UKBizDB.co.uk

GREEN STREET ADVISORS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Green Street Advisors (uk) Limited. The company was founded 16 years ago and was given the registration number 06471304. The firm's registered office is in LONDON. You can find them at 30 Panton Street 30 Panton Street, 6th Floor, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GREEN STREET ADVISORS (UK) LIMITED
Company Number:06471304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:30 Panton Street 30 Panton Street, 6th Floor, London, England, SW1Y 4AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Maddox Street, 3rd-4th Floor, London, England, W1S 2QN

Director09 June 2023Active
25, Maddox Street, 3rd-4th Floor, London, England, W1S 2QN

Director29 June 2023Active
25, Maddox Street, 3rd-4th Floor, London, England, W1S 2QN

Director08 January 2020Active
25, Maddox Street, 3rd-4th Floor, London, England, W1S 2QN

Director22 April 2020Active
25, Maddox Street, 3rd-4th Floor, London, England, W1S 2QN

Secretary31 March 2022Active
20, Chelsea Point, Dana Point, United States,

Secretary18 April 2008Active
11320, Amberdale Drive, Tustin, California 92782, United States,

Secretary22 May 2008Active
Meadview, Towpath, Shepperton, England, TW17 9LL

Secretary16 July 2008Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary14 January 2008Active
25, Maddox Street, 3rd-4th Floor, London, England, W1S 2QN

Director31 March 2022Active
11320, Amberdale Drive, Tustin, California 92782, United States,

Director03 March 2008Active
25, Maddox Street, 3rd-4th Floor, London, England, W1S 2QN

Director22 April 2020Active
71b, Flask Walk, Hampstead Village, London, NW3 1ET

Director03 March 2008Active
30 Panton Street, 30 Panton Street, 6th Floor, London, England, SW1Y 4AJ

Director09 December 2015Active
30 Panton Street, 30 Panton Street, 6th Floor, London, England, SW1Y 4AJ

Director21 March 2019Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Director14 January 2008Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Director14 January 2008Active

People with Significant Control

Mr David Caldwell Dominik
Notified on:05 October 2017
Status:Active
Date of birth:April 1956
Nationality:American
Country of residence:United States
Address:C/O Golden Gate Private Equity, Inc., One Embarcadero Center, San Francisco, United States, 94111
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Auditors

Auditors resignation company.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Capital

Capital allotment shares.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-09-04Accounts

Accounts with accounts type group.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination secretary company with name termination date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-01-16Address

Change registered office address company with date old address new address.

Download
2022-12-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-06-07Accounts

Accounts with accounts type group.

Download
2022-05-05Resolution

Resolution.

Download
2022-04-29Capital

Capital allotment shares.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person secretary company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination secretary company with name termination date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.