GREYCOAT LONDON ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Director's details changed for Mr Nicholas Luke Millican on 2023-09-01

View Document

09/11/239 November 2023 Change of details for Greycoat Real Estate Llp as a person with significant control on 2023-09-01

View Document

26/09/2326 September 2023 Termination of appointment of Ewen Macpherson as a secretary on 2023-07-01

View Document

25/09/2325 September 2023 Appointment of Mr Ewen Niall Macpherson as a director on 2023-07-01

View Document

04/09/234 September 2023 Registered office address changed from 11 Charles Ii Street London SW1Y 4QU England to 15 Suffolk Street London SW1Y 4HG on 2023-09-04

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREYCOAT REAL ESTATE LLP

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LUKE MILLICAN / 24/10/2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LUKE MILLICAN / 24/10/2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 SECRETARY APPOINTED MR EWEN MACPHERSON

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN POOLE

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAVEN

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY NORMAN BROWN

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 9 SAVOY STREET LONDON WC2E 7EG

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

23/09/1423 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/07/144 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LUKE MILLICAN / 26/06/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MILLICAN / 26/09/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MILLICAN / 26/09/2013

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

29/10/1229 October 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED NICHOLAS MILLICAN

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR PAUL FINLAY JOHNSTON

View Document

29/06/1229 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company