Greycoat Ss Capital Llp

  • Active
  • Incorporated on 1 Apr 2014

Reg Address: 15 Suffolk Street, London SW1Y 4HG


  • Summary The company with name "Greycoat Ss Capital Llp" is a llp and located in 15 Suffolk Street, London SW1Y 4HG. Greycoat Ss Capital Llp is currently in active status and it was incorporated on 1 Apr 2014 (10 years 5 months 21 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. 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.

# Name Status
1 Fountain & Colonnade Management Limited
Mutual People: Peter Anthony Thornton
Active
2 Sparkle Restore Ltd
Mutual People: GREYCOAT REAL ESTATE LLP
Active
3 Mariposa Coaching Ltd
Mutual People: GREYCOAT REAL ESTATE LLP
Active
4 Greycoat General Partner Limited
Mutual People: Andrew Martin Craven , Peter Anthony Thornton
Liquidation
5 Munro Real Estate Limited
Mutual People: Andrew Martin Craven
Active
6 The Chicken Shed Theatre Trust
Mutual People: Nicholas Luke Millican
Active
7 Embankment Place (Lp) Limited
Mutual People: Peter Anthony Thornton
Active
8 Moor House General Partner Limited
Mutual People: Andrew Martin Craven , Peter Anthony Thornton
Active - Proposal To Strike Off
9 Petards Limited
Mutual People: Peter Anthony Thornton
Active
10 Pfj Consultants Limited
Mutual People: Paul Finlay Johnston
Active - Proposal To Strike Off
11 Tower Management Services Limited
Mutual People: Peter Anthony Thornton , Andrew Martin Craven
Active
12 The Tower Nominees No.1 Limited
Mutual People: Andrew Martin Craven , Peter Anthony Thornton
dissolved
13 Tower General Partner Limited
Mutual People: Andrew Martin Craven , Peter Anthony Thornton
Active
14 The Tower Nominees No.2 Limited
Mutual People: Andrew Martin Craven , Peter Anthony Thornton
dissolved
15 Ase Ii Temple Mill Limited
Mutual People: Paul Finlay Johnston
Active
16 Greycoat Investor 6 Limited
Mutual People: Paul Finlay Johnston , Nicholas Luke Millican
Active
17 Greycoat Investor 4 Limited
Mutual People: Paul Finlay Johnston , Nicholas Luke Millican
Active
18 Greycoat Investor Limited
Mutual People: Alan Wynford Brearley , Andrew Martin Craven , Paul Finlay Johnston , Nicholas Luke Millican
Active
19 Greycoat Investor 5 Limited
Mutual People: Paul Finlay Johnston , Nicholas Luke Millican
Active
20 Greycoat Woolgate Investor Ltd
Mutual People: Paul Finlay Johnston , Nicholas Luke Millican , Andrew Martin Craven
dissolved
21 Greycoat Investor 3 Limited
Mutual People: Paul Finlay Johnston , Nicholas Luke Millican , Peter Anthony Thornton
dissolved
22 Greycoat Investor 2 Limited
Mutual People: Paul Finlay Johnston , Nicholas Luke Millican
Active
23 Greycoat London Asset Management Limited
Mutual People: Nicholas Luke Millican , Andrew Martin Craven , Paul Finlay Johnston
Active
24 The Healthworkers' Support Foundation
Mutual People: Nicholas Luke Millican
dissolved
25 Greycoat N M Limited
Mutual People: Nicholas Luke Millican , Paul Finlay Johnston
Active
26 Moor House Property Developments Limited
Mutual People: Andrew Martin Craven
dissolved
27 Van Buren Estates Limited
Mutual People: Andrew Martin Craven , Peter Anthony Thornton
dissolved
28 G2 Estates Limited
Mutual People: Andrew Martin Craven , Peter Anthony Thornton
dissolved
29 Sandblast Limited
Mutual People: Andrew Martin Craven
Active
30 Moor House Management Services Limited
Mutual People: Peter Anthony Thornton
Active
31 City Property Association Limited
Mutual People: Peter Anthony Thornton
Active