Background WavePink WaveYellow Wave

GREEN STREET ADVISORS (UK) LIMITED (06471304)

GREEN STREET ADVISORS (UK) LIMITED (06471304) is an active UK company. incorporated on 14 January 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GREEN STREET ADVISORS (UK) LIMITED has been registered for 18 years. Current directors include FIGENSHU, Daniel Joseph, KORPAL, Nutan Sharma, POWNALL, Yvonne Rose and 1 others.

Company Number
06471304
Status
active
Type
ltd
Incorporated
14 January 2008
Age
18 years
Address
25 Maddox Street, London, W1S 2QN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FIGENSHU, Daniel Joseph, KORPAL, Nutan Sharma, POWNALL, Yvonne Rose, STUEK JR, Jeffry Harpor
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN STREET ADVISORS (UK) LIMITED

GREEN STREET ADVISORS (UK) LIMITED is an active company incorporated on 14 January 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GREEN STREET ADVISORS (UK) LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06471304

LTD Company

Age

18 Years

Incorporated 14 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

3568TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 14 January 2008To: 5 March 2008
Contact
Address

25 Maddox Street 3rd-4th Floor London, W1S 2QN,

Previous Addresses

30 Panton Street 30 Panton Street 6th Floor London SW1Y 4AJ England
From: 20 March 2020To: 16 January 2023
20 Balderton Street 5th Floor (North) London W1K 6TL
From: 6 February 2015To: 20 March 2020
22 Grosvenor Square 3Rd Floor London W1K 6LF
From: 14 January 2008To: 6 February 2015
Timeline

40 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Dec 09
Funding Round
Mar 10
Funding Round
Jul 10
Funding Round
Dec 10
Funding Round
Mar 11
Funding Round
Jun 11
Funding Round
Sept 11
Funding Round
Dec 11
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Jul 12
Funding Round
Oct 12
Funding Round
Feb 13
Funding Round
Feb 14
Funding Round
Nov 14
Director Left
Dec 15
Director Joined
Dec 15
New Owner
Dec 17
Director Joined
Apr 19
Loan Cleared
Apr 19
Owner Exit
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
Apr 22
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Oct 23
Funding Round
Oct 23
Director Left
May 24
Capital Update
Jun 24
Capital Update
Sept 24
Funding Round
Sept 24
Director Joined
Nov 24
20
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

FIGENSHU, Daniel Joseph

Active
Maddox Street, LondonW1S 2QN
Born August 1977
Director
Appointed 09 Jun 2023

KORPAL, Nutan Sharma

Active
Maddox Street, LondonW1S 2QN
Born July 1970
Director
Appointed 29 Jun 2023

POWNALL, Yvonne Rose

Active
Maddox Street, LondonW1S 2QN
Born December 1963
Director
Appointed 15 Nov 2024

STUEK JR, Jeffry Harpor

Active
Maddox Street, LondonW1S 2QN
Born May 1972
Director
Appointed 22 Apr 2020

COLLINSON-BEIJE, Natascha Maria Petra

Resigned
Maddox Street, LondonW1S 2QN
Secretary
Appointed 31 Mar 2022
Resigned 06 Apr 2023

FERRARI, John Christopher

Resigned
Chelsea Point, Dana Point
Secretary
Appointed 18 Apr 2008
Resigned 22 May 2008

GRISWOLD, Scott Warner

Resigned
Amberdale Drive, California 92782
Secretary
Appointed 22 May 2008
Resigned 16 Jul 2008

RUSSEL, Robin

Resigned
Towpath, SheppertonTW17 9LL
Secretary
Appointed 16 Jul 2008
Resigned 31 Mar 2022

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 14 Jan 2008
Resigned 18 Apr 2008

COLLINSON-BEIJE, Natascha Maria Petra

Resigned
Maddox Street, LondonW1S 2QN
Born July 1967
Director
Appointed 31 Mar 2022
Resigned 06 Apr 2023

