GREENHILL COGENT EUROPE, LLP
Status | DISSOLVED |
Company No. | OC315290 |
Category | Limited Liability Partnership |
Incorporated | 20 Sep 2005 |
Age | 18 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2020 |
Years | 3 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
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
Dissolution application strike off limited liability partnership
Date: 08 Sep 2020
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 09 Dec 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Auditors resignation limited liability partnership
Date: 06 May 2014
Category: Auditors
Type: LLPAUD
Documents
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
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
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
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
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
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
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
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
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
Auditors resignation limited liability partnership
Date: 07 Dec 2010
Category: Auditors
Type: LLPAUD
Documents
Miscellaneous limited liability partnership
Date: 25 Nov 2010
Category: Miscellaneous
Type: LLPMISC
Description: Section 519
Documents
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
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
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
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
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
Legacy
Date: 27 Mar 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 20/09/08
Documents
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
Legacy
Date: 06 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/09/07
Documents
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
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/09/06
Documents
Legacy
Date: 21 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/12/06
Documents
Some Companies
DARREN J HEWER (CALNE) LIMITED
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 05392962 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 LADY MARGARET ROAD,SOUTHALL,UB1 2PN
Number: | 10933185 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LINTHORPE ROAD,MIDDLESBROUGH,TS1 1RE
Number: | 10793368 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 HIGH STREET,TEWKESBURY,GL20 5BB
Number: | 07424892 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |