Company NameStallergenes Greer Ltd
DirectorsNunzio Michele Antonelli and Nicola Lamacchia
Company StatusActive
Company Number08806009
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nunzio Michele Antonelli
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed05 January 2019(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address30 Old Bailey
London
EC4M 7AU
Secretary NameValerie Benhamou
StatusCurrent
Appointed16 May 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Nicola Lamacchia
Date of BirthJune 1969 (Born 54 years ago)
NationalitySwiss
StatusCurrent
Appointed09 June 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Patrick Pak-Tin Lee
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2013(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr Jacques Theurillat
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameEmmanuel Bernard Floret
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Curzon Street
London
W1J 5HD
Secretary NameEdward Patrick Butler
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameStefan Mario Meister
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed16 July 2015(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 June 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameMr Jean-Luc BÉLingard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed16 July 2015(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameMs Paola Ricci
Date of BirthApril 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed16 July 2015(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3rd Floor 40 Bernard Street
London
WC1N 1LE
Director NameMr Patrick Langlois
Date of BirthDecember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed16 July 2015(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor 40 Bernard Street
London
WC1N 1LE
Director NameMr Fereydoun Firouz
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed16 July 2015(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Secretary NameDevin Smith
StatusResigned
Appointed01 January 2016(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 2018)
RoleCompany Director
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameYvonne Schlaeppi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityUsa / Swiss
StatusResigned
Appointed09 June 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameElmar Schnee
Date of BirthMay 1959 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed09 June 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceSwizterland
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameMr Rodolfo Bogni
Date of BirthOctober 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed09 June 2016(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NamePhilip Arthur John Broadley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(4 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameSophie Paule Kornowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed07 May 2019(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGurnet Point Capital 55 Cambridge Parkway Suite 40
Cambridge
Ma
02142
Director NameGretchen Marie McCarey
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2019(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWaypoint Capital Services 55 Cambridge Parkway
Suite 401
Cambridge
Ma
02142
Director NameFrancis Peter Crispino
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian,Canadian
StatusResigned
Appointed07 May 2019(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressTower Bridge House
St Katherine's Way
London
EW1 1DD
Director NameMr Giampiero De Luca
Date of BirthJune 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed15 March 2021(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD

Contact

Websitewww.stallergenesgreerus.com

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75k at $1Ares Life Sciences L.p. Via Waypoint Gp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,016
Cash£42,866
Current Liabilities£32,209

Accounts

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

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

20 January 2017Delivered on: 1 February 2017
Persons entitled: Ubs Switzerland Ag

Classification: A registered charge
Outstanding
12 December 2016Delivered on: 23 December 2016
Persons entitled: Ubs Switzerland Ag

