Background WavePink WaveYellow Wave

GREENCOAT STRONELAIRG HOLDCO LIMITED (11797835)

GREENCOAT STRONELAIRG HOLDCO LIMITED (11797835) is an active UK company. incorporated on 30 January 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GREENCOAT STRONELAIRG HOLDCO LIMITED has been registered for 7 years. Current directors include LEUNG, Dickson Tik San, PACKWOOD, Stephen Lewis Harmon, RIDLEY, Matthew Derek George.

Company Number
11797835
Status
active
Type
ltd
Incorporated
30 January 2019
Age
7 years
Address
5th Floor, 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEUNG, Dickson Tik San, PACKWOOD, Stephen Lewis Harmon, RIDLEY, Matthew Derek George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENCOAT STRONELAIRG HOLDCO LIMITED

GREENCOAT STRONELAIRG HOLDCO LIMITED is an active company incorporated on 30 January 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GREENCOAT STRONELAIRG HOLDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11797835

LTD Company

Age

7 Years

Incorporated 30 January 2019

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 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

5th Floor, 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

27-28 Eastcastle Street London W1W 8DH United Kingdom
From: 30 January 2019To: 30 June 2022
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Mar 19
Director Joined
Aug 19
Director Left
Aug 19
Capital Update
Sept 20
Director Left
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
20 Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 21 Feb 2019

LEUNG, Dickson Tik San

Active
Fenchurch Street, LondonEC3M 3BY
Born May 1988
Director
Appointed 03 Nov 2025

PACKWOOD, Stephen Lewis Harmon

Active
Fenchurch Street, LondonEC3M 3BY
Born July 1981
Director
Appointed 25 Apr 2025

RIDLEY, Matthew Derek George

Active
Fenchurch Street, LondonEC3M 3BY
Born January 1978
Director
Appointed 01 Mar 2024

FUMAGALLI, Laurence Jon

Resigned
Fenchurch Street, LondonEC3M 3BY
Born April 1972
Director
Appointed 30 Jan 2019
Resigned 01 Mar 2024

LEE, Constance Wing-Yin

Resigned
Eastcastle Street, LondonW1W 8DH
Born September 1974
Director
Appointed 30 Jan 2019
Resigned 22 Mar 2021

LILLEY, Stephen Bernard

Resigned
Fenchurch Street, LondonEC3M 3BY
Born April 1968
Director
Appointed 30 Jan 2019
Resigned 23 Apr 2025

MONJE DIEZ, Victor Sergio

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1985
Director
Appointed 19 Aug 2019
Resigned 04 Aug 2021

PORTER, Jason Paul

Resigned
Eastcastle Street, LondonW1W 8DH
Born August 1981
Director
Appointed 30 Jan 2019
Resigned 19 Aug 2019

SERRANO ALONSO, Javier Francisco

Resigned
Fenchurch Street, LondonEC3M 3BY
Born October 1978
Director
Appointed 04 Aug 2021
Resigned 13 Oct 2025

Persons with significant control

2

Fleet Place, LondonEC4M 7RA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Mar 2019
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2019
Fundings
Financials
Latest Activities

Filing History

46

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 October 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 November 2020
CH04Change of Corporate Secretary Details
Legacy
9 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 September 2020
SH19Statement of Capital
Legacy
9 September 2020
CAP-SSCAP-SS
Resolution
9 September 2020
RESOLUTIONSResolutions
Legacy
24 August 2020
CAP-SSCAP-SS
Legacy
24 August 2020
SH20SH20
Resolution
24 August 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 April 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
28 February 2019
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
28 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2019
NEWINCIncorporation