GREYCOAT SS CAPITAL LLP

15 Suffolk Street, London, SW1Y 4HG
StatusACTIVE
Company No.OC392379
CategoryLimited Liability Partnership
Incorporated01 Apr 2014
Age10 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

GREYCOAT SS CAPITAL LLP is an active limited liability partnership with number OC392379. It was incorporated 10 years, 2 months, 2 days ago, on 01 April 2014. The company address is 15 Suffolk Street, London, SW1Y 4HG.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-04

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Nov 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-09-01

Psc name: Mr Gregory Jerome Hartman

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Nov 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-09-01

Officer name: Greycoat Real Estate Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Nov 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Kakapa Investments Llc

Change date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

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

Date: 02 Sep 2023

Action Date: 02 Sep 2023

Category: Address

Type: LLAD01

Old address: 11 Charles Ii Street London SW1Y 4QU England

Change date: 2023-09-02

New address: 15 Suffolk Street London SW1Y 4HG

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 31 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Kakapa Investments Llc

Change date: 2021-03-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 31 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Greycoat Real Estate Llp

Change date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-04

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Mar 2019

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-07-03

Officer name: Kakapa Investments Llc

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2019

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gregory Jerome Hartman

Termination date: 2018-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Nov 2018

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Greycoat Investor 2 Limited

Termination date: 2016-06-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Nov 2018

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gregory Jerome Hartman

Appointment date: 2016-06-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Nov 2018

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-06-20

Officer name: Mr Paul Finlay Johnston

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Nov 2018

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Martin Craven

Appointment date: 2016-06-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Nov 2018

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-06-20

Officer name: Mr Norman Clifford Brown

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Nov 2018

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alan Wynford Brearley

Appointment date: 2016-06-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Nov 2018

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-06-20

Officer name: Mr Nicholas Luke Millican

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Nov 2018

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Martin Arnold Poole

Appointment date: 2016-06-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Nov 2018

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-06-20

Officer name: Mr Peter Anthony Thornton

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-04

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Mar 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-06-30

Psc name: Gregory Jerome Hartman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-03-04

Officer name: Greycoat Real Estate Llp

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-03-04

Officer name: Greycoat Investor 2 Limited

Documents

View document PDF

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

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Address

Type: LLAD01

New address: 11 Charles Ii Street London SW1Y 4QU

Change date: 2016-01-14

Old address: 9 Savoy Street London WC2E 7EG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-01

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 23 Jun 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 01 Apr 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BT MURRAYFIELD SECURITIES LIMITED PARTNERSHIP

KINTORE HOUSE,EDINBURGH,EH2 4NS

Number:SL003501
Status:ACTIVE
Category:Limited Partnership

EDDIESCONS LTD

FLAT 84, BROOK COURT,BARKING,IG11 7GH

Number:11861420
Status:ACTIVE
Category:Private Limited Company

EVENT ELECTRIX SUPPORT LIMITED

THE OLD STABLES SHOREHAM LANE,TENTERDEN,TN30 6EG

Number:07978701
Status:ACTIVE
Category:Private Limited Company

FIFTY NINE HUDDERSFIELD ROAD LIMITED

OWL COTES BARN LOW LANE,KEIGHLEY,BD22 0LE

Number:05494987
Status:ACTIVE
Category:Private Limited Company

LITTLE SPARROW LTD

FLAT 3, 135 HARTFIELD ROAD,LONDON,SW19 3TJ

Number:11262731
Status:ACTIVE
Category:Private Limited Company

SOMERTON WINDOWS LTD

THE OFFICES,CASTLE CARY,BA7 7BD

Number:04972569
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