Company NameGreenwich Associates UK (Holdings) Limited
Company StatusDissolved
Company Number08347764
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 3 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven C Busby
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressGreenwich Associates 6 High Ridge Park
Stamford
Ct 06905
United States
Director NameMr John Martin Deely
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2015(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 19 October 2021)
RoleNone Supplied
Country of ResidenceUnited States
Correspondence Address6 High Ridge Park
Stamford
Ct 06905
United States
Secretary NameMr John Deely
StatusClosed
Appointed01 June 2015(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 19 October 2021)
RoleCompany Director
Correspondence Address6 High Ridge Park
Stamford
Ct 06905
United States
Director NameDr Tobias Miarka
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed05 January 2016(3 years after company formation)
Appointment Duration5 years, 9 months (closed 19 October 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence Address90 Basinghall Street
London
EC2V 5AY
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusClosed
Appointed04 January 2013(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Peter D'Amario
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Basinghall Street
London
EC2V 5AY
Director NameMr John Kiernan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGreenwich Associates 6 High Ridge Park
Stamford
Ct 06905
United States
Secretary NameMr John Kiernan
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressGreenwich Associates 6 High Ridge Park
Stamford
Ct 06905
United States
Director NameMr Marc Stuart Haynes
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(2 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 January 2016)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 90 Basinghall Street
London
EC2V 5AY

Location

Registered AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Greenwich Associates International, Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 February 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
8 February 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
4 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
15 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
26 January 2016Appointment of Tobias Miarka as a director on 5 January 2016 (2 pages)
26 January 2016Appointment of Tobias Miarka as a director on 5 January 2016 (2 pages)
25 January 2016Termination of appointment of Marc Stuart Haynes as a director on 5 January 2016 (1 page)
25 January 2016Termination of appointment of Marc Stuart Haynes as a director on 5 January 2016 (1 page)
20 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(6 pages)
20 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(6 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
10 August 2015Appointment of Mr Marc Stuart Haynes as a director on 1 June 2015 (2 pages)
10 August 2015Appointment of Mr Marc Stuart Haynes as a director on 1 June 2015 (2 pages)
10 August 2015Appointment of Mr Marc Stuart Haynes as a director on 1 June 2015 (2 pages)
28 July 2015Appointment of Mr John Deely as a director on 1 June 2015 (2 pages)
28 July 2015Appointment of Mr John Deely as a director on 1 June 2015 (2 pages)
28 July 2015Appointment of Mr John Deely as a director on 1 June 2015 (2 pages)
27 July 2015Termination of appointment of John Kiernan as a director on 1 June 2015 (1 page)
27 July 2015Termination of appointment of John Kiernan as a director on 1 June 2015 (1 page)
27 July 2015Termination of appointment of John Kiernan as a secretary on 1 June 2015 (1 page)
27 July 2015Termination of appointment of John Kiernan as a secretary on 1 June 2015 (1 page)
27 July 2015Termination of appointment of Peter D'amario as a director on 1 June 2015 (1 page)
27 July 2015Termination of appointment of Peter D'amario as a director on 1 June 2015 (1 page)
27 July 2015Appointment of Mr John Deely as a secretary on 1 June 2015 (2 pages)
27 July 2015Appointment of Mr John Deely as a secretary on 1 June 2015 (2 pages)
27 July 2015Termination of appointment of John Kiernan as a secretary on 1 June 2015 (1 page)
27 July 2015Termination of appointment of Peter D'amario as a director on 1 June 2015 (1 page)
27 July 2015Termination of appointment of John Kiernan as a director on 1 June 2015 (1 page)
27 July 2015Appointment of Mr John Deely as a secretary on 1 June 2015 (2 pages)
17 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(6 pages)
17 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(6 pages)
17 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(6 pages)
21 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(6 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(6 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(6 pages)
9 May 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
9 May 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)