Background WavePink WaveYellow Wave

GREYCOAT INVESTOR 5 LIMITED (09396999)

GREYCOAT INVESTOR 5 LIMITED (09396999) is an active UK company. incorporated on 20 January 2015. 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 5 LIMITED has been registered for 11 years. Current directors include MACPHERSON, Ewen Niall, PAYNE, Kevin Robert.

Company Number
09396999
Status
active
Type
ltd
Incorporated
20 January 2015
Age
11 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 5 LIMITED

GREYCOAT INVESTOR 5 LIMITED is an active company incorporated on 20 January 2015 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 5 LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09396999

LTD Company

Age

11 Years

Incorporated 20 January 2015

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

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
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 United Kingdom
From: 20 January 2015To: 14 January 2016
Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Feb 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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 20 Jan 2015
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
Charles Ii Street, LondonSW1Y 4QU
Born November 1957
Director
Appointed 20 Jan 2015
Resigned 01 Dec 2022

MILLICAN, Nicholas Luke

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born August 1981
Director
Appointed 20 Jan 2015
Resigned 01 Dec 2022

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

38

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
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
Termination Secretary Company With Name Termination Date
18 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Confirmation Statement With Updates
6 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 February 2016
AP03Appointment of Secretary
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
Change Account Reference Date Company Current Extended
27 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2015
NEWINCIncorporation