Background WavePink WaveYellow Wave

GREYCOAT INVESTOR 2 LIMITED (08263711)

GREYCOAT INVESTOR 2 LIMITED (08263711) is an active UK company. incorporated on 22 October 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREYCOAT INVESTOR 2 LIMITED has been registered for 13 years. Current directors include MACPHERSON, Ewen Niall, PAYNE, Kevin Robert.

Company Number
08263711
Status
active
Type
ltd
Incorporated
22 October 2012
Age
13 years
Address
15 Suffolk Street, London, SW1Y 4HG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MACPHERSON, Ewen Niall, PAYNE, Kevin Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYCOAT INVESTOR 2 LIMITED

GREYCOAT INVESTOR 2 LIMITED is an active company incorporated on 22 October 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREYCOAT INVESTOR 2 LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08263711

LTD Company

Age

13 Years

Incorporated 22 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

15 Suffolk Street London, SW1Y 4HG,

Previous Addresses

11 Charles Ii Street London SW1Y 4QU England
From: 14 January 2016To: 4 September 2023
9 Savoy Street London WC2E 7EG
From: 22 October 2012To: 14 January 2016
Timeline

6 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Feb 16
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Nov 23
Director Left
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MACPHERSON, Ewen Niall

Active
Suffolk Street, LondonSW1Y 4HG
Born September 1972
Director
Appointed 01 Dec 2022

PAYNE, Kevin Robert

Active
Suffolk Street, LondonSW1Y 4HG
Born May 1979
Director
Appointed 01 Dec 2022

BROWN, Norman

Resigned
Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 22 Oct 2012
Resigned 18 Dec 2015

MACPHERSON, Ewen

Resigned
Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 18 Dec 2015
Resigned 01 Dec 2022

JOHNSTON, Paul Finlay

Resigned
Suffolk Street, LondonSW1Y 4HG
Born November 1957
Director
Appointed 22 Oct 2012
Resigned 31 Mar 2022

MILLICAN, Nicholas Luke

Resigned
Suffolk Street, LondonSW1Y 4HG
Born August 1981
Director
Appointed 22 Oct 2012
Resigned 06 Nov 2023

POOLE, Martin Arnold

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born June 1952
Director
Appointed 22 Oct 2012
Resigned 18 Dec 2015

Persons with significant control

1

Suffolk Street, LondonSW1Y 4HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With Updates
5 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2012
NEWINCIncorporation