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Administrators | 2021-03-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENSILL CAPITAL MANAGEMENT COMPANY (UK) LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as GREENSILL CAPITAL MANAGEMENT COMPANY (UK) LIMITED are:
ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED | £ 5,053,043 |
ABERDEEN STANDARD FUND MANAGERS LIMITED | £ 3,017,531 |
PICTET ASSET MANAGEMENT LIMITED | £ 647,110 |
DORSET HOUSE LTD | £ 572,427 |
ALLPAY LIMITED | £ 461,876 |
ARLINGCLOSE LIMITED | £ 227,102 |
FIL PENSIONS MANAGEMENT | £ 105,751 |
ASSET ADVANTAGE GROUP LIMITED | £ 92,418 |
CLOSE INVOICE FINANCE LIMITED | £ 61,134 |
3C PAYMENT UK LTD | £ 37,584 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |