Background WavePink WaveYellow Wave

GRE CAPITAL MANAGEMENT LIMITED (12632382)

GRE CAPITAL MANAGEMENT LIMITED (12632382) is an active UK company. incorporated on 29 May 2020. with registered office in Greenford. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. GRE CAPITAL MANAGEMENT LIMITED has been registered for 5 years. Current directors include BENTON, Daniel, MIRELMAN, Michael Simon.

Company Number
12632382
Status
active
Type
ltd
Incorporated
29 May 2020
Age
5 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BENTON, Daniel, MIRELMAN, Michael Simon
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRE CAPITAL MANAGEMENT LIMITED

GRE CAPITAL MANAGEMENT LIMITED is an active company incorporated on 29 May 2020 with the registered office located in Greenford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. GRE CAPITAL MANAGEMENT LIMITED was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

12632382

LTD Company

Age

5 Years

Incorporated 29 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

GRE FINANCE LIMITED
From: 6 January 2021To: 3 December 2025
PRINCIPLE FINANCE LIMITED
From: 29 May 2020To: 6 January 2021
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Funding Round
Mar 22
Owner Exit
Mar 22
New Owner
Mar 22
Owner Exit
Jan 26
1
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

BENTON, Daniel

Active
Oldfield Lane North, GreenfordUB6 0FX
Born November 1984
Director
Appointed 29 May 2020

MIRELMAN, Michael Simon

Active
New Cavendish Street, LondonW1G 9TG
Born July 1986
Director
Appointed 29 May 2020

Persons with significant control

6

2 Active
4 Ceased
Harley Street, LondonW1G 9QU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2026

Mr Michael Simon Mirelman

Ceased
New Cavendish Street, LondonW1G 9TG
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2022
Ceased 23 Jan 2026
Oldfield Lane North, GreenfordUB6 0FX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2022
Queen Anne Street, LondonW1G 8HW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2021
Ceased 22 Mar 2022

Mr Daniel Benton

Ceased
Oldfield Lane North, GreenfordUB6 0FX
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2020
Ceased 20 May 2021

Mr Michael Simon Mirelman

Ceased
New Cavendish Street, LondonW1G 9TG
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2020
Ceased 20 May 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
10 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Certificate Change Of Name Company
3 December 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
31 March 2022
MAMA
Resolution
31 March 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
16 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 June 2021
RESOLUTIONSResolutions
Memorandum Articles
8 June 2021
MAMA
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Resolution
6 January 2021
RESOLUTIONSResolutions
Incorporation Company
29 May 2020
NEWINCIncorporation