ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greenpoint Infinium Master European Property Holdco Limited

Greenpoint Infinium Master European Property Holdco Limited is an active company incorporated on 9 December 2021 with the registered office located in London, Greater London. Greenpoint Infinium Master European Property Holdco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13791353
Private limited company
Age
4 years
Incorporated 9 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 December 2025 (1 month ago)
Next confirmation dated 8 December 2026
Due by 22 December 2026 (11 months remaining)
Last change occurred 24 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Third Floor, Pollen House
10 Cork Street
London
W1S 3NP
United Kingdom
Address changed on 29 Dec 2025 (24 days ago)
Previous address was Level 2 Holbrooke Studios Holbrooke Place Richmond-upon-Thames TW10 6UD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1969
Director • American • Lives in England • Born in Dec 1993
Director • British • Lives in UK • Born in Jul 1969
Mr Christopher John Green
PSC • Australian • Lives in United States • Born in Feb 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Infinium Ventures Limited
Simone Rachel Asser, Jeffrey Foster, and 1 more are mutual people.
Active
Lysara Sub UK Ltd
Simone Rachel Asser, Jeffrey Foster, and 1 more are mutual people.
Active
Lysara Master Property Holdings UK Ltd
Simone Rachel Asser, Jeffrey Foster, and 1 more are mutual people.
Active
Lysara Sub Property Holdings UK Ltd
Simone Rachel Asser, Jeffrey Foster, and 1 more are mutual people.
Active
Lysara Sub Property Holdings UK 2 Ltd
Simone Rachel Asser, Jeffrey Foster, and 1 more are mutual people.
Active
Lysara Master Property Holdings Europe Ltd
Simone Rachel Asser, Jeffrey Foster, and 1 more are mutual people.
Active
Lysara Sub Property Holdings Europe 1 Ltd
Simone Rachel Asser, Jeffrey Foster, and 1 more are mutual people.
Active
Lysara Sub Property Holdings Europe 2 Ltd
Simone Rachel Asser, Jeffrey Foster, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£16.82K
Increased by £13.03K (+343%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£25.99K
Decreased by £28.98K (-53%)
Total Liabilities
-£36.37K
Decreased by £167.92K (-82%)
Net Assets
-£10.38K
Increased by £138.94K (-93%)
Debt Ratio (%)
140%
Decreased by 231.71% (-62%)
Latest Activity
Confirmation Submitted
24 Days Ago on 29 Dec 2025
Registered Address Changed
24 Days Ago on 29 Dec 2025
Small Accounts Submitted
5 Months Ago on 29 Jul 2025
Mr Scott Cameron Parsons Appointed
6 Months Ago on 21 Jul 2025
Andrew James Westcott Martin Resigned
6 Months Ago on 21 Jul 2025
Christopher John Green Resigned
6 Months Ago on 21 Jul 2025
Simone Rachel Asser Appointed
6 Months Ago on 11 Jul 2025
Registered Address Changed
11 Months Ago on 7 Feb 2025
Confirmation Submitted
1 Year Ago on 27 Dec 2024
Phillip Paul Bayliss (PSC) Resigned
1 Year 3 Months Ago on 18 Oct 2024
Get Credit Report
Discover Greenpoint Infinium Master European Property Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 December 2025 with updates
Submitted on 29 Dec 2025
Registered office address changed from Level 2 Holbrooke Studios Holbrooke Place Richmond-upon-Thames TW10 6UD England to Third Floor, Pollen House 10 Cork Street London W1S 3NP on 29 December 2025
Submitted on 29 Dec 2025
Accounts for a small company made up to 31 December 2024
Submitted on 29 Jul 2025
Appointment of Simone Rachel Asser as a director on 11 July 2025
Submitted on 22 Jul 2025
Appointment of Mr Scott Cameron Parsons as a director on 21 July 2025
Submitted on 22 Jul 2025
Termination of appointment of Andrew James Westcott Martin as a director on 21 July 2025
Submitted on 22 Jul 2025
Termination of appointment of Christopher John Green as a director on 21 July 2025
Submitted on 22 Jul 2025
Registered office address changed from Holbrooke Studio 2 Holbrooke Place Richmond TW10 6UD England to Level 2 Holbrooke Studios Holbrooke Place Richmond-upon-Thames TW10 6UD on 7 February 2025
Submitted on 7 Feb 2025
Cessation of Phillip Paul Bayliss as a person with significant control on 18 October 2024
Submitted on 31 Dec 2024
Confirmation statement made on 8 December 2024 with updates
Submitted on 27 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year