Greycoat Procession Capital Llp

  • Dissolved
  • Incorporated on 12 Jun 2018

Reg Address: 15 Suffolk Street, London SW1Y 4HG, United Kingdom


  • Summary The company with name "Greycoat Procession Capital Llp" is a llp and located in 15 Suffolk Street, London SW1Y 4HG. Greycoat Procession Capital Llp is currently in dissolved status and it was incorporated on 12 Jun 2018 (6 years 3 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Greycoat Procession Capital Llp.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Daniel Ian Higginson Llp Designated Member 2 Jul 2018 - Active
2 Alan Wynford Brearley Llp Designated Member 2 Jul 2018 - Active
3 John-Henry Ivo Forde Llp Designated Member 2 Jul 2018 - Active
4 Daniel Ian Higginson Llp Designated Member 2 Jul 2018 - Active
5 Paul Finlay Johnston Llp Designated Member 2 Jul 2018 - Active
6 Anna Lewis Llp Designated Member 2 Jul 2018 - Active
7 Ewen Niall Macpherson Llp Designated Member 2 Jul 2018 - Active
8 Nicholas Luke Millican Llp Designated Member 2 Jul 2018 British Active
9 John-Henry Ivo Forde Llp Designated Member 2 Jul 2018 - Active
10 Joe Richard Ashton Llp Designated Member 2 Jul 2018 - Active
11 KAKAPA INVESTMENTS LLC Corporate Llp Designated Member 2 Jul 2018 - Active
12 Matthew Edward Robert Pinsent Llp Designated Member 2 Jul 2018 - Resigned
20 Sep 2019
13 Ewen Niall Macpherson Llp Designated Member 2 Jul 2018 - Active
14 Nicholas Luke Millican Llp Designated Member 2 Jul 2018 - Active
15 Alan Wynford Brearley Llp Designated Member 2 Jul 2018 - Active
16 Paul Finlay Johnston Llp Designated Member 2 Jul 2018 - Active
17 Joe Richard Ashton Llp Designated Member 2 Jul 2018 - Active
18 Anna Lewis Llp Designated Member 2 Jul 2018 - Active
19 GREYCOAT INVESTOR 2 LIMITED Corporate Llp Designated Member 12 Jun 2018 - Active
20 GREYCOAT REAL ESTATE LLP Corporate Llp Designated Member 12 Jun 2018 - Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Nicholas Luke Millican
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent Limited Liability Partnership
Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership
Right To Appoint And Remove Members Limited Liability Partnership
2 Jul 2018 British Active
2 Greycoat Real Estate Llp
Natures of Control:
Corporate Entity Person With Significant 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
12 Jun 2018 - Ceased
2 Jul 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Greycoat Procession Capital Llp.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 3 Oct 2023 Download PDF
2 Address - Change Registered Office Limited Liability Partnership With Date Old New 20 Sep 2023 Download PDF
3 Confirmation Statement - No Updates 5 Jun 2023 Download PDF
4 Accounts - Total Exemption Full 9 Jan 2023 Download PDF
9 Pages
5 Confirmation Statement - No Updates 30 Jun 2022 Download PDF
3 Pages
6 Confirmation Statement - No Updates 11 Jun 2021 Download PDF
7 Accounts - Total Exemption Full 8 Apr 2021 Download PDF
8 Confirmation Statement - No Updates 17 Jun 2020 Download PDF
3 Pages
9 Accounts - Total Exemption Full 18 Dec 2019 Download PDF
8 Pages
10 Officers - Termination Member Limited Liability Partnership With Name Termination Date 26 Sep 2019 Download PDF
1 Pages
11 Confirmation Statement - No Updates 21 Jun 2019 Download PDF
3 Pages
12 Accounts - Change Account Reference Date Limited Liability Partnership Previous Shortened 21 May 2019 Download PDF
1 Pages
13 Officers - Appoint Person Member Limited Liability Partnership With Appointment Date 11 Nov 2018 Download PDF
2 Pages
14 Officers - Appoint Person Member Limited Liability Partnership With Appointment Date 11 Nov 2018 Download PDF
2 Pages
15 Officers - Appoint Person Member Limited Liability Partnership With Appointment Date 11 Nov 2018 Download PDF
2 Pages
16 Officers - Appoint Person Member Limited Liability Partnership With Appointment Date 11 Nov 2018 Download PDF
2 Pages
17 Officers - Appoint Person Member Limited Liability Partnership With Appointment Date 11 Nov 2018 Download PDF
2 Pages
18 Persons With Significant Control - Notification Of A Person With Significant Control Limited Liability Partnership 11 Nov 2018 Download PDF
2 Pages
19 Officers - Appoint Person Member Limited Liability Partnership With Appointment Date 11 Nov 2018 Download PDF
2 Pages
20 Officers - Appoint Person Member Limited Liability Partnership With Appointment Date 11 Nov 2018 Download PDF
2 Pages
21 Persons With Significant Control - Cessation Of A Person With Significant Control Limited Liability Partnership 11 Nov 2018 Download PDF
1 Pages
22 Officers - Appoint Person Member Limited Liability Partnership With Appointment Date 11 Nov 2018 Download PDF
2 Pages
23 Officers - Appoint Person Member Limited Liability Partnership With Appointment Date 11 Nov 2018 Download PDF
2 Pages
24 Officers - Appoint Corporate Member Limited Liability Partnership With Appointment Date 11 Nov 2018 Download PDF
2 Pages
25 Incorporation - Limited Liability Partnership 12 Jun 2018 Download PDF
8 Pages