GREENSILL CAPITAL MANAGEMENT COMPANY (UK) LIMITED
Company number 08037769
- Company Overview for GREENSILL CAPITAL MANAGEMENT COMPANY (UK) LIMITED (08037769)
- Filing history for GREENSILL CAPITAL MANAGEMENT COMPANY (UK) LIMITED (08037769)
- People for GREENSILL CAPITAL MANAGEMENT COMPANY (UK) LIMITED (08037769)
- Insolvency for GREENSILL CAPITAL MANAGEMENT COMPANY (UK) LIMITED (08037769)
- More for GREENSILL CAPITAL MANAGEMENT COMPANY (UK) LIMITED (08037769)
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 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
06 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
18 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Alexander David Greensill on 7 July 2017 | |
07 Jul 2017 | PSC04 | Change of details for Mr Alexander David Greensill as a person with significant control on 7 July 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
25 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
29 Jan 2016 | CH01 | Director's details changed for Mr Alexander David Greensill on 20 February 2015 | |
29 Jan 2016 | CH01 | Director's details changed for Mr Jason Richard Alexander Austin on 20 February 2015 | |
29 Jan 2016 | CH01 | Director's details changed for Mr Peter Edward Greensill on 20 February 2015 | |
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Oct 2015 | TM02 | Termination of appointment of Jason Richard Alexander Austin as a secretary on 16 September 2015 | |
06 Oct 2015 | AP03 | Appointment of Jonathan Edward Myott Lane as a secretary on 16 September 2015 | |
16 Jul 2015 | AUD | Auditor's resignation | |
17 May 2015 | AR01 |
Annual return made up to 19 April 2015
Statement of capital on 2015-05-17
|
|
20 Feb 2015 | AD01 | Registered office address changed from The Lexicon Mount Street Manchester M2 5NT to One Southampton Street Covent Garden London WC2R 0LR on 20 February 2015 | |
03 Nov 2014 | CH01 | Director's details changed for Mr Jason Richard Alexander Austin on 3 July 2014 | |
07 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
04 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
04 Apr 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
18 Jul 2012 | CERTNM |
Company name changed greensill capital (uk) LIMITED\certificate issued on 18/07/12
|