GREENHILL COGENT EUROPE, LLP

Lansdowne House 7th Floor Lansdowne House 7th Floor, London
StatusDISSOLVED
Company No.OC315290
CategoryLimited Liability Partnership
Incorporated20 Sep 2005
Age18 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 6 months, 3 days

SUMMARY

GREENHILL COGENT EUROPE, LLP is an dissolved limited liability partnership with number OC315290. It was incorporated 18 years, 8 months, 14 days ago, on 20 September 2005 and it was dissolved 3 years, 6 months, 3 days ago, on 01 December 2020. The company address is Lansdowne House 7th Floor Lansdowne House 7th Floor, London.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-20

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 08 Sep 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Briac Houtteville

Termination date: 2019-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brenlen Charles Jinkens

Termination date: 2019-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bernhard Kurt Engelien

Termination date: 2019-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-20

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2018-01-01

Psc name: Greenhill & Co. Europe Holdings Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-12-31

Psc name: Greenhill & Co., Inc.

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-01-01

Officer name: Greenhill & Co. Europe Holdings Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-12-31

Officer name: Greenhill Cogent Holdings, Lp.

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-01-06

Officer name: Mr Briac Houtteville

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-20

Documents

View document PDF

Mortgage charge whole release with charge number limited liability partnership

Date: 11 Feb 2016

Category: Mortgage

Sub Category: Release-cease

Type: LLMR05

Charge number: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Dec 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-20

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: LLAD01

Change date: 2015-12-09

New address: Lansdowne House 7th Floor 57 Berkeley Square London

Old address: Lansdowne House 57 Berkeley Square London W1J 6ER

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Dec 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Cogent Partners, Lp.

Change date: 2015-04-01

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 09 Dec 2015

Category: Address

Type: LLAD02

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

New address: Lansdowne House 7th Floor 57 Berkeley Square London W1J 6ER

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 08 Dec 2015

Category: Address

Type: LLAD03

New address: 5th Floor 6 st. Andrew Street London EC4A 3AE

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Dec 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-04-01

Officer name: Mr Bernhard Kurt Engelien

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Dec 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Brenlen Charles Jinkens

Change date: 2015-04-01

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 19 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-04-01

Officer name: Greenhill & Co (Cayman),Ltd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Brenlen Charles Jinkens

Change date: 2015-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Bernhard Kurt Engelien

Change date: 2015-04-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: LLAD01

Old address: 6th Floor 6-8 Tokenhouse Yard London EC2R 7AS

Change date: 2015-05-19

New address: Lansdowne House 57 Berkeley Square London W1J 6ER

Documents

View document PDF

Certificate change of name company

Date: 09 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cogent partners europe, LLP\certificate issued on 09/05/15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Sep 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Sep 2014

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2012-01-31

Officer name: Mr Bernhard Kurt Engelien

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 23 Sep 2014

Category: Address

Type: LLAD03

New address: 5Th Floor 6 St. Andrew Street London EC4A 3AE

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 23 Sep 2014

Category: Address

Type: LLAD02

New address: 5Th Floor 6 St. Andrew Street London EC4A 3AE

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 06 May 2014

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Sep 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Sep 2012

Action Date: 20 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-09-20

Officer name: Cogent Partners, Lp.

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Sep 2012

Action Date: 20 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Brenlen Charles Jinkens

Change date: 2012-09-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Sep 2012

Action Date: 20 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-09-20

Officer name: Brenlen Charles Jinkens

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Nov 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 07 Dec 2010

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 25 Nov 2010

Category: Miscellaneous

Type: LLPMISC

Description: Section 519

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Nov 2009

Action Date: 20 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Address

Type: LLP287

Description: Registered office changed on 31/03/2009 from new broad street house 35 new broad street london EC2M 1NH

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 20/09/08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/09/07

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/09/06

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Incorporation company

Date: 20 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARREN J HEWER (CALNE) LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:05392962
Status:ACTIVE
Category:Private Limited Company

EIGHTH LINE LTD

61 LADY MARGARET ROAD,SOUTHALL,UB1 2PN

Number:10933185
Status:ACTIVE
Category:Private Limited Company

HIGH FIVE TRADINGS LTD

5 LINTHORPE ROAD,MIDDLESBROUGH,TS1 1RE

Number:10793368
Status:ACTIVE
Category:Private Limited Company

HOLBERTON AND CO LTD

37 HIGH STREET,TEWKESBURY,GL20 5BB

Number:07424892
Status:ACTIVE
Category:Private Limited Company

QUANTUM MEDITATION LTD

66 HANBURY STREET,LONDON,E1 5JL

Number:07040421
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TC'S PLUMBING HEATING & ELECTRICAL SERVICES LTD

2 MACKLAND COTTAGES,GILLINGHAM,ME8 8QR

Number:05737584
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source