Advanced company searchLink opens in new window

GREENSILL CAPITAL (UK) LIMITED

Company number 08126173

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2016 SH01 Statement of capital following an allotment of shares on 5 December 2016
  • GBP 1
  • USD 10,278.65
10 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2016 AA Full accounts made up to 31 December 2015
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 1
  • USD 7,778.65
01 Aug 2016 AP01 Appointment of Mr William Crothers as a director on 1 August 2016
15 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
12 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 30/06/2016
11 Jul 2016 MR01 Registration of charge 081261730001, created on 24 June 2016
04 Jul 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1
  • USD 7,482.45
06 May 2016 CH01 Director's details changed for Mr Peter Edward Greensill on 5 May 2016
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1
  • USD 7,332.45
22 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2016 AP01 Appointment of Patrick Joseph Allin as a director on 8 February 2016
01 Feb 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 Peter Edward Greensill on 20 February 2015
29 Jan 2016 CH01 Director's details changed for Mr Jason Richard Alexander Austin on 20 February 2015
15 Oct 2015 AA Full accounts made up to 31 December 2014
06 Oct 2015 AP03 Appointment of Jonathan Edward Myott Lane as a secretary on 16 September 2015
06 Oct 2015 TM02 Termination of appointment of Jason Richard Alexander Austin as a secretary on 16 September 2015
29 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
  • USD 650,000
16 Jul 2015 AUD Auditor's resignation
04 Jun 2015 AP01 Appointment of William Roland Hartley-Urquhart as a director on 20 May 2015
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 1