Company NameGreco Advisors Limited
DirectorsMatthew Alexander Heal-Cohen and John Greenwood
Company StatusActive
Company Number13832784
CategoryPrivate Limited Company
Incorporation Date6 January 2022(2 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Matthew Alexander Heal-Cohen
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Farringdon Road
London
EC1M 3JU
Director NameMr John Greenwood
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Farringdon Road
London
EC1M 3JU

Location

Registered Address77 Farringdon Road
London
EC1M 3JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

26 July 2023Delivered on: 26 July 2023
Persons entitled: Quba Solutions Limited

Classification: A registered charge
Outstanding

Filing History

26 July 2023Registration of charge 138327840001, created on 26 July 2023 (18 pages)
16 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
27 April 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: enterprise management incentive share plan be approved / directors authority 11/04/2023
(4 pages)
27 April 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: enterprise management incentive share plan approved / directors authority 11/04/2023
(4 pages)
22 March 2023Particulars of variation of rights attached to shares (2 pages)
22 March 2023Change of share class name or designation (2 pages)
22 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 March 2023Particulars of variation of rights attached to shares (2 pages)
22 March 2023Change of share class name or designation (2 pages)
13 February 2023Director's details changed for Mr Matthew Alexander Heal-Cohen on 7 February 2023 (2 pages)
7 February 2023Registered office address changed from The Stanley Building 7 Pancras Square Kings Cross London N1C 4AG England to 77 Farringdon Road London EC1M 3JU on 7 February 2023 (1 page)
5 January 2023Confirmation statement made on 5 January 2023 with updates (5 pages)
29 September 2022Sub-division of shares on 20 September 2022 (4 pages)
5 May 2022Current accounting period shortened from 31 January 2023 to 31 December 2022 (1 page)
4 April 2022Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to The Stanley Building 7 Pancras Square Kings Cross London N1C 4AG on 4 April 2022 (1 page)
6 January 2022Incorporation
Statement of capital on 2022-01-06
  • GBP 100
(32 pages)