Company NameGreystar Europe Holdings Ltd
Company StatusActive
Company Number08741469
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Angela Marie Russell
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor (West) And Level 1 The Gilbert
40 Finsbury Square
London
EC2A 1PX
Director NameMr Mark Stuart Allnutt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor (West) And Level 1 The Gilbert
40 Finsbury Square
London
EC2A 1PX
Director NameMs Isabel Rose Peacock
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor (West) And Level 1 The Gilbert
40 Finsbury Square
London
EC2A 1PX
Secretary NameApex Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed01 January 2017(3 years, 2 months after company formation)
Appointment Duration7 years, 3 months
Correspondence AddressAsticus Building, 2nd Floor 21 Palmer Street
London
SW1H 0AD
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed01 January 2017(3 years, 2 months after company formation)
Appointment Duration7 years, 3 months
Correspondence AddressAsticus Building, 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameWilliam Chappell Maddux
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleReal Estate
Country of ResidenceUnited States
Correspondence AddressSuite 300 18 Broad Street
Charleston
South Carolin
29401
Director NameScott William Cook
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleReal Estate
Country of ResidenceUnited States
Correspondence AddressSuite 300 18 Broad Street
Charleston
South Carolina
29401
Director NameMr Brett Alan Lashley
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleReal Estate
Country of ResidenceEngland
Correspondence Address15 Finsbury Circus House Finsbury Circus
London
EC2M 7EB
Director NameMr Alan Joshua Carper
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleReal Estate
Country of ResidenceUnited States
Correspondence AddressSuite 300 18 Broad Street
Charleston
South Carolina
29401
Director NameJames Anderson Chilton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleReal Estate
Country of ResidenceUnited States
Correspondence AddressSuite 300 18 Broad Street
Charleston
South Carolina
29401
Director NameRobert Alan Faith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleReal Estate
Country of ResidenceUnited States
Correspondence AddressSuite 300 18 Broad Street
Charleston
South Carolina
29401
Director NameMr Wesley Hamilton Fuller
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleReal Estate
Country of ResidenceUnited States
Correspondence AddressSuite 300 18 Broad Street
Charleston
South Carolina
United States
Director NameJames Derek Ramsey
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleReal Estate
Country of ResidenceUnited States
Correspondence AddressSuite 300 18 Broad Street
Charleston
South Carolina
29401
Director NameMr Abayomi Abiodun Okunola
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(10 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Great Winchester Street
London
EC2N 2JA
Director NameMr Constantinus Knobel
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed22 May 2015(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Finsbury Circus House Finsbury Circus
London
EC2M 7EB
Director NameMr Jeff Russell Manno
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Finsbury Circus House Finsbury Circus
London
EC2M 7EB
Director NameMr Faraz Ur Rahman Kidwai
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2020(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Finsbury Circus House Finsbury Circus
London
EC2M 7EB

Location

Registered AddressGround Floor (West) And Level 1 The Gilbert
40 Finsbury Square
London
EC2A 1PX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Greystar Real Estate Partners, Llc
100.00%
Ordinary

Financials

Year2014
Turnover£2,336,145
Net Worth£2,192,915
Cash£411,711
Current Liabilities£1,651,008

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

2 May 2023Delivered on: 3 May 2023
Persons entitled: Sitq Finances Inc.

Classification: A registered charge
Outstanding
18 April 2023Delivered on: 26 April 2023
Persons entitled: Ivanhoe Cambridge Luxembourg S.a R.L.

Classification: A registered charge
Outstanding
15 July 2020Delivered on: 16 July 2020
Persons entitled: Ivanhoe Cambridge Luxembourg S.À R.L.

Classification: A registered charge
Outstanding
11 October 2018Delivered on: 16 October 2018
Persons entitled: Ivanhoe Cambridge Luxembourg S.À R.L.

Classification: A registered charge
Outstanding
11 October 2018Delivered on: 16 October 2018
Persons entitled: Ivanhoe Cambridge Luxembourg S.À R.L.

