Background WavePink WaveYellow Wave

GREENCOAT TOTHILL INVESTMENTS LIMITED (12815627)

GREENCOAT TOTHILL INVESTMENTS LIMITED (12815627) is an active UK company. incorporated on 16 August 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 TOTHILL INVESTMENTS LIMITED has been registered for 5 years. Current directors include DAY, Richard John, MOSCOVITCH, Lee Shamai, PATEL, Minal and 1 others.

Company Number
12815627
Status
active
Type
ltd
Incorporated
16 August 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
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 TOTHILL INVESTMENTS LIMITED

GREENCOAT TOTHILL INVESTMENTS LIMITED is an active company incorporated on 16 August 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 TOTHILL INVESTMENTS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12815627

LTD Company

Age

5 Years

Incorporated 16 August 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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 15 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 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 August 2020To: 5 December 2024
Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DAY, Richard John

Active
London Wall Place, LondonEC2Y 5AU
Born June 1980
Director
Appointed 10 Mar 2026

MOSCOVITCH, Lee Shamai

Active
London Wall Place, LondonEC2Y 5AU
Born November 1976
Director
Appointed 16 Aug 2020

PATEL, Minal

Active
London Wall Place, LondonEC2Y 5AU
Born December 1979
Director
Appointed 16 Aug 2020

ZERVOS ANSON, Tatiana

Active
London Wall Place, LondonEC2Y 5AU
Born April 1985
Director
Appointed 28 Feb 2025

GAUTIER, Bertrand Philippe Pierre

Resigned
London Wall Place, LondonEC2Y 5AU
Born July 1970
Director
Appointed 16 Aug 2020
Resigned 04 Mar 2025

LILLEY, Stephen Bernard

Resigned
London Wall Place, LondonEC2Y 5AU
Born April 1968
Director
Appointed 16 Aug 2020
Resigned 04 Mar 2025

NOURSE, Richard Henry Charles

Resigned
5 Wilton Road, LondonSW1V 1AN
Born July 1964
Director
Appointed 16 Aug 2020
Resigned 04 Mar 2025

Persons with significant control

1

London Wall Place, LondonEC2Y 5AU

Nature of Control

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

Filing History

23

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Incorporation Company
16 August 2020
NEWINCIncorporation