Background WavePink WaveYellow Wave

GREENCOAT GRI ASSETS LIMITED (12185477)

GREENCOAT GRI ASSETS LIMITED (12185477) is an active UK company. incorporated on 2 September 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 GRI ASSETS LIMITED has been registered for 6 years. Current directors include DAY, Richard John, MOSCOVITCH, Lee Shamai, PATEL, Minal and 1 others.

Company Number
12185477
Status
active
Type
ltd
Incorporated
2 September 2019
Age
6 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
DAY, Richard John, MOSCOVITCH, Lee Shamai, PATEL, Minal, ZERVOS ANSON, Tatiana
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENCOAT GRI ASSETS LIMITED

GREENCOAT GRI ASSETS LIMITED is an active company incorporated on 2 September 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 GRI ASSETS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12185477

LTD Company

Age

6 Years

Incorporated 2 September 2019

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 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

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

Previous Addresses

4th Floor the Peak 5 Wilton Road London SW1V 1AN
From: 22 November 2019To: 7 July 2023
Burdett House 15-16 Buckingham Street London WC2N 6DU
From: 2 September 2019To: 22 November 2019
Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Jul 23
Funding Round
Jan 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Funding Round
Apr 25
Director Joined
Mar 26
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
20 Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 01 Jul 2023

DAY, Richard John

Active
20 Fenchurch Street, LondonEC3M 3BY
Born June 1980
Director
Appointed 10 Mar 2026

MOSCOVITCH, Lee Shamai

Active
20 Fenchurch Street, LondonEC3M 3BY
Born November 1976
Director
Appointed 02 Sept 2019

PATEL, Minal

Active
20 Fenchurch Street, LondonEC3M 3BY
Born December 1979
Director
Appointed 02 Sept 2019

ZERVOS ANSON, Tatiana

Active
20 Fenchurch Street, LondonEC3M 3BY
Born April 1985
Director
Appointed 28 Feb 2025

LANGHAM HALL UK SERVICES LLP

Resigned
1 Fleet Place, LondonEC4M 7RA
Corporate secretary
Appointed 21 Mar 2022
Resigned 01 Jul 2023

GAUTIER, Bertrand Philippe Pierre

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born July 1970
Director
Appointed 02 Sept 2019
Resigned 04 Mar 2025

LILLEY, Stephen Bernard

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born April 1968
Director
Appointed 02 Sept 2019
Resigned 04 Mar 2025

NOURSE, Richard Henry Charles

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born July 1964
Director
Appointed 02 Sept 2019
Resigned 04 Mar 2025

Persons with significant control

1

Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

27

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
14 July 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 July 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 March 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Incorporation Company
2 September 2019
NEWINCIncorporation