Advanced company searchLink opens in new window

GREENSILL CAPITAL TRADING LIMITED

Company number 09268343

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)
07 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 23 June 2023
11 Jul 2022 AD01 Registered office address changed from 112 Oxstalls Lane Longlevens Gloucester GL2 9HY England to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 11 July 2022
11 Jul 2022 LIQ02 Statement of affairs
11 Jul 2022 600 Appointment of a voluntary liquidator
11 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-24
19 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
04 Oct 2021 AA Unaudited abridged accounts made up to 31 December 2020
14 Sep 2021 AD01 Registered office address changed from One Southampton Street Covent Garden London WC2R 0LR to 112 Oxstalls Lane Longlevens Gloucester GL2 9HY on 14 September 2021
14 Sep 2021 PSC05 Change of details for Greensill Capital Management Company (Uk) Limited as a person with significant control on 22 March 2021
14 Sep 2021 TM02 Termination of appointment of Jonathan Edward Myott Lane as a secretary on 14 September 2021
24 Jan 2021 TM01 Termination of appointment of Peter Edward Greensill as a director on 24 January 2021
13 Jan 2021 AA Full accounts made up to 31 December 2019
23 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
22 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
28 Jun 2019 TM01 Termination of appointment of Jason Richard Alexander Austin as a director on 24 June 2019
22 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
06 Jul 2018 AA Full accounts made up to 31 December 2017
18 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
07 Jul 2017 CH01 Director's details changed for Mr Alexander David Greensill on 7 July 2017
21 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
20 Jul 2016 AA Full accounts made up to 31 December 2015
19 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
16 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1