UKBizDB.co.uk

GREENHILL & CO. EUROPE LLP

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

This company is commonly known as Greenhill & Co. Europe Llp. The company was founded 22 years ago and was given the registration number OC300796. The firm's registered office is in LONDON. You can find them at Lansdowne House, 57 Berkeley Square, London, . This company's SIC code is None Supplied.

Company Information

Name:GREENHILL & CO. EUROPE LLP
Company Number:OC300796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2001
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Lansdowne House, 57 Berkeley Square, London, W1J 6ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
-, Neue Mainzer Strasse 52, D-60311 Frankfurt Am Main, Germany, D-60311

Corporate Llp Designated Member01 September 2020Active
Rodsall Manor, Rodsall Lane, Puttenham, Surrey, , GU3 1BE

Llp Designated Member21 May 2004Active
Rodsall Manor, Rodsall Lane, Puttenham, , GU3 1BE

Llp Designated Member08 October 2001Active
142 Dalling Road, London, , W6 0EP

Llp Designated Member21 May 2004Active
142 Dalling Road, London, , W6 0EP

Llp Designated Member01 January 2002Active
Lemington Grange, Lower Lemington, Moreton-In-Marsh, , GL56 9NN

Llp Designated Member21 May 2004Active
Lovington House, Ovington, Nr Alresford, , SO24 0RD

Llp Designated Member21 May 2004Active
49 Eaton Terrace, London, , SW1W 8TR

Llp Designated Member08 October 2001Active
The Deane House, Sparsholt, Winchester, , SO21 2LR

Llp Designated Member21 May 2004Active
The Deane House, Sparsholt, Winchester, , SO21 2LR

Llp Designated Member03 October 2002Active
Am Winkelbach 5, 61476 Kronberg, Germany,

Llp Designated Member21 May 2004Active
Am Winkelbach 5, 61476 Kronberg, Germany,

Llp Designated Member21 May 2004Active
2 Prince Arthur Road, Hampstead, London, , NW3 6AU

Llp Designated Member19 May 2005Active
Hartley Mauditt House, Alton, , GU34 3BL

Llp Designated Member04 November 2004Active
24 Devereux Lane, London, , SW13 8DA

Llp Designated Member18 August 2006Active
Flat 5 Cadogan Gardens, London, , SW3 2TH

Llp Designated Member21 May 2004Active
Flat 5 Cadogan Gardens, London, , SW3 2TH

Llp Designated Member01 January 2002Active
Great Ugland House, South Church Street, George Town Grand Cayman, Cayman Islands,

Corporate Llp Designated Member07 May 2004Active
Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER

Corporate Llp Designated Member19 May 2004Active
16 Henley Drive, Kingston Upon Thames, , KT2 7EB

Llp Member01 February 2007Active
Windmill House, Finwood Road, Rowington, , CV35 7DF

Llp Member03 October 2002Active
Windmill House, Finwood Road, Rowington, , CV35 7DF

Llp Member08 October 2001Active
Regent Gate, 56-58 Conduit Street, London, , W1R 9FD

Corporate Llp Member08 October 2001Active

People with Significant Control

Greenhill & Co. Europe Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lansdowne House, 57 Berkeley Square, London, England, W1J 6ER
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
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-03-03Officers

Change corporate member limited liability partnership with name change date.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-01Dissolution

Dissolution application strike off limited liability partnership.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Termination member limited liability partnership with name termination date.

Download
2020-09-04Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-09-04Officers

Termination member limited liability partnership with name termination date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download
2015-11-09Annual return

Annual return limited liability partnership with made up date.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2014-11-04Annual return

Annual return limited liability partnership with made up date.

Download
2014-10-07Accounts

Accounts with accounts type full.

Download
2013-10-18Annual return

Annual return limited liability partnership with made up date.

Download
2013-06-06Accounts

Accounts with accounts type full.

Download
2012-10-22Annual return

Annual return limited liability partnership with made up date.

Download
2012-10-22Officers

Change corporate member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.