UKBizDB.co.uk

GREENHILL (LIFE AND PENSIONS) LIMITED

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

This company is commonly known as Greenhill (life And Pensions) Limited. The company was founded 38 years ago and was given the registration number 01982258. The firm's registered office is in KENILWORTH. You can find them at 9 Millar Court 43, Station Road, Kenilworth, Warwickshire. This company's SIC code is 65110 - Life insurance.

Company Information

Name:GREENHILL (LIFE AND PENSIONS) LIMITED
Company Number:01982258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 January 1986
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65201 - Life reinsurance

Office Address & Contact

Registered Address:9 Millar Court 43, Station Road, Kenilworth, Warwickshire, England, CV8 1JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Millar Court, 43, Station Road, Kenilworth, England, CV8 1JD

Secretary24 April 2017Active
9 Millar Court, 43, Station Road, Kenilworth, England, CV8 1JD

Director24 April 2017Active
Orchard House Garden Close Lane, Newbury, RG14 6PP

Secretary-Active
Regus Gerrards Cross, Building 1 Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG

Secretary08 June 2016Active
Regus Gerrards Cross, Building 1 Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG

Director04 July 2016Active
Riding Gate, Mine Pitts Lane, Symonds Yat, England, HR9 6DY

Director-Active
19 Abingdon Road, Tubney, OX2 9QN

Director01 September 2006Active
Mulberry Cottage, Sandy Lane, Storrington, Pulborough, RH20 3JJ

Director01 May 2000Active
Regus Gerrards Cross, Building 1 Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG

Director08 June 2016Active
Rosebank Cottage 7, Inveresk Gate Inveresk, Musselburgh, EH21 7TD

Director-Active
Orchard House Garden Close Lane, Newbury, RG14 6PP

Director-Active
Long Meadow House 32 Harriotts Lane, Ashtead, KT21 2QH

Director-Active

People with Significant Control

Mr Maxime Dominique Antoine Coulaud
Notified on:01 March 2018
Status:Active
Date of birth:April 1990
Nationality:French
Country of residence:England
Address:9 Millar Court, 43, Kenilworth, England, CV8 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin Paul Allan
Notified on:04 July 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Regus Gerrards Cross, Building 1 Chalfont Park, Gerrards Cross, England, SL9 0BG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-07-27Accounts

Accounts with accounts type dormant.

Download
2021-07-22Accounts

Accounts with accounts type dormant.

Download
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-22Dissolution

Dissolution application strike off company.

Download
2020-07-03Address

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

Download
2019-07-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type small.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2017-12-06Accounts

Accounts with accounts type full.

Download
2017-12-06Accounts

Accounts amended with accounts type full.

Download
2017-12-06Accounts

Accounts amended with accounts type full.

Download
2017-12-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Change account reference date company previous shortened.

Download
2017-08-06Accounts

Accounts with accounts type total exemption small.

Download
2017-07-20Accounts

Accounts with accounts type total exemption small.

Download
2017-06-21Gazette

Gazette filings brought up to date.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.