UKBizDB.co.uk

GREYSTAR EUROPE HOLDINGS LTD

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

This company is commonly known as Greystar Europe Holdings Ltd. The company was founded 10 years ago and was given the registration number 08741469. The firm's registered office is in LONDON. You can find them at 15 Finsbury Circus House, Finsbury Circus, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GREYSTAR EUROPE HOLDINGS LTD
Company Number:08741469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:15 Finsbury Circus House, Finsbury Circus, London, England, EC2M 7EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Asticus Building, 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD

Corporate Secretary01 January 2017Active
Ground Floor (West) And Level 1, The Gilbert, 40 Finsbury Square, London, England, EC2A 1PX

Director08 September 2017Active
Ground Floor (West) And Level 1, The Gilbert, 40 Finsbury Square, London, England, EC2A 1PX

Director08 September 2017Active
Ground Floor (West) And Level 1, The Gilbert, 40 Finsbury Square, London, England, EC2A 1PX

Director22 June 2016Active
Suite 300, 18 Broad Street, Charleston, United States, 29401

Director21 October 2013Active
Suite 300, 18 Broad Street, Charleston, United States, 29401

Director21 October 2013Active
Suite 300, 18 Broad Street, Charleston, Usa, 29401

Director21 October 2013Active
Suite 300, 18 Broad Street, Charleston, United States, 29401

Director21 October 2013Active
Suite 300, 18 Broad Street, Charleston, Usa,

Director21 October 2013Active
15 Finsbury Circus House, Finsbury Circus, London, England, EC2M 7EB

Director07 September 2020Active
15 Finsbury Circus House, Finsbury Circus, London, England, EC2M 7EB

Director22 May 2015Active
15 Finsbury Circus House, Finsbury Circus, London, England, EC2M 7EB

Director21 October 2013Active
Suite 300, 18 Broad Street, Charleston, Usa, 29401

Director21 October 2013Active
15 Finsbury Circus House, Finsbury Circus, London, England, EC2M 7EB

Director05 February 2016Active
21, Great Winchester Street, London, EC2N 2JA

Director08 September 2014Active
Suite 300, 18 Broad Street, Charleston, United States, 29401

Director21 October 2013Active

People with Significant Control

Mr Robert Alan Faith
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:American
Country of residence:Usa
Address:Greystar Real Estate Partners, Llc, 18 Broad Street, Suite 300, South Carolina, Usa,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Address

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

Download
2024-03-21Address

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

Download
2024-02-01Resolution

Resolution.

Download
2024-01-15Accounts

Accounts with accounts type group.

Download
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-24Officers

Change corporate secretary company with change date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type group.

Download
2021-12-17Accounts

Accounts with accounts type group.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-03-09Accounts

Accounts with accounts type group.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Address

Change sail address company with old address new address.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Address

Move registers to sail company with new address.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.