GREENSLEDGE CAPITAL MARKETS EUROPE LLP

C/O Buzzacott Llp C/O Buzzacott Llp, London, EC2V 6DL
StatusACTIVE
Company No.OC380220
CategoryLimited Liability Partnership
Incorporated14 Nov 2012
Age11 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

GREENSLEDGE CAPITAL MARKETS EUROPE LLP is an active limited liability partnership with number OC380220. It was incorporated 11 years, 7 months, 2 days ago, on 14 November 2012. The company address is C/O Buzzacott Llp C/O Buzzacott Llp, London, EC2V 6DL.



Company Fillings

Accounts with accounts type full

Date: 15 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-14

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

Termination member limited liability partnership with name termination date

Date: 22 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-03-08

Officer name: Jean-Manuel, Alain Costa

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 26 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: 28 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-10-01

Officer name: Mr Jean-Manuel, Alain Costa

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-10-01

Officer name: Mr Paul Daniel Levy

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Murray Convery

Termination date: 2016-04-08

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Langdon Van Norden Jr.

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Crawley

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Levy

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-14

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Murray Convery

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 May 2013

Action Date: 08 May 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-05-08

Officer name: Greensledge Uk Holdings Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mark Andrew Crawley

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Daniel Levy

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 08 May 2013

Action Date: 08 May 2013

Category: Address

Type: LLAD01

Change date: 2013-05-08

Old address: C/O Ims Buzzacott Llp 130 Wood Street London EC2V 6DL

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Mar 2013

Action Date: 23 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-11-23

Officer name: Greensledge Capital Markets Ltd

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Address

Type: LLAD01

Change date: 2013-02-26

Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom

Documents

View document PDF

Legacy

Date: 31 Jan 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 15 Nov 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 14 Nov 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A & E GAUGES LIMITED

72 LONDON ROAD,HERTFORDSHIRE,AL1 1NS

Number:03788527
Status:ACTIVE
Category:Private Limited Company

CLASSIC TRIMWORKS LTD

9 MARKET END WAY,BICESTER,OX26 2EZ

Number:10885322
Status:ACTIVE
Category:Private Limited Company

LIMELIGHT (UK) LTD

7 HEATH DRIVE,SUTTON,SM2 5RP

Number:06873787
Status:ACTIVE
Category:Private Limited Company

LITTLE LEWIS GROUP LLP

SWATTON BARN,SWINDON,SN4 0EU

Number:OC419783
Status:ACTIVE
Category:Limited Liability Partnership

SPORTING MINDS LIMITED

64 BAKER STREET,LONDON,W1U 7GB

Number:11457874
Status:ACTIVE
Category:Private Limited Company

ST. JAMES SECRETARIAT LIMITED

ST BRIDE'S HOUSE,LONDON,EC4Y 8EH

Number:02744884
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