Classification: A registered charge
Outstanding

Filing History

2 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 February 2021Confirmation statement made on 6 December 2020 with updates (5 pages)
28 January 2021Resolutions
  • RES13 ‐ Cancel treasury shares, file relevant forms 30/12/2020
(4 pages)
3 December 2020Statement of capital on 3 December 2020
  • EUR 19,787,553
(3 pages)
24 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 November 2020Statement by Directors (3 pages)
24 November 2020Solvency Statement dated 30/10/20 (3 pages)
26 October 2020Group of companies' accounts made up to 31 December 2019 (104 pages)
23 October 2020Resolutions
  • RES14 ‐ Credit of the credit of the company merger reserive be and is hereby capitliased and approproated as capital applied in paying 342,149,304 20/10/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 October 2020Statement of capital following an allotment of shares on 20 October 2020
  • EUR 361,936,857
(3 pages)
9 July 2020Termination of appointment of Gretchen Marie Mccarey as a director on 1 July 2020 (1 page)
9 July 2020Termination of appointment of Sophie Paule Kornowski as a director on 1 July 2020 (1 page)
9 July 2020Termination of appointment of Rodolfo Bogni as a director on 1 July 2020 (1 page)
2 July 2020Second filing of Confirmation Statement dated 06/12/2019 (5 pages)
30 June 2020Notification of Ernesto Bertarelli as a person with significant control on 16 May 2019 (2 pages)
22 June 2020Second filing of Confirmation Statement dated 06/12/2019 (5 pages)
17 December 2019Register inspection address has been changed from Computershare the Pavillions Bridgwater Road Bristol BS13 8AE United Kingdom to Tower Bridge House St Katharine's Way St Katharine's Way London E1W 1DD (1 page)
17 December 2019Confirmation statement made on 6 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 change to trading status of shares and exemption from keeping a register of psc & shareholder information was registered on 22/06/2020 and on 02/07/2020.
(4 pages)
20 August 2019Appointment of Francis Peter Crispino as a director on 7 May 2019 (2 pages)
22 July 2019Appointment of Director Gretchen Marie Mccarey as a director on 7 May 2019 (2 pages)
22 July 2019Appointment of Director Sophie Paule Kornowski as a director on 7 May 2019 (2 pages)
4 June 2019Satisfaction of charge 088060090001 in full (4 pages)
23 May 2019Resolutions
  • RES13 ‐ Re scheme of arrangement 13/05/2019
(68 pages)
23 May 2019Scheme of arrangement (9 pages)
20 May 2019Termination of appointment of Jean-Luc Bélingard as a director on 16 May 2019 (1 page)
20 May 2019Termination of appointment of Elmar Schnee as a director on 16 May 2019 (1 page)
20 May 2019Termination of appointment of Yvonne Schlaeppi as a director on 16 May 2019 (1 page)
20 May 2019Appointment of Valerie Benhamou as a secretary on 16 May 2019 (2 pages)
20 May 2019Termination of appointment of Philip Arthur John Broadley as a director on 16 May 2019 (1 page)
17 May 2019Re-registration of Memorandum and Articles (42 pages)
17 May 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 May 2019Re-registration from a public company to a private limited company (2 pages)
17 May 2019Certificate of re-registration from Public Limited Company to Private (1 page)
14 May 2019Group of companies' accounts made up to 31 December 2018 (135 pages)
11 January 2019Appointment of Mr Nunzio Michele Antonelli as a director on 5 January 2019 (2 pages)
11 January 2019Termination of appointment of Fereydoun Firouz as a director on 4 January 2019 (1 page)
31 December 2018Confirmation statement made on 6 December 2018 with no updates (2 pages)
