Advanced company searchLink opens in new window

GREEN STREET ADVISORS (UK) LIMITED

Company number 06471304

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2025 CS01 Confirmation statement made on 29 December 2024 with updates
25 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: appointment of director /company business 15/11/2024
18 Nov 2024 AP01 Appointment of Mrs Yvonne Rose Pownall as a director on 15 November 2024
01 Oct 2024 SH01 Statement of capital following an allotment of shares on 3 September 2024
  • GBP 2
26 Sep 2024 SH19 Statement of capital on 26 September 2024
  • GBP 1.00
  • ANNOTATION Clarification this is a second filed SH19 that was registered on 05/06/24
05 Jun 2024 SH19 Statement of capital on 5 June 2024
  • GBP 1
  • ANNOTATION Clarification a second filed SH19 was registered on 29/09/24.
05 Jun 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 31/05/2024
05 Jun 2024 CAP-SS Solvency Statement dated 31/05/24
05 Jun 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 31/05/2024
05 Jun 2024 SH20 Statement by Directors
18 May 2024 AA Group of companies' accounts made up to 31 December 2023
03 May 2024 TM01 Termination of appointment of Cedrik Lachance as a director on 3 May 2024
29 Jan 2024 AUD Auditor's resignation
02 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with updates
27 Oct 2023 SH01 Statement of capital following an allotment of shares on 19 October 2023
  • GBP 11,797,121
19 Oct 2023 AP01 Appointment of Mrs Nutan Sharma Korpal as a director on 29 June 2023
04 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
09 Jun 2023 AP01 Appointment of Mr Daniel Joseph Figenshu as a director on 9 June 2023
06 Apr 2023 TM01 Termination of appointment of Natascha Maria Petra Collinson-Beije as a director on 6 April 2023
06 Apr 2023 TM02 Termination of appointment of Natascha Maria Petra Collinson-Beije as a secretary on 6 April 2023
02 Mar 2023 TM01 Termination of appointment of Kathleen Guinnessey as a director on 2 March 2023
16 Jan 2023 AD01 Registered office address changed from 30 Panton Street 30 Panton Street 6th Floor London SW1Y 4AJ England to 25 Maddox Street 3rd-4th Floor London W1S 2QN on 16 January 2023
29 Dec 2022 CS01 Confirmation statement made on 29 December 2022 with updates
17 Jun 2022 CH01 Director's details changed for Mr Cedrik Lachance on 17 June 2022
07 Jun 2022 AA Group of companies' accounts made up to 31 December 2021