1 Oxford St
Manchester
M1 4PB
Director Name | Mr Peter Edward Greensill |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Farmer |
Country of Residence | Australia |
Correspondence Address | One Southampton Street Covent Garden London WC2R 0LR |
Director Name | Mr Jason Richard Alexander Austin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Street Covent Garden London WC2R 0LR |
Secretary Name | Mr Jason Richard Alexander Austin |
---|---|
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mr Maurice Nicholas Beech Thompson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Street Covent Garden London WC2R 0LR |
Director Name | Mr David Campbell Brierwood |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 22 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Street Covent Garden London WC2R 0LR |
Director Name | William Roland Hartley-Urquhart |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 January 2018) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | One Southampton Street Covent Garden London WC2R 0LR |
Secretary Name | Jonathan Edward Myott Lane |
---|---|
Status | Resigned |
Appointed | 16 September 2015(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | One Southampton Street Covent Garden London WC2R 0LR |
Director Name | Mr Patrick Joseph Allin |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Southampton Street Covent Garden London WC2R 0LR |
Director Name | Mr William Crothers |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 February 2021) |
Role | Director And Senior Advisor |
Country of Residence | England |
Correspondence Address | One Southampton Street Covent Garden London WC2R 0LR |
Director Name | Mr Jonathan Edward Myott Lane |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 14 December 2018(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 July 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Street Covent Garden London WC2R 0LR |
Director Name | Mr Christopher William Bates |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(6 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Street Covent Garden London WC2R 0LR |
Director Name | Mr Alastair Kenneth Eadie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2019(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Street Covent Garden London WC2R 0LR |
Director Name | Mr Bartholomeus Gerardus Joannes Ras |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 February 2019(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | One Southampton Street Covent Garden London WC2R 0LR |
Secretary Name | Ms Rachel Justine Donnelly |
---|---|
Status | Resigned |
Appointed | 19 February 2019(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 December 2019) |
Role | Company Director |
Correspondence Address | One Southampton Street Covent Garden London WC2R 0LR |
Director Name | Mr Neil Albert Garrod |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Street Covent Garden London WC2R 0LR |
Director Name | Mr Sean Denis Robson-Hanafin |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Secretary Name | Ms Hayley Louise James |
---|---|
Status | Resigned |
Appointed | 30 June 2020(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2021) |
Role | Company Director |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Ms Divya Sara Eapen |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 13 July 2020(8 years after company formation) |
Appointment Duration | 7 months (resigned 12 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Street Covent Garden London WC2R 0LR |
Director Name | Mr Bradley Jay Gans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2020(8 years, 5 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 28 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Street Covent Garden London WC2R 0LR |
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 |
650k at $0.01 | Greensill Capital Pty LTD 99.98% Ordinary |
---|---|
1 at £1 | Greensill Capital Pty LTD 0.02% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £12,016,230 |
Net Worth | £35,753,768 |
Cash | £1,280,779 |
Current Liabilities | £13,227,452 |
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 | 2 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 16 July 2021 (overdue) |
22 October 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2016 | Delivered on: 11 July 2016 Persons entitled: Citibank Europe PLC Classification: A registered charge Particulars: N/A. Outstanding |
16 March 2021 | Termination of appointment of Sean Denis Robson-Hanafin as a director on 12 February 2021 (1 page) |
---|---|
16 March 2021 | Termination of appointment of William Crothers as a director on 4 February 2021 (1 page) |
16 March 2021 | Termination of appointment of Divya Sara Eapen as a director on 12 February 2021 (1 page) |
16 March 2021 | Termination of appointment of Bartholomeus Gerardus Joannes Ras as a director on 12 February 2021 (1 page) |
16 March 2021 | Termination of appointment of Neil Albert Garrod as a director on 12 February 2021 (1 page) |
16 March 2021 | Termination of appointment of Alastair Kenneth Eadie as a director on 12 February 2021 (1 page) |
5 March 2021 | Resolutions
|
5 March 2021 | Memorandum and Articles of Association (6 pages) |
5 March 2021 | Statement of company's objects (2 pages) |
13 January 2021 | Full accounts made up to 31 December 2019 (53 pages) |
28 December 2020 | Termination of appointment of Bradley Jay Gans as a director on 28 December 2020 (1 page) |
15 December 2020 | Appointment of Mr Bradley Jay Gans as a director on 15 December 2020 (2 pages) |
18 November 2020 | Resolutions
|
18 November 2020 | Memorandum and Articles of Association (8 pages) |
9 November 2020 | Resolutions
|
9 November 2020 | Statement of company's objects (2 pages) |
9 November 2020 | Registration of charge 081261730004, created on 22 October 2020 (33 pages) |
9 November 2020 | Registration of charge 081261730003, created on 22 October 2020 (26 pages) |
23 October 2020 | Satisfaction of charge 081261730002 in full (1 page) |
20 July 2020 | Appointment of Ms Divya Sara Eapen as a director on 13 July 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
9 July 2020 | Termination of appointment of Jonathan Edward Myott Lane as a secretary on 30 June 2020 (1 page) |
9 July 2020 | Appointment of Ms Hayley Louise James as a secretary on 30 June 2020 (2 pages) |
20 May 2020 | Registration of charge 081261730002, created on 19 May 2020 (38 pages) |
