Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENSILL CAPITAL (UK) LIMITED
Company Information for

GREENSILL CAPITAL (UK) LIMITED

11TH FLOOR, LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
Company Registration Number
08126173
Private Limited Company
In Administration

Company Overview

About Greensill Capital (uk) Ltd
GREENSILL CAPITAL (UK) LIMITED was founded on 2012-07-02 and has its registered office in 1 Oxford St. The organisation's status is listed as "In Administration". Greensill Capital (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GREENSILL CAPITAL (UK) LIMITED
 
Legal Registered Office
11TH FLOOR
LANDMARK ST PETER'S SQUARE
1 OXFORD ST
MANCHESTER
M1 4PB
Other companies in M2
 
Previous Names
GREENSILL CAPITAL MANAGEMENT COMPANY (UK) LIMITED18/07/2012
Filing Information
Company Number 08126173
Company ID Number 08126173
Date formed 2012-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB207066725  
Last Datalog update: 2021-12-06 08:29:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENSILL CAPITAL (UK) LIMITED
Is this data useful to you?
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.
Companies with same name GREENSILL CAPITAL (UK) LIMITED
The following companies were found which have the same name as GREENSILL CAPITAL (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENSILL CAPITAL (UK) LIMITED Singapore Active Company formed on the 2020-08-03

