Greycoat Ss Capital Llp
- Active
- Incorporated on 1 Apr 2014
Reg Address: 15 Suffolk Street, London SW1Y 4HG
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. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Greycoat Ss Capital Llp.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | KAKAPA INVESTMENTS LLC | Corporate Llp Designated Member | 3 Jul 2018 | - | Active |
2 | KAKAPA INVESTMENTS LLC | Corporate Llp Designated Member | 3 Jul 2018 | - | Active |
3 | Norman Clifford Brown | Llp Designated Member | 20 Jun 2016 | - | Active |
4 | Andrew Martin Craven | Llp Designated Member | 20 Jun 2016 | British | Active |
5 | Paul Finlay Johnston | Llp Designated Member | 20 Jun 2016 | - | Active |
6 | Nicholas Luke Millican | Llp Designated Member | 20 Jun 2016 | British | Active |
7 | Martin Arnold Poole | Llp Designated Member | 20 Jun 2016 | - | Active |
8 | Peter Anthony Thornton | Llp Designated Member | 20 Jun 2016 | British | Active |
9 | Norman Clifford Brown | Llp Designated Member | 20 Jun 2016 | - | Active |
10 | Alan Wynford Brearley | Llp Designated Member | 20 Jun 2016 | - | Active |
11 | Paul Finlay Johnston | Llp Designated Member | 20 Jun 2016 | - | Active |
12 | Alan Wynford Brearley | Llp Designated Member | 20 Jun 2016 | - | Active |
13 | Martin Arnold Poole | Llp Designated Member | 20 Jun 2016 | - | Active |
14 | Gregory Jerome Hartman | Llp Designated Member | 20 Jun 2016 | - | Resigned 3 Jul 2018 |
15 | Nicholas Luke Millican | Llp Designated Member | 20 Jun 2016 | - | Active |
16 | Peter Anthony Thornton | Llp Designated Member | 20 Jun 2016 | - | Active |
17 | Andrew Martin Craven | Llp Designated Member | 20 Jun 2016 | - | Active |
18 | GREYCOAT REAL ESTATE LLP | Corporate Llp Designated Member | 1 Apr 2014 | - | Active |
19 | GREYCOAT REAL ESTATE LLP | Corporate Llp Designated Member | 1 Apr 2014 | - | Active |
20 | GREYCOAT INVESTOR 2 LIMITED | Corporate Llp Designated Member | 1 Apr 2014 | - | Resigned 20 Jun 2016 |
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 | - Natures of Control: Persons With Significant Control Statement | 4 Mar 2017 | - | Ceased 30 Jun 2016 |
2 | Mr Gregory Jerome Hartman 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 | 30 Jun 2016 | American | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Greycoat Ss Capital Llp.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Notice Voluntary | 2 Jul 2024 | Download PDF |
2 | Dissolution - Application Strike Off Limited Liability Partnership | 20 Jun 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 5 Mar 2024 | Download PDF |
4 | Address - Change Registered Office Limited Liability Partnership With Date Old New | 2 Sep 2023 | Download PDF |
5 | Accounts - Total Exemption Full | 9 Jan 2023 | Download PDF 9 Pages |
6 | Confirmation Statement - No Updates | 19 Apr 2021 | Download PDF |
7 | Accounts - Total Exemption Full | 8 Apr 2021 | Download PDF |
8 | Officers - Change Corporate Member Limited Liability Partnership With Name Change Date | 31 Mar 2021 | Download PDF |
9 | Officers - Change Corporate Member Limited Liability Partnership With Name Change Date | 31 Mar 2021 | Download PDF |
10 | Confirmation Statement - No Updates | 16 Mar 2020 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Full | 11 Dec 2019 | Download PDF 8 Pages |
12 | Officers - Termination Member Limited Liability Partnership With Name Termination Date | 18 Mar 2019 | Download PDF 1 Pages |
13 | Confirmation Statement - No Updates | 18 Mar 2019 | Download PDF 3 Pages |
14 | Officers - Appoint Corporate Member Limited Liability Partnership With Appointment Date | 18 Mar 2019 | Download PDF 2 Pages |
15 | Accounts - Total Exemption Full | 27 Dec 2018 | Download PDF 8 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 | Officers - Appoint Person Member Limited Liability Partnership With Appointment Date | 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 | Officers - Appoint Person Member Limited Liability Partnership With Appointment Date | 11 Nov 2018 | Download PDF 2 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 - Termination Member Limited Liability Partnership With Name Termination Date | 11 Nov 2018 | Download PDF 1 Pages |
25 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership | 5 Mar 2018 | Download PDF 2 Pages |
26 | Persons With Significant Control - Notification Of A Person With Significant Control Limited Liability Partnership | 5 Mar 2018 | Download PDF 2 Pages |
27 | Confirmation Statement - No Updates | 5 Mar 2018 | Download PDF 3 Pages |
28 | Accounts - Total Exemption Full | 28 Dec 2017 | Download PDF 8 Pages |
29 | Confirmation Statement - Updates | 13 Mar 2017 | Download PDF 4 Pages |
30 | Accounts - Total Exemption Full | 6 Jan 2017 | Download PDF 8 Pages |
31 | Annual Return - Limited Liability Partnership With Made Up Date | 4 Mar 2016 | Download PDF 3 Pages |
32 | Officers - Change Corporate Member Limited Liability Partnership With Name Change Date | 4 Mar 2016 | Download PDF 1 Pages |
33 | Officers - Change Corporate Member Limited Liability Partnership With Name Change Date | 4 Mar 2016 | Download PDF 1 Pages |
34 | Address - Change Registered Office Limited Liability Partnership With Date Old New | 14 Jan 2016 | Download PDF 1 Pages |
35 | Accounts - Total Exemption Full | 6 Jan 2016 | Download PDF 8 Pages |
36 | Annual Return - Limited Liability Partnership With Made Up Date | 7 Apr 2015 | Download PDF 3 Pages |
37 | Accounts - Change Account Reference Date Limited Liability Partnership Current Shortened | 23 Jun 2014 | Download PDF 1 Pages |
38 | Incorporation - Limited Liability Partnership | 1 Apr 2014 | Download PDF 9 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.