Background WavePink WaveYellow Wave

GREYSTONE CAPITAL PARTNERS LIMITED (09797315)

GREYSTONE CAPITAL PARTNERS LIMITED (09797315) is an active UK company. incorporated on 28 September 2015. with registered office in Hertford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GREYSTONE CAPITAL PARTNERS LIMITED has been registered for 10 years. Current directors include MCCURRY, John Paul.

Company Number
09797315
Status
active
Type
ltd
Incorporated
28 September 2015
Age
10 years
Address
71 North Road, Hertford, SG14 1NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCCURRY, John Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYSTONE CAPITAL PARTNERS LIMITED

GREYSTONE CAPITAL PARTNERS LIMITED is an active company incorporated on 28 September 2015 with the registered office located in Hertford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GREYSTONE CAPITAL PARTNERS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09797315

LTD Company

Age

10 Years

Incorporated 28 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

71 North Road Hertford, SG14 1NF,

Previous Addresses

C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Caerdydd CF10 4PL United Kingdom
From: 28 September 2015To: 1 September 2022
Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Owner Exit
Jul 20
New Owner
Jul 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCCURRY, John Paul

Active
North Road, HertfordSG14 1NF
Born August 1971
Director
Appointed 14 Jul 2020

ACUITY SECRETARIES LIMITED

Resigned
Assembly Square, CardiffCF10 4PL
Corporate secretary
Appointed 28 Sept 2015
Resigned 14 Jul 2020

BERRY, Stephen Richard

Resigned
3 Assembly Square, CardiffCF10 4PL
Born August 1968
Director
Appointed 28 Sept 2015
Resigned 14 Jul 2020

ACUITY NOMINEES LIMITED

Resigned
Assembly Square, CardiffCF10 4PL
Corporate director
Appointed 28 Sept 2015
Resigned 14 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Mr John Paul Mccurry

Active
North Road, HertfordSG14 1NF
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2020
Assembly Square, Britannia Quay, CardiffCF10 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Jul 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 October 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Incorporation Company
28 September 2015
NEWINCIncorporation