GRISWOLD, Scott Warner

Resigned
Amberdale Drive, California 92782
Born January 1973
Director
Appointed 03 Mar 2008
Resigned 09 Dec 2015

GUINNESSEY, Kathleen

Resigned
Maddox Street, LondonW1S 2QN
Born June 1960
Director
Appointed 22 Apr 2020
Resigned 02 Mar 2023

LACHANCE, Cedrik

Resigned
Maddox Street, LondonW1S 2QN
Born August 1972
Director
Appointed 08 Jan 2020
Resigned 03 May 2024

LUTZIUS, John

Resigned
Flask Walk, LondonNW3 1ET
Born June 1962
Director
Appointed 03 Mar 2008
Resigned 21 Oct 2019

MEISTER, Jeffrey Allan

Resigned
30 Panton Street, LondonSW1Y 4AJ
Born June 1969
Director
Appointed 09 Dec 2015
Resigned 31 Mar 2020

RUSSEL, Robin

Resigned
30 Panton Street, LondonSW1Y 4AJ
Born January 1972
Director
Appointed 21 Mar 2019
Resigned 31 Mar 2022

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 14 Jan 2008
Resigned 03 Mar 2008

SERJEANTS'INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 14 Jan 2008
Resigned 03 Mar 2008

Persons with significant control

1

0 Active
1 Ceased

Mr David Caldwell Dominik

Ceased
One Embarcadero Center, San Francisco94111
Born April 1956

Nature of Control

Significant influence or control
Notified 05 Oct 2017
Ceased 27 Aug 2019
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
8 January 2026
RP01CS01RP01CS01
Accounts With Accounts Type Group
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Resolution
25 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
26 September 2024
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
5 June 2024
SH19Statement of Capital
Resolution
5 June 2024
RESOLUTIONSResolutions
Legacy
5 June 2024
CAP-SSCAP-SS
Resolution
5 June 2024
RESOLUTIONSResolutions
Legacy
5 June 2024
SH20SH20
Accounts With Accounts Type Group
18 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Auditors Resignation Company
29 January 2024
AUDAUD
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Capital Allotment Shares
27 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
4 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Accounts With Accounts Type Group
7 June 2022
AAAnnual Accounts
Resolution
5 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
20 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Person Secretary Company With Change Date
2 February 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
3 December 2014
RP04RP04
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Secretary Company With Change Date
6 February 2014
CH03Change of Secretary Details
Capital Allotment Shares
6 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Capital Allotment Shares
18 October 2012
SH01Allotment of Shares
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Legacy
5 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Capital Allotment Shares
23 December 2011
SH01Allotment of Shares
Capital Allotment Shares
30 September 2011
SH01Allotment of Shares
Capital Allotment Shares
30 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Legacy
14 April 2011
MG01MG01
Capital Allotment Shares
25 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Memorandum Articles
24 January 2011
MEM/ARTSMEM/ARTS
Resolution
24 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Capital Allotment Shares
30 July 2010
SH01Allotment of Shares
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Capital Allotment Shares
24 December 2009
SH01Allotment of Shares
Legacy
25 June 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
6 May 2009
288cChange of Particulars
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Legacy
25 February 2009
88(2)Return of Allotment of Shares
Legacy
13 February 2009
363aAnnual Return
Legacy
12 February 2009
190190
Legacy
12 February 2009
353353
Legacy
12 February 2009
287Change of Registered Office
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Legacy
8 August 2008
287Change of Registered Office
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
88(2)Return of Allotment of Shares
Legacy
21 July 2008
123Notice of Increase in Nominal Capital
Resolution
21 July 2008
RESOLUTIONSResolutions
Legacy
21 July 2008
287Change of Registered Office
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
287Change of Registered Office
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Resolution
10 March 2008
RESOLUTIONSResolutions
Memorandum Articles
10 March 2008
MEM/ARTSMEM/ARTS
Legacy
10 March 2008
225Change of Accounting Reference Date
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 January 2008
NEWINCIncorporation