Company Officers of GREENSILL CAPITAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN EDWARD MYOTT LANE
Company Secretary 2015-09-16
JASON RICHARD ALEXANDER AUSTIN
Director 2012-07-02
WILLIAM CROTHERS
Director 2016-08-01
ALEXANDER DAVID GREENSILL
Director 2012-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOSEPH ALLIN
Director 2016-02-08 2018-01-22
DAVID CAMPBELL BRIERWOOD
Director 2015-01-01 2018-01-22
PETER EDWARD GREENSILL
Director 2012-07-02 2018-01-22
WILLIAM ROLAND HARTLEY-URQUHART
Director 2015-05-20 2018-01-22
MAURICE NICHOLAS BEECH THOMPSON
Director 2014-09-25 2018-01-22
JASON RICHARD ALEXANDER AUSTIN
Company Secretary 2012-07-02 2015-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON RICHARD ALEXANDER AUSTIN GREENSILL LIMITED Director 2018-05-03 CURRENT 2018-05-03 Liquidation
JASON RICHARD ALEXANDER AUSTIN GREENSILL CAPITAL INVESTMENTS LIMITED Director 2016-11-21 CURRENT 2016-11-21 Liquidation
JASON RICHARD ALEXANDER AUSTIN LAUFER LIMITED Director 2016-10-17 CURRENT 2016-10-17 Liquidation
JASON RICHARD ALEXANDER AUSTIN GREENSILL CAPITAL TRADING LIMITED Director 2014-10-17 CURRENT 2014-10-17 Liquidation
JASON RICHARD ALEXANDER AUSTIN GREENSILL CAPITAL MANAGEMENT COMPANY (UK) LIMITED Director 2012-04-19 CURRENT 2012-04-19 In Administration
WILLIAM CROTHERS COMMERCIAL COMMON SENSE LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
WILLIAM CROTHERS HAZELWOOD SCHOOL Director 2014-03-06 CURRENT 1968-01-08 Active
WILLIAM CROTHERS WOLDINGHAM SCHOOL Director 2010-09-01 CURRENT 2008-07-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Second filing for the termination of Sean Denis Robson-Hanafin
2023-10-13Administrator's progress report
2023-04-15Administrator's progress report
2023-03-17liquidation-in-administration-extension-of-period
2022-10-11Administrator's progress report
2022-07-18AM11Notice of appointment of a replacement or additional administrator
2022-07-18AM16Notice of order removing administrator from office
2022-04-05AM10Administrator's progress report
2022-02-17AM19liquidation-in-administration-extension-of-period
2021-12-16Termination of appointment of Hayley Louise James on 2021-10-21
2021-12-16TM02Termination of appointment of Hayley Louise James on 2021-10-21
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB
2021-10-12AM10Administrator's progress report
2021-08-28AM07Liquidation creditors meeting
2021-08-03COM1Liquidation. Establishment of creditors/liquidation committee
2021-06-11AM02Liquidation statement of affairs AM02SOA/AM02SOC
2021-05-06AM03Statement of administrator's proposal
2021-04-28REC2Liquidation. Receiver abstract of receipts and payments to 2021-04-14
2021-04-28RM02Notice of ceasing to act as receiver or manager
2021-03-23RM01Liquidation appointment of receiver
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM One Southampton Street Covent Garden London WC2R 0LR
2021-03-22AM01Appointment of an administrator
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROTHERS
2021-03-16APPOINTMENT TERMINATED, DIRECTOR SEAN DENIS ROBSON-HANAFIN
2021-03-05RES01ADOPT ARTICLES 05/03/21
2021-03-05MEM/ARTSARTICLES OF ASSOCIATION
2021-03-05CC04Statement of company's objects
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-28TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY JAY GANS
2020-12-15AP01DIRECTOR APPOINTED MR BRADLEY JAY GANS
2020-11-18MEM/ARTSARTICLES OF ASSOCIATION
2020-11-18RES01ADOPT ARTICLES 18/11/20
2020-11-09RES01ADOPT ARTICLES 09/11/20
2020-11-09CC04Statement of company's objects
2020-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 081261730004
2020-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081261730002
2020-07-20AP01DIRECTOR APPOINTED MS DIVYA SARA EAPEN
2020-07-20AP01DIRECTOR APPOINTED MS DIVYA SARA EAPEN
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-07-09AP03Appointment of Ms Hayley Louise James as company secretary on 2020-06-30
2020-07-09AP03Appointment of Ms Hayley Louise James as company secretary on 2020-06-30
2020-07-09TM02Termination of appointment of Jonathan Edward Myott Lane on 2020-06-30
2020-07-09TM02Termination of appointment of Jonathan Edward Myott Lane on 2020-06-30
2020-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 081261730002
2020-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 081261730002
2019-12-12TM02Termination of appointment of Rachel Justine Donnelly on 2019-12-11
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-29AP01DIRECTOR APPOINTED MR NEIL ALBERT GARROD
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD MYOTT LANE
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JASON RICHARD ALEXANDER AUSTIN
2019-03-08CH01Director's details changed for Mr Jonathan Edward Myott Lane on 2019-03-01
2019-02-20AP03Appointment of Ms Rachel Justine Donnelly as company secretary on 2019-02-19
2019-02-20AP01DIRECTOR APPOINTED MR ALASTAIR KENNETH EADIE
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM BATES
2018-12-17AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM BATES
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIERWOOD
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE THOMPSON
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER GREENSILL
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARTLEY-URQUHART
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ALLIN
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-16RES10Resolutions passed:
  • Resolution of allotment of securities
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 1;USD 13478.65
2017-10-09SH0129/09/17 STATEMENT OF CAPITAL GBP 1
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-07-07PSC04PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID GREENSILL / 07/07/2017
2017-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID GREENSILL / 07/07/2017
2017-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1;USD 10278.65
2016-12-15SH0105/12/16 STATEMENT OF CAPITAL GBP 1 05/12/16 STATEMENT OF CAPITAL USD 10278.65
2016-11-10RES01ADOPT ARTICLES 17/10/2016
2016-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 1;USD 7778.65
2016-09-06SH0131/08/16 STATEMENT OF CAPITAL GBP 1 31/08/16 STATEMENT OF CAPITAL USD 7778.65
2016-08-01AP01DIRECTOR APPOINTED MR WILLIAM CROTHERS
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-07-12RES13COMPANY BUSINESS 30/06/2016
2016-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 081261730001
2016-07-04SH0130/06/16 STATEMENT OF CAPITAL GBP 1 30/06/16 STATEMENT OF CAPITAL USD 7482.45
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD GREENSILL / 05/05/2016
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 1;USD 7332.45
2016-04-22SH0131/03/16 STATEMENT OF CAPITAL GBP 1 31/03/16 STATEMENT OF CAPITAL USD 7332.45
2016-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-14AP01DIRECTOR APPOINTED PATRICK JOSEPH ALLIN
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID GREENSILL / 20/02/2015
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD GREENSILL / 20/02/2015
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RICHARD ALEXANDER AUSTIN / 20/02/2015
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-06AP03SECRETARY APPOINTED JONATHAN EDWARD MYOTT LANE
2015-10-06TM02APPOINTMENT TERMINATED, SECRETARY JASON AUSTIN
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1;USD 650000
2015-07-29AR0102/07/15 FULL LIST
2015-07-16AUDAUDITOR'S RESIGNATION
2015-06-04AP01DIRECTOR APPOINTED WILLIAM ROLAND HARTLEY-URQUHART
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-06SH0131/12/14 STATEMENT OF CAPITAL GBP 1
2015-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-22AP01DIRECTOR APPOINTED MR DAVID CAMPBELL BRIERWOOD
2015-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2015 FROM THE LEXICON MOUNT STREET MANCHESTER M2 5NT
2014-11-10AP01DIRECTOR APPOINTED MAURICE NICHOLAS BEECH THOMPSON
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RICHARD ALEXANDER AUSTIN / 03/07/2014
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-24AR0102/07/14 FULL LIST
2014-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-04-04AA01PREVSHO FROM 30/06/2014 TO 31/12/2013
2013-09-05AR0102/07/13 FULL LIST
2012-07-18RES15CHANGE OF NAME 12/07/2012
2012-07-18CERTNMCOMPANY NAME CHANGED GREENSILL CAPITAL MANAGEMENT COMPANY (UK) LIMITED CERTIFICATE ISSUED ON 18/07/12
2012-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-02AA01CURRSHO FROM 31/07/2013 TO 30/06/2013
2012-07-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-07-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GREENSILL CAPITAL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2021-03-12
Fines / Sanctions
No fines or sanctions have been issued against GREENSILL CAPITAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GREENSILL CAPITAL (UK) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-06-30

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 (UK) LIMITED

Intangible Assets
Patents
We have not found any records of GREENSILL CAPITAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENSILL CAPITAL (UK) LIMITED
Trademarks
We have not found any records of GREENSILL CAPITAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENSILL CAPITAL (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as GREENSILL CAPITAL (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENSILL CAPITAL (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENSILL CAPITAL (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENSILL CAPITAL (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.