About

Registered Number: 06471304
Date of Incorporation: 14/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 30 Panton Street 30 Panton Street, 6th Floor, London, SW1Y 4AJ,

 

Having been setup in 2008, Green Street Advisors (UK) Ltd are based in London, it's status in the Companies House registry is set to "Active". The organisation has 7 directors listed as Lachance, Cedrik, Russel, Robin, Stuek Jr, Jeffry Harpor, Ferrari, John Christopher, Griswold, Scott Warner, Lutzius, John, Meister, Jeffrey Allan at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LACHANCE, Cedrik 08 January 2020 - 1
RUSSEL, Robin 21 March 2019 - 1
STUEK JR, Jeffry Harpor 22 April 2020 - 1
GRISWOLD, Scott Warner 03 March 2008 09 December 2015 1
LUTZIUS, John 03 March 2008 21 October 2019 1
MEISTER, Jeffrey Allan 09 December 2015 31 March 2020 1
Secretary Name Appointed Resigned Total Appointments
FERRARI, John Christopher 18 April 2008 22 May 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 April 2020
AP01 - Appointment of director 22 April 2020
AP01 - Appointment of director 22 April 2020
AD01 - Change of registered office address 20 March 2020
CS01 - N/A 23 January 2020
AP01 - Appointment of director 14 January 2020
TM01 - Termination of appointment of director 01 November 2019
PSC08 - N/A 20 September 2019
PSC07 - N/A 13 September 2019
AA - Annual Accounts 03 May 2019
MR04 - N/A 18 April 2019
AP01 - Appointment of director 17 April 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 26 January 2018
PSC01 - N/A 29 December 2017
PSC09 - N/A 29 December 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 02 February 2016
CH03 - Change of particulars for secretary 02 February 2016
AP01 - Appointment of director 15 December 2015
TM01 - Termination of appointment of director 14 December 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 06 February 2015
AD01 - Change of registered office address 06 February 2015
RP04 - N/A 03 December 2014
SH01 - Return of Allotment of shares 18 November 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 06 February 2014
CH03 - Change of particulars for secretary 06 February 2014
SH01 - Return of Allotment of shares 06 February 2014
AA - Annual Accounts 08 May 2013
SH01 - Return of Allotment of shares 07 February 2013
AR01 - Annual Return 07 February 2013
SH01 - Return of Allotment of shares 18 October 2012
SH01 - Return of Allotment of shares 31 July 2012
AA - Annual Accounts 03 May 2012
SH01 - Return of Allotment of shares 30 March 2012
SH01 - Return of Allotment of shares 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2012
AR01 - Annual Return 25 January 2012
SH01 - Return of Allotment of shares 23 December 2011
SH01 - Return of Allotment of shares 30 September 2011
SH01 - Return of Allotment of shares 30 June 2011
AA - Annual Accounts 03 June 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
SH01 - Return of Allotment of shares 25 March 2011
AR01 - Annual Return 11 February 2011
RESOLUTIONS - N/A 24 January 2011
MEM/ARTS - N/A 24 January 2011
SH01 - Return of Allotment of shares 22 December 2010
SH01 - Return of Allotment of shares 30 July 2010
CH03 - Change of particulars for secretary 07 June 2010
AA - Annual Accounts 05 May 2010
SH01 - Return of Allotment of shares 31 March 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
SH01 - Return of Allotment of shares 24 December 2009
123 - Notice of increase in nominal capital 25 June 2009
AA - Annual Accounts 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2009
363a - Annual Return 13 February 2009
353 - Register of members 12 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
287 - Change in situation or address of Registered Office 08 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
RESOLUTIONS - N/A 21 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2008
123 - Notice of increase in nominal capital 21 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
395 - Particulars of a mortgage or charge 16 July 2008
287 - Change in situation or address of Registered Office 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
RESOLUTIONS - N/A 10 March 2008
MEM/ARTS - N/A 10 March 2008
225 - Change of Accounting Reference Date 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
CERTNM - Change of name certificate 05 March 2008
NEWINC - New incorporation documents 14 January 2008

Mortgages & Charges

Description Date Status Charge by
Deed 08 April 2011 Fully Satisfied

N/A

Rent deposit deed 02 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.