- Company Overview for GREYBULL CAPITAL LLP (OC354497)
- Filing history for GREYBULL CAPITAL LLP (OC354497)
- People for GREYBULL CAPITAL LLP (OC354497)
- Charges for GREYBULL CAPITAL LLP (OC354497)
- More for GREYBULL CAPITAL LLP (OC354497)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2025 | LLPSC04 | Change of details for Mr Marc Joseph Meyohas as a person with significant control on 10 January 2025 | |
13 Jan 2025 | LLPSC07 | Cessation of Daniel Moshe Goldstein as a person with significant control on 31 December 2024 | |
10 Jan 2025 | LLAP01 | Appointment of Mr Samuel Peter Hancock as a member on 10 January 2025 | |
10 Jan 2025 | LLTM01 | Termination of appointment of Daniel Moshe Goldstein as a member on 31 December 2024 | |
23 Jul 2024 | LLAA01 | Current accounting period extended from 31 December 2024 to 31 March 2025 | |
15 May 2024 | LLPSC04 | Change of details for Daniel Moshe Goldstein as a person with significant control on 13 May 2024 | |
14 May 2024 | LLPSC04 | Change of details for Mr Marc Joseph Meyohas as a person with significant control on 13 May 2024 | |
14 May 2024 | LLCH01 | Member's details changed for Mr Daniel Moshe Goldstein on 13 May 2024 | |
14 May 2024 | LLAD02 | Location of register of charges has been changed from 31 Hill Street London W1J 5LS to 22 Baker Street London W1U 3BW | |
14 May 2024 | LLAD01 | Registered office address changed from 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom to 22 Baker Street London W1U 3BW on 14 May 2024 | |
13 May 2024 | LLCS01 | Confirmation statement made on 21 April 2024 with no updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Nov 2023 | LLAD01 | Registered office address changed from 64 Knightsbridge London SW1X 7JF England to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 8 November 2023 | |
15 Sep 2023 | LLCH01 | Member's details changed for Mr Marc Joseph Meyohas on 4 September 2023 | |
14 Sep 2023 | LLAD01 | Registered office address changed from 32 Sloane Street London SW1X 9NR to 64 Knightsbridge London SW1X 7JF on 14 September 2023 | |
19 May 2023 | LLCS01 | Confirmation statement made on 21 April 2023 with no updates | |
02 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Apr 2022 | LLCS01 | Confirmation statement made on 21 April 2022 with no updates | |
12 Aug 2021 | LLMR04 | Satisfaction of charge OC3544970004 in full | |
12 Aug 2021 | LLMR04 | Satisfaction of charge OC3544970002 in full | |
12 Aug 2021 | LLMR04 | Satisfaction of charge OC3544970005 in full | |
12 Aug 2021 | LLMR04 | Satisfaction of charge OC3544970003 in full | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 May 2021 | LLCS01 | Confirmation statement made on 28 April 2021 with no updates |