30 July 2018Registered office address changed from 3rd Floor 40 Bernard Street London WC1N 1LE United Kingdom to Tower Bridge House St Katharine's Way London E1W 1DD on 30 July 2018 (1 page)
30 July 2018Termination of appointment of Devin Smith as a secretary on 18 July 2018 (1 page)
23 June 2018Appointment of Philip Arthur John Broadley as a director on 7 June 2018 (2 pages)
20 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 June 2018Termination of appointment of Patrick Langlois as a director on 7 June 2018 (1 page)
12 June 2018Termination of appointment of Paola Ricci as a director on 7 June 2018 (1 page)
9 May 2018Group of companies' accounts made up to 31 December 2017 (135 pages)
20 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
18 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2017Auditor's resignation (1 page)
5 July 2017Auditor's resignation (1 page)
31 May 2017Group of companies' accounts made up to 31 December 2016 (143 pages)
31 May 2017Group of companies' accounts made up to 31 December 2016 (143 pages)
1 February 2017Registration of charge 088060090002, created on 20 January 2017 (13 pages)
23 December 2016Registration of charge 088060090001, created on 12 December 2016 (26 pages)
23 December 2016Registration of charge 088060090001, created on 12 December 2016 (26 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
24 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Trading of shares 09/06/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Trading of shares 09/06/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 June 2016Appointment of Elmar Schnee as a director on 9 June 2016 (2 pages)
22 June 2016Appointment of Elmar Schnee as a director on 9 June 2016 (2 pages)
17 June 2016Appointment of Yvonne Schlaeppi as a director on 9 June 2016 (2 pages)
17 June 2016Appointment of Yvonne Schlaeppi as a director on 9 June 2016 (2 pages)
17 June 2016Appointment of Mr Rodolfo Bogni as a director on 9 June 2016 (2 pages)
17 June 2016Appointment of Mr Rodolfo Bogni as a director on 9 June 2016 (2 pages)
24 May 2016Registered office address changed from 1 Curzon Street London W1J 5HD to 3rd Floor 40 Bernard Street London WC1N 1LE on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 1 Curzon Street London W1J 5HD to 3rd Floor 40 Bernard Street London WC1N 1LE on 24 May 2016 (1 page)
20 May 2016Group of companies' accounts made up to 31 December 2015 (128 pages)
20 May 2016Group of companies' accounts made up to 31 December 2015 (128 pages)
15 February 2016Statement of capital following an allotment of shares on 24 September 2015
  • EUR 19,787,553
(5 pages)
15 February 2016Statement of capital following an allotment of shares on 24 September 2015
  • EUR 19,787,553
(5 pages)
10 February 2016Second filing of AR01 previously delivered to Companies House made up to 6 December 2015 (22 pages)
10 February 2016Second filing of AR01 previously delivered to Companies House made up to 6 December 2015 (22 pages)
5 January 2016Termination of appointment of Edward Patrick Butler as a secretary on 1 January 2016 (1 page)
5 January 2016Appointment of Devin Smith as a secretary on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Edward Patrick Butler as a secretary on 1 January 2016 (1 page)
5 January 2016Appointment of Devin Smith as a secretary on 1 January 2016 (2 pages)
11 December 2015Statement of capital following an allotment of shares on 8 September 2015
  • EUR 19,765,553
(4 pages)
11 December 2015Statement of capital following an allotment of shares on 8 September 2015
  • EUR 19,765,553
(4 pages)
9 December 2015Annual return made up to 6 December 2015 no member list
Statement of capital on 2015-12-09
  • EUR 19,765,553

