Warning: file_put_contents(c/e3a0f5593665c480037017ff93020eb5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Greypoint Partners Llp, EC1A 2BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREYPOINT PARTNERS LLP

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

This company is commonly known as Greypoint Partners Llp. The company was founded 8 years ago and was given the registration number OC401321. The firm's registered office is in LONDON. You can find them at International House, 24 Holborn Viaduct, London, . This company's SIC code is None Supplied.

Company Information

Name:GREYPOINT PARTNERS LLP
Company Number:OC401321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Parkhill Road, London, Uk, NW3 2YJ

Llp Designated Member15 August 2015Active
International House, Holborn Viaduct, London, England, EC1A 2BN

Corporate Llp Designated Member07 July 2017Active
4, Canon Street, London, England, N1 7DB

Llp Designated Member07 July 2017Active
4, Canon Street, London, England, N1 7DB

Llp Designated Member15 August 2015Active

People with Significant Control

Mr Paul Goldin
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:4, Canon Street, London, England, N1 7DB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Significant influence or control limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Jason Edward Tann
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Huns Lodge, Church Lane, Tangley, England, SP11 0SG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Significant influence or control 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
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type dormant.

Download
2022-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type dormant.

Download
2021-08-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-13Accounts

Accounts with accounts type dormant.

Download
2021-03-05Address

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

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type dormant.

Download
2019-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type dormant.

Download
2018-01-23Address

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

Download
2017-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Officers

Termination member limited liability partnership with name termination date.

Download
2017-07-15Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-07-07Officers

Termination member limited liability partnership with name termination date.

Download
2017-07-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-07-07Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2017-06-08Accounts

Accounts with accounts type dormant.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Address

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

Download
2016-08-22Address

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

Download
2016-02-10Address

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

Download

Copyright © 2024. All rights reserved.