About

Registered Number: 01982258
Date of Incorporation: 24/01/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: 9 Millar Court 43, Station Road, Kenilworth, Warwickshire, CV8 1JD,

 

Founded in 1986, Greenhill (Life & Pensions) Ltd have registered office in Kenilworth, it's status at Companies House is "Active". Coulaud, Maxime Dominique Antoine, Coulaud, Maxime Dominique Antoine, Miles, Jacqueline May, Nayyar, Rajeev, Allan, Kevin Paul, Cogger, Martin, Coggins, Roy George, Cook, David Christopher, Hoque, Nurul, Mc Donagh, James Jarlath, Miles, John David, Withers, Peter Geoffrey John are listed as directors of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULAUD, Maxime Dominique Antoine 24 April 2017 - 1
ALLAN, Kevin Paul 04 July 2016 28 February 2018 1
COGGER, Martin N/A 23 February 2016 1
COGGINS, Roy George 01 September 2006 23 February 2015 1
COOK, David Christopher 01 May 2000 08 June 2016 1
HOQUE, Nurul 08 June 2016 15 September 2016 1
MC DONAGH, James Jarlath N/A 28 October 2008 1
MILES, John David N/A 08 June 2016 1
WITHERS, Peter Geoffrey John N/A 30 September 1993 1
Secretary Name Appointed Resigned Total Appointments
COULAUD, Maxime Dominique Antoine 24 April 2017 - 1
MILES, Jacqueline May N/A 08 June 2016 1
NAYYAR, Rajeev 08 June 2016 24 April 2017 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 22 September 2020
AD01 - Change of registered office address 03 July 2020
AA - Annual Accounts 27 July 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 12 July 2018
PSC01 - N/A 01 May 2018
PSC07 - N/A 01 May 2018
CS01 - N/A 01 May 2018
TM01 - Termination of appointment of director 22 March 2018
AA - Annual Accounts 06 December 2017
AAMD - Amended Accounts 06 December 2017
AAMD - Amended Accounts 06 December 2017
CS01 - N/A 02 December 2017
AA01 - Change of accounting reference date 24 August 2017
AA - Annual Accounts 06 August 2017
AA - Annual Accounts 20 July 2017
DISS40 - Notice of striking-off action discontinued 21 June 2017
CS01 - N/A 20 June 2017
AP01 - Appointment of director 11 May 2017
TM02 - Termination of appointment of secretary 26 April 2017
AP03 - Appointment of secretary 26 April 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
TM01 - Termination of appointment of director 12 December 2016
AD01 - Change of registered office address 11 November 2016
DISS40 - Notice of striking-off action discontinued 19 October 2016
GAZ1 - First notification of strike-off action in London Gazette 18 October 2016
AD01 - Change of registered office address 30 August 2016
DS02 - Withdrawal of striking off application by a company 18 July 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 30 June 2016
SOAS(A) - Striking-off action suspended (Section 652A) 29 June 2016
AP03 - Appointment of secretary 24 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 13 June 2016
TM01 - Termination of appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
TM02 - Termination of appointment of secretary 09 June 2016
AUD - Auditor's letter of resignation 20 May 2016
TM01 - Termination of appointment of director 13 May 2016
AR01 - Annual Return 06 January 2016
AR01 - Annual Return 03 November 2015
AA01 - Change of accounting reference date 23 September 2015
TM01 - Termination of appointment of director 06 July 2015
AR01 - Annual Return 31 October 2014
CH01 - Change of particulars for director 31 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 14 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 23 July 2010
CH01 - Change of particulars for director 15 October 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 22 June 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 11 October 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 09 November 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 24 June 2002
395 - Particulars of a mortgage or charge 09 November 2001
363s - Annual Return 05 October 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 11 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 19 September 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 10 August 1994
RESOLUTIONS - N/A 28 March 1994
RESOLUTIONS - N/A 28 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1994
363s - Annual Return 02 November 1993
288 - N/A 18 October 1993
AA - Annual Accounts 29 June 1993
363s - Annual Return 30 October 1992
AA - Annual Accounts 24 June 1992
363b - Annual Return 28 October 1991
CERTNM - Change of name certificate 24 October 1991
CERTNM - Change of name certificate 24 October 1991
AA - Annual Accounts 05 June 1991
363 - Annual Return 19 December 1990
288 - N/A 06 August 1990
AA - Annual Accounts 29 June 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 03 November 1988
AA - Annual Accounts 21 July 1988
363 - Annual Return 17 November 1987
287 - Change in situation or address of Registered Office 07 October 1987
AA - Annual Accounts 23 July 1987
288 - N/A 08 July 1986
NEWINC - New incorporation documents 24 January 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.