Classification: A registered charge
Outstanding
11 October 2018Delivered on: 16 October 2018
Persons entitled: Ivanhoe Cambridge Luxembourg S.À R.L.

Classification: A registered charge
Outstanding
11 October 2018Delivered on: 16 October 2018
Persons entitled: Ivanhoe Cambridge Luxembourg S.À R.L.

Classification: A registered charge
Outstanding

Filing History

9 March 2021Group of companies' accounts made up to 31 December 2019 (42 pages)
4 November 2020Register inspection address has been changed from Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor 125 London Wall London EC2Y 5AS (1 page)
4 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
17 September 2020Appointment of Mr Faraz Ur Rahman Kidwai as a director on 7 September 2020 (2 pages)
16 July 2020Registration of charge 087414690005, created on 15 July 2020 (25 pages)
31 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
31 October 2019Register(s) moved to registered inspection location Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD (1 page)
15 October 2019Termination of appointment of Alan Joshua Carper as a director on 1 October 2019 (1 page)
15 October 2019Termination of appointment of Wesley Hamilton Fuller as a director on 1 October 2019 (1 page)
15 October 2019Termination of appointment of James Anderson Chilton as a director on 1 October 2019 (1 page)
15 October 2019Termination of appointment of Robert Alan Faith as a director on 1 October 2019 (1 page)
15 October 2019Termination of appointment of James Derek Ramsey as a director on 1 October 2019 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (41 pages)
3 December 2018Amended full accounts made up to 31 December 2017 (29 pages)
2 November 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
16 October 2018Registration of charge 087414690003, created on 11 October 2018 (32 pages)
16 October 2018Registration of charge 087414690001, created on 11 October 2018 (32 pages)
16 October 2018Registration of charge 087414690004, created on 11 October 2018 (32 pages)
16 October 2018Registration of charge 087414690002, created on 11 October 2018 (32 pages)
27 September 2018Full accounts made up to 31 December 2017 (29 pages)
3 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
9 October 2017Full accounts made up to 31 December 2016 (26 pages)
9 October 2017Full accounts made up to 31 December 2016 (26 pages)
29 September 2017Appointment of Ms Isabel Rose Peacock as a director on 8 September 2017 (2 pages)
29 September 2017Appointment of Ms Isabel Rose Peacock as a director on 8 September 2017 (2 pages)
28 September 2017Appointment of Mr Mark Stuart Allnutt as a director on 8 September 2017 (2 pages)
28 September 2017Appointment of Mr Mark Stuart Allnutt as a director on 8 September 2017 (2 pages)
26 September 2017Termination of appointment of Jeff Russell Manno as a director on 8 September 2017 (1 page)
26 September 2017Termination of appointment of Jeff Russell Manno as a director on 8 September 2017 (1 page)
25 April 2017Register inspection address has been changed from 21 Tudor Street London EC4Y 0DJ England to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD (1 page)
25 April 2017Register inspection address has been changed from 21 Tudor Street London EC4Y 0DJ England to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD (1 page)
11 April 2017Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 January 2017 (2 pages)
11 April 2017Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 January 2017 (2 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
23 August 2016Director's details changed for Mr. Wesley Hamilton Fuller on 8 August 2016 (2 pages)
23 August 2016Director's details changed for Mr. Wesley Hamilton Fuller on 8 August 2016 (2 pages)
24 June 2016Termination of appointment of Constantinus Knobel as a director on 21 June 2016 (1 page)
24 June 2016Appointment of Mrs Angela Marie Russell as a director on 22 June 2016 (2 pages)
24 June 2016Appointment of Mrs Angela Marie Russell as a director on 22 June 2016 (2 pages)
24 June 2016Termination of appointment of Constantinus Knobel as a director on 21 June 2016 (1 page)
10 February 2016Appointment of Jeff Manno as a director on 5 February 2016 (2 pages)
10 February 2016Appointment of Jeff Manno as a director on 5 February 2016 (2 pages)
9 February 2016Termination of appointment of Brett Alan Lashley as a director on 5 February 2016 (1 page)
