UKBizDB.co.uk

GREYCOAT PREMIER CAPITAL LLP

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

This company is commonly known as Greycoat Premier Capital Llp. The company was founded 6 years ago and was given the registration number OC419855. The firm's registered office is in LONDON. You can find them at 11 Charles Ii Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:GREYCOAT PREMIER CAPITAL LLP
Company Number:OC419855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:11 Charles Ii Street, London, England, SW1Y 4QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Stratton Road, London, England, SW19 3JG

Llp Designated Member30 May 2018Active
15, Suffolk Street, London, SW1Y 4HG

Llp Designated Member30 May 2018Active
15, Suffolk Street, London, SW1Y 4HG

Llp Designated Member30 May 2018Active
15, Suffolk Street, London, SW1Y 4HG

Llp Designated Member30 May 2018Active
15, Suffolk Street, London, SW1Y 4HG

Llp Designated Member30 May 2018Active
15, Suffolk Street, London, SW1Y 4HG

Llp Designated Member30 May 2018Active
15, Suffolk Street, London, SW1Y 4HG

Llp Designated Member30 May 2018Active
15, Suffolk Street, London, United Kingdom, SW1Y 4HG

Corporate Llp Designated Member09 November 2017Active
15, Suffolk Street, London, United Kingdom, SW1Y 4HG

Corporate Llp Designated Member09 November 2017Active
15, Suffolk Street, London, United Kingdom, SW1Y 4HG

Corporate Llp Designated Member30 May 2018Active
11, Charles Ii Street, London, England, SW1Y 4QU

Llp Designated Member30 May 2018Active
11, Charles Ii Street, London, England, SW1Y 4QU

Llp Designated Member30 May 2018Active
11, Charles Ii Street, London, England, SW1Y 4QU

Llp Designated Member16 October 2018Active
11, Charles Ii Street, London, England, SW1Y 4QU

Llp Designated Member30 May 2018Active

People with Significant Control

Mr Nicholas Luke Millican
Notified on:30 May 2018
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:15, Suffolk Street, London, United Kingdom, SW1Y 4HG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Greycoat Real Estate Llp
Notified on:09 November 2017
Status:Active
Country of residence:England
Address:11, Charles Ii Street, London, England, SW1Y 4QU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-11-09Officers

Change corporate member limited liability partnership with name change date.

Download
2023-11-09Officers

Change corporate member limited liability partnership with name change date.

Download
2023-11-09Officers

Change corporate member limited liability partnership with name change date.

Download
2023-10-20Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-10-20Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-02Address

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

Download
2023-02-24Accounts

Accounts amended with accounts type total exemption full.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Officers

Termination member limited liability partnership with name termination date.

Download
2020-12-20Officers

Termination member limited liability partnership with name termination date.

Download
2019-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Termination member limited liability partnership with name termination date.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Accounts

Change account reference date limited liability partnership previous extended.

Download
2018-11-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-11Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-11-11Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.