UKBizDB.co.uk

GREENSTONE CAPITAL LLP

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

This company is commonly known as Greenstone Capital Llp. The company was founded 18 years ago and was given the registration number OC318745. The firm's registered office is in LONDON. You can find them at 11 Albemarle Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:GREENSTONE CAPITAL LLP
Company Number:OC318745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:11 Albemarle Street, London, England, W1S 4HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18e Cromwell Road, Teddington, , TW11 9EN

Llp Designated Member29 March 2006Active
71, Queen Victoria Street, London, England, EC4V 4BE

Llp Designated Member07 August 2013Active
8-9, Berkeley Street, London, England, W1J 8DW

Corporate Llp Member07 August 2013Active
Flat 3, 16 Thurloe Street, London, , SW7 2ST

Llp Designated Member29 March 2006Active
8, Wilton Avenue, London, United Kingdom, W4 2HY

Llp Designated Member05 March 2010Active
Flat 5, 9 Wilbraham Place, London, , SW1X 9AE

Llp Member29 March 2006Active
3rd Floor Albemarle House, 1 Albemarle Street, London, England, W1S 4HA

Llp Member07 August 2013Active
3rd Floor Albemarle House, 1 Albemarle Street, London, England, W1S 4HA

Llp Member07 August 2013Active
Top Floor, Sydney Vane House, Admiral Park, Guernsey, GY1 3EL

Llp Member04 May 2006Active
3rd Floor Albemarle House, 1 Albemarle Street, London, England, W1S 4HA

Llp Member07 August 2013Active
Trafalgar Court, Admiral Park, St Peter Port, Guernsey, GY1 3EL

Corporate Llp Member04 May 2006Active

People with Significant Control

Mr Mark Raymond Sawyer
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:71, Queen Victoria Street, London, England, EC4V 4BE
Nature of control:
  • Significant influence or control limited liability partnership
Mr Michael John Haworth
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:71, Queen Victoria Street, London, England, EC4V 4BE
Nature of control:
  • Significant influence or control limited liability partnership
Greenstone Resources (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8-9, Berkeley Street, London, England, W1J 8DW
Nature of control:
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2024-04-05Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type full.

Download
2023-01-06Address

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

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2020-08-28Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type small.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Address

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

Download
2018-05-22Accounts

Accounts with accounts type small.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Accounts

Accounts with accounts type small.

Download
2016-08-12Accounts

Accounts with accounts type full.

Download
2016-06-08Annual return

Annual return limited liability partnership with made up date.

Download
2015-07-13Accounts

Accounts with accounts type full.

Download
2015-05-27Annual return

Annual return limited liability partnership with made up date.

Download
2014-11-10Officers

Change corporate member limited liability partnership with name change date.

Download
2014-11-10Officers

Change person member limited liability partnership with name change date.

Download
2014-11-10Address

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

Download

Copyright © 2024. All rights reserved.