Company NameGreensill Capital (UK) Limited
DirectorAlexander David Greensill
Company StatusIn Administration
Company Number08126173
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 10 months ago)
Previous NameGreensill Capital Management Company (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
Appointed02 July 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 Peter Edward Greensill
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleFarmer
Country of ResidenceAustralia
Correspondence AddressOne Southampton Street
Covent Garden
London
WC2R 0LR
Director NameMr Jason Richard Alexander Austin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Street
Covent Garden
London
WC2R 0LR
Secretary NameMr Jason Richard Alexander Austin
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Maurice Nicholas Beech Thompson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Street
Covent Garden
London
WC2R 0LR
Director NameMr David Campbell Brierwood
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 22 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Street
Covent Garden
London
WC2R 0LR
Director NameWilliam Roland Hartley-Urquhart
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 January 2018)
RoleBanker
Country of ResidenceUnited States
Correspondence AddressOne Southampton Street
Covent Garden
London
WC2R 0LR
Secretary NameJonathan Edward Myott Lane
StatusResigned
Appointed16 September 2015(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressOne Southampton Street
Covent Garden
London
WC2R 0LR
Director NameMr Patrick Joseph Allin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Southampton Street
Covent Garden
London
WC2R 0LR
Director NameMr William Crothers
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 04 February 2021)
RoleDirector And Senior Advisor
Country of ResidenceEngland
Correspondence AddressOne Southampton Street
Covent Garden
London
WC2R 0LR
Director NameMr Jonathan Edward Myott Lane
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish,Irish
StatusResigned
Appointed14 December 2018(6 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Street
Covent Garden
London
WC2R 0LR
Director NameMr Christopher William Bates
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(6 years, 5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Street
Covent Garden
London
WC2R 0LR
Director NameMr Alastair Kenneth Eadie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Street
Covent Garden
London
WC2R 0LR
Director NameMr Bartholomeus Gerardus Joannes Ras
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed19 February 2019(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Southampton Street
Covent Garden
London
WC2R 0LR
Secretary NameMs Rachel Justine Donnelly
StatusResigned
Appointed19 February 2019(6 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 December 2019)
RoleCompany Director
Correspondence AddressOne Southampton Street
Covent Garden
London
WC2R 0LR
Director NameMr Neil Albert Garrod
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Street
Covent Garden
London
WC2R 0LR
Director NameMr Sean Denis Robson-Hanafin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Secretary NameMs Hayley Louise James
StatusResigned
Appointed30 June 2020(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2021)
RoleCompany Director
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMs Divya Sara Eapen
Date of BirthMay 1980 (Born 44 years ago)
NationalitySingaporean
StatusResigned
Appointed13 July 2020(8 years after company formation)
Appointment Duration7 months (resigned 12 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Street
Covent Garden
London
WC2R 0LR
Director NameMr Bradley Jay Gans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(8 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 28 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Street
Covent Garden
London
WC2R 0LR

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

650k at $0.01Greensill Capital Pty LTD
99.98%
Ordinary
1 at £1Greensill Capital Pty LTD
0.02%
Ordinary 1

Financials

Year2014
Turnover£12,016,230
Net Worth£35,753,768
Cash£1,280,779
Current Liabilities£13,227,452

Accounts

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

Returns

Latest Return2 July 2020 (3 years, 9 months ago)
Next Return Due16 July 2021 (overdue)

Charges

22 October 2020Delivered on: 9 November 2020
Persons entitled: Credit Suisse Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
22 October 2020Delivered on: 9 November 2020
Persons entitled: Peter Greensill Family Co Pty. LTD., as Trustee for and on Behalf of the Peter Greensill Family Trust as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 May 2020Delivered on: 20 May 2020
Persons entitled: Peter Greensill Family Co Pty. LTD as Trustee for the Peter Greensill Family Trust

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 June 2016Delivered on: 11 July 2016
Persons entitled: Citibank Europe PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

