UKBizDB.co.uk

GRAY & FARRAR INTERNATIONAL LLP

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

This company is commonly known as Gray & Farrar International Llp. The company was founded 15 years ago and was given the registration number OC346350. The firm's registered office is in LONDON. You can find them at 3 Hill Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:GRAY & FARRAR INTERNATIONAL LLP
Company Number:OC346350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:3 Hill Street, London, England, W1J 5LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hill Street, London, England, W1J 5LB

Llp Designated Member19 September 2019Active
49, Charles Street, London, England, W1J 5EN

Corporate Llp Designated Member19 September 2019Active
35, Berkeley Square, Mayfair, London, W1

Llp Designated Member12 June 2009Active
53, Davies Street, London, United Kingdom, W1K 5JH

Llp Designated Member12 June 2009Active
4, Rockfield Business Park, Old Station Drive, Leckhampton, Cheltenham, United Kingdom, GL53 0AN

Corporate Llp Designated Member01 July 2013Active
18b, Charles Street, Mayfair, London, United Kingdom, W1J 5DU

Corporate Llp Designated Member20 August 2010Active
Providence House, East Hill Street, Nassau, Bahamas,

Corporate Llp Designated Member16 August 2010Active
Providence House, East Street, Nassau, Bahamas,

Corporate Llp Designated Member01 May 2018Active
49, Charles Street, London, England, W1J 5EN

Corporate Llp Designated Member20 December 2013Active
The Estate Office, Ladyswood, Sherston, United Kingdom, SN16 0JL

Corporate Llp Designated Member20 August 2013Active

People with Significant Control

Ms Claire Marie Sweetingham
Notified on:19 September 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:3, Hill Street, London, England, W1J 5LB
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
  • Right to appoint and remove members as trust limited liability partnership
  • Right to appoint and remove members as firm limited liability partnership
Mr Charles Martyn Meade
Notified on:01 May 2018
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:49, Charles Street, London, England, W1J 5EN
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
St James Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sefton Lodge, Bury Road, Newmarket, United Kingdom, CB8 7BT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Chase Cadogan Ltd
Notified on:06 April 2016
Status:Active
Address:Centrum House, 36 Station Road, Egham, TW20 9LF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent 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 (5 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
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Address

Change sail address limited liability partnership with old address new address.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Address

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

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-09-27Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-09-27Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-09-27Officers

Termination member limited liability partnership with name termination date.

Download
2019-09-27Officers

Termination member limited liability partnership with name termination date.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-02-21Accounts

Accounts with accounts type full.

Download
2018-12-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Officers

Change corporate member limited liability partnership with name change date.

Download
2018-05-04Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-05-02Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.