About

Registered Number: 03801348
Date of Incorporation: 06/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN

 

Greenhill Corporate Capital Ltd was registered on 06 July 1999 with its registered office in Surrey. Gibbons, Claire Rebecca, Gibbons, Geoffrey Stephen, Fergusson, Andrew James are listed as directors of Greenhill Corporate Capital Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBONS, Claire Rebecca 06 July 1999 - 1
GIBBONS, Geoffrey Stephen 11 September 2002 - 1
FERGUSSON, Andrew James 01 March 2002 28 May 2013 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC09 - N/A 19 July 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 25 June 2013
TM01 - Termination of appointment of director 30 May 2013
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 10 July 2012
CH01 - Change of particulars for director 10 July 2012
CH03 - Change of particulars for secretary 10 July 2012
AA - Annual Accounts 13 June 2012
CERTNM - Change of name certificate 20 December 2011
CONNOT - N/A 12 December 2011
AR01 - Annual Return 25 July 2011
MG01 - Particulars of a mortgage or charge 22 March 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 30 July 2009
287 - Change in situation or address of Registered Office 24 September 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 23 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 August 2007
353 - Register of members 23 August 2007
287 - Change in situation or address of Registered Office 23 August 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 05 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2004
287 - Change in situation or address of Registered Office 15 December 2004
363s - Annual Return 09 September 2004
287 - Change in situation or address of Registered Office 09 September 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 01 July 2003
CERTNM - Change of name certificate 25 March 2003
288a - Notice of appointment of directors or secretaries 27 September 2002
363s - Annual Return 16 September 2002
225 - Change of Accounting Reference Date 09 September 2002
AA - Annual Accounts 20 May 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 28 July 2000
CERTNM - Change of name certificate 22 October 1999
287 - Change in situation or address of Registered Office 09 August 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
287 - Change in situation or address of Registered Office 23 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1999
NEWINC - New incorporation documents 06 July 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 15 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.