16 March 2021Termination of appointment of Sean Denis Robson-Hanafin as a director on 12 February 2021 (1 page)
16 March 2021Termination of appointment of William Crothers as a director on 4 February 2021 (1 page)
16 March 2021Termination of appointment of Divya Sara Eapen as a director on 12 February 2021 (1 page)
16 March 2021Termination of appointment of Bartholomeus Gerardus Joannes Ras as a director on 12 February 2021 (1 page)
16 March 2021Termination of appointment of Neil Albert Garrod as a director on 12 February 2021 (1 page)
16 March 2021Termination of appointment of Alastair Kenneth Eadie as a director on 12 February 2021 (1 page)
5 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 March 2021Memorandum and Articles of Association (6 pages)
5 March 2021Statement of company's objects (2 pages)
13 January 2021Full accounts made up to 31 December 2019 (53 pages)
28 December 2020Termination of appointment of Bradley Jay Gans as a director on 28 December 2020 (1 page)
15 December 2020Appointment of Mr Bradley Jay Gans as a director on 15 December 2020 (2 pages)
18 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 November 2020Memorandum and Articles of Association (8 pages)
9 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
9 November 2020Statement of company's objects (2 pages)
9 November 2020Registration of charge 081261730004, created on 22 October 2020 (33 pages)
9 November 2020Registration of charge 081261730003, created on 22 October 2020 (26 pages)
23 October 2020Satisfaction of charge 081261730002 in full (1 page)
20 July 2020Appointment of Ms Divya Sara Eapen as a director on 13 July 2020 (2 pages)
10 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
9 July 2020Termination of appointment of Jonathan Edward Myott Lane as a secretary on 30 June 2020 (1 page)
9 July 2020Appointment of Ms Hayley Louise James as a secretary on 30 June 2020 (2 pages)
20 May 2020Registration of charge 081261730002, created on 19 May 2020 (38 pages)
12 December 2019Termination of appointment of Rachel Justine Donnelly as a secretary on 11 December 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (43 pages)
29 July 2019Termination of appointment of Jonathan Edward Myott Lane as a director on 24 July 2019 (1 page)
29 July 2019Appointment of Mr Sean Denis Robson-Hanafin as a director on 24 July 2019 (2 pages)
29 July 2019Appointment of Mr Neil Albert Garrod as a director on 24 July 2019 (2 pages)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
26 June 2019Termination of appointment of Jason Richard Alexander Austin as a director on 21 June 2019 (1 page)
8 March 2019Director's details changed for Mr Jonathan Edward Myott Lane on 1 March 2019 (2 pages)
20 February 2019Termination of appointment of Christopher William Bates as a director on 9 January 2019 (1 page)
20 February 2019Appointment of Mr Alastair Kenneth Eadie as a director on 19 February 2019 (2 pages)
20 February 2019Appointment of Mr Bartholomeus Gerardus Joannes Ras as a director on 19 February 2019 (2 pages)
20 February 2019Appointment of Ms Rachel Justine Donnelly as a secretary on 19 February 2019 (2 pages)
17 December 2018Appointment of Mr Jonathan Edward Myott Lane as a director on 14 December 2018 (2 pages)
17 December 2018Appointment of Mr Christopher William Bates as a director on 14 December 2018 (2 pages)
6 July 2018Full accounts made up to 31 December 2017 (32 pages)
2 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
30 January 2018Termination of appointment of William Roland Hartley-Urquhart as a director on 22 January 2018 (1 page)
30 January 2018Termination of appointment of Patrick Joseph Allin as a director on 22 January 2018 (1 page)
30 January 2018Termination of appointment of Maurice Nicholas Beech Thompson as a director on 22 January 2018 (1 page)
30 January 2018Termination of appointment of David Campbell Brierwood as a director on 22 January 2018 (1 page)
30 January 2018Termination of appointment of Peter Edward Greensill as a director on 22 January 2018 (1 page)
17 October 2017Full accounts made up to 31 December 2016 (29 pages)
17 October 2017Full accounts made up to 31 December 2016 (29 pages)
16 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 1
  • USD 13,478.65
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 1
  • USD 13,478.65
(3 pages)
19 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 2 July 2017 with updates (4 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)
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)
9 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2016Statement of capital following an allotment of shares on 5 December 2016
  • GBP 1
  • USD 10,278.65
(3 pages)
15 December 2016Statement of capital following an allotment of shares on 5 December 2016
  • GBP 1
  • USD 10,278.65
(3 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
10 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2016Full accounts made up to 31 December 2015 (34 pages)
26 October 2016Full accounts made up to 31 December 2015 (34 pages)
6 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 1
  • USD 7,778.65
(3 pages)
6 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 1
  • USD 7,778.65
(3 pages)
1 August 2016Appointment of Mr William Crothers as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr William Crothers as a director on 1 August 2016 (2 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 30/06/2016
(1 page)
12 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 30/06/2016
(1 page)
11 July 2016Registration of charge 081261730001, created on 24 June 2016 (12 pages)
11 July 2016Registration of charge 081261730001, created on 24 June 2016 (12 pages)
4 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1
  • USD 7,482.45
(3 pages)
4 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1
  • USD 7,482.45
(3 pages)
6 May 2016Director's details changed for Mr Peter Edward Greensill on 5 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Peter Edward Greensill on 5 May 2016 (2 pages)
22 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1
  • USD 7,332.45
(4 pages)
22 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1
  • USD 7,332.45
(4 pages)
14 March 2016Appointment of Patrick Joseph Allin as a director on 8 February 2016 (3 pages)
14 March 2016Appointment of Patrick Joseph Allin as a director on 8 February 2016 (3 pages)
1 February 2016Director's details changed for Mr Alexander David Greensill on 20 February 2015 (4 pages)
1 February 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 Peter Edward 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 Peter Edward Greensill on 20 February 2015 (4 pages)
15 October 2015Full accounts made up to 31 December 2014 (69 pages)
15 October 2015Full accounts made up to 31 December 2014 (69 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)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
  • USD 650,000
(18 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
  • USD 650,000
(18 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
  • USD 650,000
(18 pages)
16 July 2015Auditor's resignation (1 page)
16 July 2015Auditor's resignation (1 page)
4 June 2015Appointment of William Roland Hartley-Urquhart as a director on 20 May 2015 (3 pages)
4 June 2015Appointment of William Roland Hartley-Urquhart as a director on 20 May 2015 (3 pages)
6 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 1
(4 pages)
6 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 1
(4 pages)
22 February 2015Appointment of Mr David Campbell Brierwood as a director on 1 January 2015 (3 pages)
22 February 2015Appointment of Mr David Campbell Brierwood as a director on 1 January 2015 (3 pages)
22 February 2015Appointment of Mr David Campbell Brierwood as a director on 1 January 2015 (3 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)
10 November 2014Appointment of Maurice Nicholas Beech Thompson as a director on 25 September 2014 (3 pages)
10 November 2014Appointment of Maurice Nicholas Beech Thompson as a director on 25 September 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)
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 (5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (6 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (6 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (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 (4 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (4 pages)
4 April 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
5 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(6 pages)
5 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(6 pages)
5 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(6 pages)
18 July 2012Change of name notice (2 pages)
18 July 2012Company name changed greensill capital management company (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 management company (uk) LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
(2 pages)
18 July 2012Change of name notice (2 pages)
2 July 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 July 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)