UKBizDB.co.uk

GOLDENBERG HEHMEYER LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Goldenberg Hehmeyer Llp. The company was founded 18 years ago and was given the registration number OC316522. The firm's registered office is in LONDON. You can find them at 5 Greenwich View Place, 5th Floor, London, . This company's SIC code is None Supplied.

Company Information

Name:GOLDENBERG HEHMEYER LLP
Company Number:OC316522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:5 Greenwich View Place, 5th Floor, London, United Kingdom, E14 9NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pigasou Str.,, Maroussi 151 25, Attica, Greece,

Corporate Llp Designated Member15 May 2023Active
41st Floor, Tower 42, 25, Old Broad Street, London, England, EC2N 1HQ

Corporate Llp Designated Member15 May 2023Active
50, Bank Street, Canary Wharf, London, England, E14 5NS

Llp Designated Member21 December 2012Active
99 Hainault Road, Chigwell, , IG7 5DL

Llp Designated Member02 January 2006Active
5 Greenwich View Place, 5 Greenwich View Place, London, England, E14 9NN

Corporate Llp Designated Member01 January 2019Active
77, Cornhill, London, United Kingdom, EC3V 3QQ

Corporate Llp Designated Member17 May 2021Active
25, Canada Square, London, England, E14 5LQ

Corporate Llp Designated Member31 January 2007Active
Corporation Trust Center, 1209 Orange Street, Wilmington, Usa,

Corporate Llp Designated Member31 January 2007Active
77, Cornhill, London, United Kingdom, EC3V 3QQ

Corporate Llp Designated Member17 May 2021Active
200 W. Adams Street Suite 2500, Illinois, ,

Corporate Llp Designated Member01 December 2005Active
99, Hainault Road, Chigwell, IG7 5DL

Corporate Llp Designated Member20 October 2011Active
Lb Group, The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, United Kingdom, CO1 1TG

Corporate Llp Designated Member01 January 2010Active
HA0

Llp Member01 January 2006Active
Suite 16 Beaufort Court, Admirals Way South Quay Docklands, London, , E14 9XL

Llp Member07 February 2006Active
5 Dacres Gate, Dunmow Road, Fyfield, Essex, , CM5 0NQ

Llp Member02 January 2006Active
25 Highfield Road, Chelmsford, , CM1 2NF

Llp Member01 August 2006Active
25, Canada Square, Canary Wharf, London, England, E14 5LB

Llp Member05 August 2013Active
Flat 4, Kensington Park Gardens, London, , W11 2QS

Llp Member25 September 2006Active
16 Beaufort Court, Admirals Way Docklands, London, , E14 9XL

Llp Member07 November 2006Active
21, Hemley Road, Orsett, RM16 3DG

Llp Member01 April 2008Active
Flat 10 Cavendish Crescent South, Gladstone Court, The Park, Nottingham, NG7 1EN

Llp Member21 July 2010Active
69 Woodgrange Avenue, North Finchley, London, , N12 0PT

Llp Member02 January 2006Active
Newcastle, Neelick, Swinford, Ireland,

Llp Member04 September 2009Active
77, Cornhill, 6th Floor, London, United Kingdom, EC3V 3QQ

Llp Member01 January 2019Active
202 Pierpoint Building, 16 Westferry Road, London, E14 8NQ

Llp Member01 November 2009Active
4 Dollar Court, Lann House Close, London, , E14 9YJ

Llp Member01 November 2006Active
25a, Coleraine Road, Blackheath, London, SE3 7PF

Llp Member25 March 2008Active
175 Overdown Road, Tilehurst, Reading, , RG31 6NU

Llp Member01 December 2006Active
25, Canada Square, London, England, E14 5LB

Llp Member03 March 2014Active
11, Trenchard Street, London, England, SE10 9PA

Llp Member01 January 2010Active
36 Purvis St, # 02-05 Singapore-188613, Singapore, Singapore,

Llp Member02 January 2006Active
25, Canada Square, Canary Wharf, London, E14 5LB

Llp Member01 March 2014Active
Flat 7, 39 Colville Gardens, London, W11 2BA

Llp Member07 January 2008Active
25, Canada Square, Canary Wharf, London, England, E14 5LB

Llp Member02 December 2013Active
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, , ME14 3EN

Llp Member01 September 2007Active

People with Significant Control

Mirae Asset Securities (Uk) Ltd
Notified on:15 May 2023
Status:Active
Country of residence:England
Address:41st Floor Tower 42, Old Broad Street, London, England, EC2N 1HQ
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
Ghco Limited
Notified on:17 May 2021
Status:Active
Country of residence:United Kingdom
Address:77, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
Mr Said Kaba Marrash
Notified on:01 January 2019
Status:Active
Date of birth:October 1954
Nationality:Spanish
Country of residence:United Kingdom
Address:5, Greenwich View Place, London, United Kingdom, E14 9NN
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
S J Consultancy (Gb) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lb Group, The Octagon, Suite E2, 2nd Floor, Colchester, United Kingdom, CO1 1TG
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership
Mr Ralph Ira Goldenberg
Notified on:06 April 2016
Status:Active
Date of birth:January 1935
Nationality:British
Country of residence:United Kingdom
Address:5, Greenwich View Place, London, United Kingdom, E14 9NN
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-05-26Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-05-26Officers

Termination member limited liability partnership with name termination date.

Download
2023-05-26Officers

Termination member limited liability partnership with name termination date.

Download
2023-05-26Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2023-05-26Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-11-17Officers

Change corporate member limited liability partnership with name change date.

Download
2022-11-17Officers

Change corporate member limited liability partnership with name change date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-15Officers

Termination member limited liability partnership with name termination date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Address

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

Download
2021-09-16Address

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

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-09-10Address

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

Download
2021-06-04Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-06-04Officers

Termination member limited liability partnership with name termination date.

Download
2021-06-04Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-06-04Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.