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)
05 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ £17500000 standing to the credit o the company's capital contribution reserve be captialised 27/04/2022
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 27 April 2022
  • GBP 11,797,119
12 Apr 2022 TM01 Termination of appointment of Robin Russel as a director on 31 March 2022
07 Apr 2022 AP03 Appointment of Mrs Natascha Maria Petra Collinson-Beije as a secretary on 31 March 2022
07 Apr 2022 AP01 Appointment of Mrs Natascha Maria Petra Collinson-Beije as a director on 31 March 2022
07 Apr 2022 TM02 Termination of appointment of Robin Russel as a secretary on 31 March 2022
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
05 Sep 2021 AA Full accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
09 Jan 2021 AA Full accounts made up to 31 December 2019
22 Apr 2020 TM01 Termination of appointment of Jeffrey Allan Meister as a director on 31 March 2020
22 Apr 2020 AP01 Appointment of Mr Jeffry Harpor Stuek Jr as a director on 22 April 2020
22 Apr 2020 AP01 Appointment of Ms Kathleen Guinnessey as a director on 22 April 2020
20 Mar 2020 AD01 Registered office address changed from 20 Balderton Street 5th Floor (North) London W1K 6TL to 30 Panton Street 30 Panton Street 6th Floor London SW1Y 4AJ on 20 March 2020
23 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
14 Jan 2020 AP01 Appointment of Mr Cedrik Lachance as a director on 8 January 2020
01 Nov 2019 TM01 Termination of appointment of John Lutzius as a director on 21 October 2019
20 Sep 2019 PSC08 Notification of a person with significant control statement
13 Sep 2019 PSC07 Cessation of David Caldwell Dominik as a person with significant control on 27 August 2019
03 May 2019 AA Full accounts made up to 31 December 2018
18 Apr 2019 MR04 Satisfaction of charge 2 in full
17 Apr 2019 AP01 Appointment of Mr Robin Russel as a director on 21 March 2019
29 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
26 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates