Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gresham Street Management Limited
Gresham Street Management Limited is a dissolved company incorporated on 6 June 2014 with the registered office located in London, Greater London. Gresham Street Management Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 November 2017
(7 years ago)
Was
3 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
09073950
Private limited company
Age
11 years
Incorporated
6 June 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Gresham Street Management Limited
Contact
Address
4 Aztec Row
Berners Road
London
N1 0PW
England
Same address for the past
10 years
Companies in N1 0PW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Ms Caroline Jane Hamilton
Director • Financier • British • Lives in England • Born in Jun 1963
Ms Zoe Lucinda Hudson
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Huguenot Court Ltd
Ms Caroline Jane Hamilton is a mutual person.
Active
Green Truck Limited
Ms Caroline Jane Hamilton is a mutual person.
Active
Supercali LLP
Ms Caroline Jane Hamilton is a mutual person.
Active
Social Finance Shared Lives (GP) Limited
Ms Caroline Jane Hamilton is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2015)
Period Ended
31 May 2015
For period
31 May
⟶
31 May 2015
Traded for
12 months
Cash in Bank
£140.96K
Turnover
£233.88K
Employees
Unreported
Total Assets
£440.37K
Total Liabilities
-£638.33K
Net Assets
-£197.96K
Debt Ratio (%)
145%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
7 Years Ago on 14 Nov 2017
Compulsory Gazette Notice
8 Years Ago on 29 Aug 2017
Accounting Period Extended
8 Years Ago on 30 Jan 2017
Confirmation Submitted
9 Years Ago on 1 Aug 2016
Full Accounts Submitted
9 Years Ago on 8 Jun 2016
Accounting Period Shortened
9 Years Ago on 4 Mar 2016
Registered Address Changed
10 Years Ago on 5 Aug 2015
Confirmation Submitted
10 Years Ago on 25 Jun 2015
Timothy Simon Jeynes Resigned
10 Years Ago on 1 May 2015
William Thomas Brilliant Resigned
10 Years Ago on 12 Mar 2015
Get Alerts
Get Credit Report
Discover Gresham Street Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 14 Nov 2017
First Gazette notice for compulsory strike-off
Submitted on 29 Aug 2017
Previous accounting period extended from 31 May 2016 to 30 September 2016
Submitted on 30 Jan 2017
Annual return made up to 6 June 2016 with full list of shareholders
Submitted on 1 Aug 2016
Total exemption full accounts made up to 31 May 2015
Submitted on 8 Jun 2016
Previous accounting period shortened from 30 June 2015 to 31 May 2015
Submitted on 4 Mar 2016
Registered office address changed from 5th Floor 46 Gresham Street London EC2V 7AY to 4 Aztec Row Berners Road London N1 0PW on 5 August 2015
Submitted on 5 Aug 2015
Annual return made up to 6 June 2015 with full list of shareholders
Submitted on 25 Jun 2015
Termination of appointment of Timothy Simon Jeynes as a director on 1 May 2015
Submitted on 24 Jun 2015
Appointment of Ms Zoe Lucinda Hudson as a secretary on 12 March 2015
Submitted on 24 Mar 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs