1 Oxford St
Manchester
M1 4PB
Director Name | Mr Jason Richard Alexander Austin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Street Covent Garden London WC2R 0LR |
Director Name | Mr Peter Edward Greensill |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Farmer |
Country of Residence | Australia |
Correspondence Address | One Southampton Street Covent Garden London WC2R 0LR |
Secretary Name | Mr Jason Richard Alexander Austin |
---|---|
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lexicon Mount Street Manchester M2 5NT |
Secretary Name | Jonathan Edward Myott Lane |
---|---|
Status | Resigned |
Appointed | 16 September 2015(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 October 2021) |
Role | Company Director |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr Alastair Kenneth Eadie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2019(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Website | greensill.com |
---|
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Greensill Capital Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,400,417 |
Net Worth | -£36,633 |
Current Liabilities | £5,330,860 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2020 (4 years ago) |
---|---|
Next Return Due | 2 May 2021 (overdue) |
24 January 2021 | Termination of appointment of Peter Edward Greensill as a director on 24 January 2021 (1 page) |
---|---|
13 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
26 June 2019 | Termination of appointment of Jason Richard Alexander Austin as a director on 21 June 2019 (1 page) |
26 June 2019 | Appointment of Mr Alastair Kenneth Eadie as a director on 21 June 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
6 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
25 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
18 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
18 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
7 July 2017 | Change of details for Mr Alexander David Greensill as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Director's details changed for Mr Alexander David Greensill on 7 July 2017 (2 pages) |
7 July 2017 | Director's details changed for Mr Alexander David Greensill on 7 July 2017 (2 pages) |
7 July 2017 | Change of details for Mr Alexander David Greensill as a person with significant control on 7 July 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
25 October 2016 | Full accounts made up to 31 December 2015 (84 pages) |
25 October 2016 | Full accounts made up to 31 December 2015 (84 pages) |
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 January 2016 | Director's details changed for Mr Alexander David Greensill on 20 February 2015 (4 pages) |
29 January 2016 | Director's details changed for Mr Jason Richard Alexander Austin on 20 February 2015 (4 pages) |
29 January 2016 | Director's details changed for Mr Jason Richard Alexander Austin on 20 February 2015 (4 pages) |
29 January 2016 | Director's details changed for Mr Peter Edward Greensill on 20 February 2015 (4 pages) |
29 January 2016 | Director's details changed for Mr Peter Edward Greensill on 20 February 2015 (4 pages) |
29 January 2016 | Director's details changed for Mr Alexander David Greensill on 20 February 2015 (4 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (65 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (65 pages) |
6 October 2015 | Appointment of Jonathan Edward Myott Lane as a secretary on 16 September 2015 (3 pages) |
6 October 2015 | Appointment of Jonathan Edward Myott Lane as a secretary on 16 September 2015 (3 pages) |
6 October 2015 | Termination of appointment of Jason Richard Alexander Austin as a secretary on 16 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Jason Richard Alexander Austin as a secretary on 16 September 2015 (2 pages) |
16 July 2015 | Auditor's resignation (1 page) |
16 July 2015 | Auditor's resignation (1 page) |
17 May 2015 | Annual return made up to 19 April 2015 Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 19 April 2015 Statement of capital on 2015-05-17
|
20 February 2015 | 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 (2 pages) |
20 February 2015 | 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 (2 pages) |
3 November 2014 | Director's details changed for Mr Jason Richard Alexander Austin on 3 July 2014 (3 pages) |
3 November 2014 | Director's details changed for Mr Jason Richard Alexander Austin on 3 July 2014 (3 pages) |
3 November 2014 | Director's details changed for Mr Jason Richard Alexander Austin on 3 July 2014 (3 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
4 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
4 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
4 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
10 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
18 July 2012 | Change of name notice (2 pages) |
18 July 2012 | Change of name notice (2 pages) |
18 July 2012 | Company name changed greensill capital (uk) LIMITED\certificate issued on 18/07/12
|
18 July 2012 | Company name changed greensill capital (uk) LIMITED\certificate issued on 18/07/12
|
25 April 2012 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
25 April 2012 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
24 April 2012 | Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
24 April 2012 | Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
19 April 2012 | Incorporation
|
19 April 2012 | Incorporation
|