Statement of capital on 2016-02-10
  • EUR 19,781,553
  • ANNOTATION Clarification a second filed AR01 was registered on 10TH February 2016
(8 pages)
9 December 2015Annual return made up to 6 December 2015 no member list
Statement of capital on 2015-12-09
  • EUR 19,765,553

Statement of capital on 2016-02-10
  • EUR 19,781,553
  • ANNOTATION Clarification a second filed AR01 was registered on 10TH February 2016
(8 pages)
27 October 2015Company name changed ares allergy holdings PLC\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-27
(3 pages)
27 October 2015Company name changed ares allergy holdings PLC\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-27
(3 pages)
23 October 2015Statement of capital following an allotment of shares on 8 September 2015
  • EUR 197,165,553
(4 pages)
22 October 2015Sale or transfer of treasury shares. Treasury capital:
  • EUR 0
(2 pages)
22 October 2015Sale or transfer of treasury shares. Treasury capital:
  • EUR 0
(2 pages)
22 October 2015Sale or transfer of treasury shares. Treasury capital:
  • EUR 0 on 2015-09-08
(2 pages)
1 September 2015Register(s) moved to registered inspection location Computershare the Pavillions Bridgwater Road Bristol BS13 8AE (1 page)
1 September 2015Register(s) moved to registered inspection location Computershare the Pavillions Bridgwater Road Bristol BS13 8AE (1 page)
1 September 2015Register inspection address has been changed to Computershare the Pavillions Bridgwater Road Bristol BS13 8AE (1 page)
1 September 2015Register inspection address has been changed to Computershare the Pavillions Bridgwater Road Bristol BS13 8AE (1 page)
20 August 2015Court order for completion of cross border merger (2 pages)
20 August 2015Court order for completion of cross border merger (2 pages)
22 July 2015Purchase of own shares. Shares purchased into treasury:
  • EUR 60,670
(3 pages)
22 July 2015Purchase of own shares. Shares purchased into treasury:
  • EUR 60,670 on 2015-07-03
(3 pages)
22 July 2015Purchase of own shares. Shares purchased into treasury:
  • EUR 60,670
(3 pages)
20 July 2015Termination of appointment of Patrick Pak-Tin Lee as a director on 16 July 2015 (1 page)
20 July 2015Appointment of Mr Jean-Luc Bélingard as a director on 16 July 2015 (2 pages)
20 July 2015Appointment of Mr Jean-Luc Bélingard as a director on 16 July 2015 (2 pages)
20 July 2015Termination of appointment of Patrick Pak-Tin Lee as a director on 16 July 2015 (1 page)
20 July 2015Appointment of Mr Patrick Langlois as a director on 16 July 2015 (2 pages)
20 July 2015Termination of appointment of Emmanuel Bernard Floret as a director on 16 July 2015 (1 page)
20 July 2015Termination of appointment of Emmanuel Bernard Floret as a director on 16 July 2015 (1 page)
20 July 2015Appointment of Mr Patrick Langlois as a director on 16 July 2015 (2 pages)
17 July 2015Termination of appointment of Jacques Theurillat as a director on 16 July 2015 (1 page)
17 July 2015Termination of appointment of Jacques Theurillat as a director on 16 July 2015 (1 page)
17 July 2015Appointment of Ms Paola Ricci as a director on 16 July 2015 (2 pages)
17 July 2015Appointment of Mr Fereydoun Firouz as a director on 16 July 2015 (2 pages)
17 July 2015Appointment of Ms Paola Ricci as a director on 16 July 2015 (2 pages)
17 July 2015Appointment of Mr Stefan Mario Meister as a director on 16 July 2015 (2 pages)
17 July 2015Appointment of Mr Fereydoun Firouz as a director on 16 July 2015 (2 pages)
17 July 2015Appointment of Mr Stefan Mario Meister as a director on 16 July 2015 (2 pages)
16 July 2015Re-registration from a private company to a public company
  • MAR ‐ Re-registration of Memorandum and Articles
  • AUDR ‐ Auditor's report
  • BS ‐ Balance Sheet
  • AUDS ‐ Auditor's statement
  • CERT7 ‐ Certificate of change of name and re-registration from Private to Public Limited Company
(5 pages)
16 July 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 July 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 July 2015Re-registration of Memorandum and Articles (63 pages)
16 July 2015Change of name notice (2 pages)
16 July 2015Auditor's report (1 page)
16 July 2015Company name changed ares allergy holdco LTD\certificate issued on 16/07/15
  • RES15 ‐ Change company name resolution on 2015-07-14
(2 pages)
16 July 2015Balance Sheet (1 page)
16 July 2015Auditor's statement (1 page)
16 July 2015Company name changed ares allergy holdco LTD\certificate issued on 16/07/15
  • RES15 ‐ Change company name resolution on 2015-07-14
(2 pages)
16 July 2015Change of name notice (2 pages)
16 July 2015Re-registration from a private company to a public company (5 pages)
9 June 2015Statement by Directors (1 page)
9 June 2015Statement of capital on 9 June 2015
  • EUR 5,733,440
(4 pages)
9 June 2015Resolutions
  • RES13 ‐ Cancel share prem a/c 03/06/2015
(1 page)
9 June 2015Solvency Statement dated 03/06/15 (1 page)
9 June 2015Statement of capital on 9 June 2015
  • EUR 5,733,440
(4 pages)
9 June 2015Statement by Directors (1 page)
9 June 2015Statement of capital on 9 June 2015
  • EUR 5,733,440
(4 pages)
9 June 2015Solvency Statement dated 03/06/15 (1 page)
4 June 2015CB01 cross border merger notice (372 pages)
4 June 2015CB01 cross border merger notice (372 pages)
26 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
26 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
15 May 2015Group of companies' accounts made up to 31 December 2014 (14 pages)
15 May 2015Group of companies' accounts made up to 31 December 2014 (14 pages)
14 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • EUR 5,733,440
(3 pages)
14 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • EUR 5,733,440
(3 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • EUR 75,000
(6 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • EUR 75,000
(6 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • EUR 75,000
(6 pages)
22 September 2014Company name changed greer holdco LTD\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2014Company name changed greer holdco LTD\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-18
(3 pages)
26 March 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Sub-division, allot & consolidation of shares 19/03/2014
(2 pages)
26 March 2014Sub-division of shares on 19 March 2014 (5 pages)
26 March 2014Redenomination of shares. Statement of capital 19 March 2014 (4 pages)
26 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • EUR 75,000
(4 pages)
26 March 2014Redenomination of shares. Statement of capital 19 March 2014 (4 pages)
26 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • EUR 75,000
(4 pages)
26 March 2014Consolidation of shares on 19 March 2014 (5 pages)
26 March 2014Sub-division of shares on 19 March 2014 (5 pages)
26 March 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Sub-division, allot & consolidation of shares 19/03/2014
(2 pages)
26 March 2014Consolidation of shares on 19 March 2014 (5 pages)
6 December 2013Incorporation (48 pages)
6 December 2013Incorporation (48 pages)