Advanced company searchLink opens in new window

GREYBULL CAPITAL LLP

Company number OC354497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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