12 December 2019 | Termination of appointment of Rachel Justine Donnelly as a secretary on 11 December 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (43 pages) |
29 July 2019 | Termination of appointment of Jonathan Edward Myott Lane as a director on 24 July 2019 (1 page) |
29 July 2019 | Appointment of Mr Sean Denis Robson-Hanafin as a director on 24 July 2019 (2 pages) |
29 July 2019 | Appointment of Mr Neil Albert Garrod as a director on 24 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
26 June 2019 | Termination of appointment of Jason Richard Alexander Austin as a director on 21 June 2019 (1 page) |
8 March 2019 | Director's details changed for Mr Jonathan Edward Myott Lane on 1 March 2019 (2 pages) |
20 February 2019 | Termination of appointment of Christopher William Bates as a director on 9 January 2019 (1 page) |
20 February 2019 | Appointment of Mr Alastair Kenneth Eadie as a director on 19 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Bartholomeus Gerardus Joannes Ras as a director on 19 February 2019 (2 pages) |
20 February 2019 | Appointment of Ms Rachel Justine Donnelly as a secretary on 19 February 2019 (2 pages) |
17 December 2018 | Appointment of Mr Jonathan Edward Myott Lane as a director on 14 December 2018 (2 pages) |
17 December 2018 | Appointment of Mr Christopher William Bates as a director on 14 December 2018 (2 pages) |
6 July 2018 | Full accounts made up to 31 December 2017 (32 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
30 January 2018 | Termination of appointment of William Roland Hartley-Urquhart as a director on 22 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Patrick Joseph Allin as a director on 22 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Maurice Nicholas Beech Thompson as a director on 22 January 2018 (1 page) |
30 January 2018 | Termination of appointment of David Campbell Brierwood as a director on 22 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Peter Edward Greensill as a director on 22 January 2018 (1 page) |
17 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
17 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
9 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
19 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 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) |
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) |
9 January 2017 | Resolutions
|
9 January 2017 | Resolutions
|
15 December 2016 | Statement of capital following an allotment of shares on 5 December 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 5 December 2016
|
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
26 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
26 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
6 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
1 August 2016 | Appointment of Mr William Crothers as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr William Crothers as a director on 1 August 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
11 July 2016 | Registration of charge 081261730001, created on 24 June 2016 (12 pages) |
11 July 2016 | Registration of charge 081261730001, created on 24 June 2016 (12 pages) |
4 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
4 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
6 May 2016 | Director's details changed for Mr Peter Edward Greensill on 5 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Peter Edward Greensill on 5 May 2016 (2 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
22 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
14 March 2016 | Appointment of Patrick Joseph Allin as a director on 8 February 2016 (3 pages) |
14 March 2016 | Appointment of Patrick Joseph Allin as a director on 8 February 2016 (3 pages) |
1 February 2016 | Director's details changed for Mr Alexander David Greensill on 20 February 2015 (4 pages) |
1 February 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 Peter Edward 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 Peter Edward Greensill on 20 February 2015 (4 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (69 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (69 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) |
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
16 July 2015 | Auditor's resignation (1 page) |
16 July 2015 | Auditor's resignation (1 page) |
4 June 2015 | Appointment of William Roland Hartley-Urquhart as a director on 20 May 2015 (3 pages) |
4 June 2015 | Appointment of William Roland Hartley-Urquhart as a director on 20 May 2015 (3 pages) |
6 March 2015 | Resolutions
|
6 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
6 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
22 February 2015 | Appointment of Mr David Campbell Brierwood as a director on 1 January 2015 (3 pages) |
22 February 2015 | Appointment of Mr David Campbell Brierwood as a director on 1 January 2015 (3 pages) |
22 February 2015 | Appointment of Mr David Campbell Brierwood as a director on 1 January 2015 (3 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) |
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) |
10 November 2014 | Appointment of Maurice Nicholas Beech Thompson as a director on 25 September 2014 (3 pages) |
10 November 2014 | Appointment of Maurice Nicholas Beech Thompson as a director on 25 September 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) |
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 (5 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (6 pages) |
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (6 pages) |
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (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 (4 pages) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (4 pages) |
4 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
5 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
18 July 2012 | Change of name notice (2 pages) |
18 July 2012 | Company name changed greensill capital management company (uk) LIMITED\certificate issued on 18/07/12
|
18 July 2012 | Company name changed greensill capital management company (uk) LIMITED\certificate issued on 18/07/12
|
18 July 2012 | Change of name notice (2 pages) |
2 July 2012 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
2 July 2012 | Incorporation
|
2 July 2012 | Incorporation
|
2 July 2012 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |