Background WavePink WaveYellow Wave

GREENCOAT CERES LIMITED (12560162)

GREENCOAT CERES LIMITED (12560162) is an active UK company. incorporated on 16 April 2020. 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 CERES LIMITED has been registered for 5 years. Current directors include SARANDIDIS, Apostolos, UNWIN, Hugh Alexander.

Company Number
12560162
Status
active
Type
ltd
Incorporated
16 April 2020
Age
5 years
Address
1 London Wall Place, London, EC2Y 5AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SARANDIDIS, Apostolos, UNWIN, Hugh Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENCOAT CERES LIMITED

GREENCOAT CERES LIMITED is an active company incorporated on 16 April 2020 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 CERES LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12560162

LTD Company

Age

5 Years

Incorporated 16 April 2020

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 2 October 2025 (5 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

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

1 London Wall Place London, EC2Y 5AU,

Previous Addresses

4th Floor the Peak 5 Wilton Road London SW1V 1AN United Kingdom
From: 16 April 2020To: 18 December 2024
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Director Left
May 20
Funding Round
May 20
Funding Round
Jan 21
Owner Exit
May 21
Director Joined
May 24
Director Left
May 24
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SARANDIDIS, Apostolos

Active
London Wall Place, LondonEC2Y 5AU
Born May 1974
Director
Appointed 01 May 2024

UNWIN, Hugh Alexander

Active
London Wall Place, LondonEC2Y 5AU
Born July 1972
Director
Appointed 16 Apr 2020

PATEL, Minal

Resigned
The Peak, LondonSW1V 1AN
Born December 1979
Director
Appointed 16 Apr 2020
Resigned 01 May 2024

REID, James Alastair

Resigned
The Peak, LondonSW1V 1AN
Born January 1986
Director
Appointed 16 Apr 2020
Resigned 04 May 2020

Persons with significant control

2

1 Active
1 Ceased
London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2020
The Peak, LondonSW1V 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2020
Ceased 26 May 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
20 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Memorandum Articles
3 June 2020
MAMA
Resolution
3 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 May 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Incorporation Company
16 April 2020
NEWINCIncorporation