Greystar Europe Holdings Ltd LONDON


Greystar Europe Holdings started in year 2013 as Private Limited Company with registration number 08741469. The Greystar Europe Holdings company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 15 Finsbury Circus House. Postal code: EC2M 7EB.

The company has 3 directors, namely Isabel P., Mark A. and Angela R.. Of them, Angela R. has been with the company the longest, being appointed on 22 June 2016 and Isabel P. and Mark A. have been with the company for the least time - from 8 September 2017. As of 16 May 2024, there were 12 ex directors - Faraz K., Jeff M. and others listed below. There were no ex secretaries.

Greystar Europe Holdings Ltd Address / Contact

Office Address 15 Finsbury Circus House
Office Address2 Finsbury Circus
Town London
Post code EC2M 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08741469
Date of Incorporation Mon, 21st Oct 2013
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Isabel P.

Position: Director

Appointed: 08 September 2017

Mark A.

Position: Director

Appointed: 08 September 2017

Sanne Group Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 01 January 2017

Angela R.

Position: Director

Appointed: 22 June 2016

Faraz K.

Position: Director

Appointed: 07 September 2020

Resigned: 30 September 2021

Jeff M.

Position: Director

Appointed: 05 February 2016

Resigned: 08 September 2017

Constantinus K.

Position: Director

Appointed: 22 May 2015

Resigned: 21 June 2016

Abayomi O.

Position: Director

Appointed: 08 September 2014

Resigned: 24 April 2015

Scott C.

Position: Director

Appointed: 21 October 2013

Resigned: 01 June 2015

Brett L.

Position: Director

Appointed: 21 October 2013

Resigned: 05 February 2016

Alan C.

Position: Director

Appointed: 21 October 2013

Resigned: 01 October 2019

Wesley F.

Position: Director

Appointed: 21 October 2013

Resigned: 01 October 2019

Robert F.

Position: Director

Appointed: 21 October 2013

Resigned: 01 October 2019

James R.

Position: Director

Appointed: 21 October 2013

Resigned: 01 October 2019

William M.

Position: Director

Appointed: 21 October 2013

Resigned: 22 May 2015

James C.

Position: Director

Appointed: 21 October 2013

Resigned: 01 October 2019

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Robert F. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Robert F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Registered office address changed from 15 Finsbury Circus House Finsbury Circus London EC2M 7EB England to Ground Floor (West) and Level 1 Ground Floor (West) and Level 1, the Gilbert 40 Finsbury Square London EC2A 1PX on March 21, 2024
filed on: 21st, March 2024
Free Download (1 page)

Company search

Advertisements