9 February 2016Termination of appointment of Brett Alan Lashley as a director on 5 February 2016 (1 page)
18 January 2016Registered office address changed from 21 Great Winchester Street London EC2N 2JA to 15 Finsbury Circus House Finsbury Circus London EC2M 7EB on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 21 Great Winchester Street London EC2N 2JA to 15 Finsbury Circus House Finsbury Circus London EC2M 7EB on 18 January 2016 (1 page)
26 November 2015Full accounts made up to 31 December 2014 (25 pages)
26 November 2015Full accounts made up to 31 December 2014 (25 pages)
11 November 2015Director's details changed for Mr. Wesley Hamilton Fuller on 26 August 2015 (2 pages)
11 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(9 pages)
11 November 2015Director's details changed for Mr. Wesley Hamilton Fuller on 26 August 2015 (2 pages)
11 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(9 pages)
10 November 2015Register(s) moved to registered inspection location 21 Tudor Street London EC4Y 0DJ (1 page)
10 November 2015Director's details changed for Mr Constantinus Knobel on 22 May 2015 (2 pages)
10 November 2015Director's details changed for Mr Brett Lashley on 21 October 2013 (2 pages)
10 November 2015Register inspection address has been changed to 21 Tudor Street London EC4Y 0DJ (1 page)
10 November 2015Director's details changed for Mr Constantinus Knobel on 22 May 2015 (2 pages)
10 November 2015Register(s) moved to registered inspection location 21 Tudor Street London EC4Y 0DJ (1 page)
10 November 2015Director's details changed for Mr Brett Lashley on 21 October 2013 (2 pages)
10 November 2015Register inspection address has been changed to 21 Tudor Street London EC4Y 0DJ (1 page)
30 October 2015Termination of appointment of Scott William Cook as a director on 1 June 2015 (1 page)
30 October 2015Termination of appointment of Scott William Cook as a director on 1 June 2015 (1 page)
30 October 2015Termination of appointment of Scott William Cook as a director on 1 June 2015 (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
11 June 2015Termination of appointment of William Chappell Maddux as a director on 22 May 2015 (1 page)
11 June 2015Termination of appointment of Abayomi Abiodun Okunola as a director on 24 April 2015 (1 page)
11 June 2015Termination of appointment of Abayomi Abiodun Okunola as a director on 24 April 2015 (1 page)
11 June 2015Termination of appointment of William Chappell Maddux as a director on 22 May 2015 (1 page)
3 June 2015Appointment of Mr Constantinus Knobel as a director on 22 May 2015 (2 pages)
3 June 2015Appointment of Mr Constantinus Knobel as a director on 22 May 2015 (2 pages)
10 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(11 pages)
10 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(11 pages)
24 September 2014Appointment of Mr Abayomi Abiodun Okunola as a director on 8 September 2014 (3 pages)
24 September 2014Registered office address changed from First Floor 14/18 City Road Cardiff CF24 3DL United Kingdom to 21 Great Winchester Street London EC2N 2JA on 24 September 2014 (2 pages)
24 September 2014Appointment of Mr Abayomi Abiodun Okunola as a director on 8 September 2014 (3 pages)
24 September 2014Registered office address changed from First Floor 14/18 City Road Cardiff CF24 3DL United Kingdom to 21 Great Winchester Street London EC2N 2JA on 24 September 2014 (2 pages)
24 September 2014Appointment of Mr Abayomi Abiodun Okunola as a director on 8 September 2014 (3 pages)
23 October 2013Director's details changed for William Chappell Maddux on 21 October 2013 (2 pages)
23 October 2013Director's details changed for William Chappell Maddux on 21 October 2013 (2 pages)
22 October 2013Director's details changed for James Anderson Chiltern on 21 October 2013 (2 pages)
22 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
22 October 2013Director's details changed for Wesley Hamilton Fuller on 21 October 2013 (2 pages)
22 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
22 October 2013Director's details changed for Wesley Hamilton Fuller on 21 October 2013 (2 pages)
22 October 2013Director's details changed for James Anderson Chiltern on 21 October 2013 (2 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 100
(39 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 100
(39 pages)