Company NameGreensill Capital Management Company (UK) Limited
DirectorAlexander David Greensill
Company StatusIn Administration
Company Number08037769
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Previous NameGreensill Capital (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alexander David Greensill
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Jason Richard Alexander Austin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Street
Covent Garden
London
WC2R 0LR
Director NameMr Peter Edward Greensill
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleFarmer
Country of ResidenceAustralia
Correspondence AddressOne Southampton Street
Covent Garden
London
WC2R 0LR
Secretary NameMr Jason Richard Alexander Austin
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Secretary NameJonathan Edward Myott Lane
StatusResigned
Appointed16 September 2015(3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 October 2021)
RoleCompany Director
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Alastair Kenneth Eadie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2019(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Websitegreensill.com

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Greensill Capital Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,400,417
Net Worth-£36,633
Current Liabilities£5,330,860

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 April 2020 (4 years ago)
Next Return Due2 May 2021 (overdue)

Filing History

24 January 2021Termination of appointment of Peter Edward Greensill as a director on 24 January 2021 (1 page)
13 January 2021Full accounts made up to 31 December 2019 (32 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (29 pages)
26 June 2019Termination of appointment of Jason Richard Alexander Austin as a director on 21 June 2019 (1 page)
26 June 2019Appointment of Mr Alastair Kenneth Eadie as a director on 21 June 2019 (2 pages)
2 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
6 July 2018Full accounts made up to 31 December 2017 (24 pages)
25 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
18 October 2017Full accounts made up to 31 December 2016 (24 pages)
18 October 2017Full accounts made up to 31 December 2016 (24 pages)
7 July 2017Change of details for Mr Alexander David Greensill as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Director's details changed for Mr Alexander David Greensill on 7 July 2017 (2 pages)
7 July 2017Director's details changed for Mr Alexander David Greensill on 7 July 2017 (2 pages)
7 July 2017Change of details for Mr Alexander David Greensill as a person with significant control on 7 July 2017 (2 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 October 2016Full accounts made up to 31 December 2015 (84 pages)
25 October 2016Full accounts made up to 31 December 2015 (84 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
29 January 2016Director's details changed for Mr Alexander David Greensill on 20 February 2015 (4 pages)
29 January 2016Director's details changed for Mr Jason Richard Alexander Austin on 20 February 2015 (4 pages)
29 January 2016Director's details changed for Mr Jason Richard Alexander Austin on 20 February 2015 (4 pages)
29 January 2016Director's details changed for Mr Peter Edward Greensill on 20 February 2015 (4 pages)
29 January 2016Director's details changed for Mr Peter Edward Greensill on 20 February 2015 (4 pages)
29 January 2016Director's details changed for Mr Alexander David Greensill on 20 February 2015 (4 pages)
15 October 2015Full accounts made up to 31 December 2014 (65 pages)
15 October 2015Full accounts made up to 31 December 2014 (65 pages)
6 October 2015Appointment of Jonathan Edward Myott Lane as a secretary on 16 September 2015 (3 pages)
6 October 2015Appointment of Jonathan Edward Myott Lane as a secretary on 16 September 2015 (3 pages)
6 October 2015Termination of appointment of Jason Richard Alexander Austin as a secretary on 16 September 2015 (2 pages)
6 October 2015Termination of appointment of Jason Richard Alexander Austin as a secretary on 16 September 2015 (2 pages)
16 July 2015Auditor's resignation (1 page)
16 July 2015Auditor's resignation (1 page)
17 May 2015Annual return made up to 19 April 2015
Statement of capital on 2015-05-17
  • GBP 1
(15 pages)
17 May 2015Annual return made up to 19 April 2015
Statement of capital on 2015-05-17
  • GBP 1
(15 pages)
20 February 2015Registered office address changed from The Lexicon Mount Street Manchester M2 5NT to One Southampton Street Covent Garden London WC2R 0LR on 20 February 2015 (2 pages)
20 February 2015Registered office address changed from The Lexicon Mount Street Manchester M2 5NT to One Southampton Street Covent Garden London WC2R 0LR on 20 February 2015 (2 pages)
3 November 2014Director's details changed for Mr Jason Richard Alexander Austin on 3 July 2014 (3 pages)
3 November 2014Director's details changed for Mr Jason Richard Alexander Austin on 3 July 2014 (3 pages)
3 November 2014Director's details changed for Mr Jason Richard Alexander Austin on 3 July 2014 (3 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(6 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(6 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
4 April 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
4 April 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
10 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
18 July 2012Change of name notice (2 pages)
18 July 2012Change of name notice (2 pages)
18 July 2012Company name changed greensill capital (uk) LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
(2 pages)
18 July 2012Company name changed greensill capital (uk) LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
(2 pages)
25 April 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
25 April 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
24 April 2012Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
24 April 2012Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)