Introduction
Watch Company
G
GREYBULL CAPITAL LLP
GREYBULL CAPITAL LLP is an active company incorporated on 28 April 2010 with the registered office located in London. GREYBULL CAPITAL LLP was registered 15 years ago.
Status
active
Active since 15 years ago
Company No
OC354497
LLP Company
Age
15 Years
Incorporated 28 April 2010
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 21 April 2025 (1 year ago)
Next Due
Due by 5 May 2026
For period ending 21 April 2026
Address
22 Baker Street London, W1U 3BW,
No significant events found
Officers
7
2 Active
5 Resigned
Name
Role
Appointed
Status
HANCOCK, Samuel Peter
ActiveBaker Street, LondonW1U 3BW
Born January 1980
Llp designated member
Appointed 10 Jan 2025
HANCOCK, Samuel Peter
Baker Street, LondonW1U 3BW
Born January 1980
Llp designated member
10 Jan 2025
Active
MEYOHAS, Marc Joseph
ActiveBaker Street, LondonW1U 3BW
Born June 1971
Llp designated member
Appointed 28 Apr 2010
MEYOHAS, Marc Joseph
Baker Street, LondonW1U 3BW
Born June 1971
Llp designated member
28 Apr 2010
Active
GOLDSTEIN, Daniel Moshe
ResignedBaker Street, LondonW1U 3BW
Born April 1978
Llp designated member
Appointed 12 Nov 2018
Resigned 31 Dec 2024
GOLDSTEIN, Daniel Moshe
Baker Street, LondonW1U 3BW
Born April 1978
Llp designated member
12 Nov 2018
Resigned 31 Dec 2024
Resigned
MEYOHAS, Nathaniel Jerome
ResignedHill Street, LondonW1J 5LS
Born May 1974
Llp designated member
Appointed 12 Jan 2011
Resigned 10 Sept 2018
MEYOHAS, Nathaniel Jerome
Hill Street, LondonW1J 5LS
Born May 1974
Llp designated member
12 Jan 2011
Resigned 10 Sept 2018
Resigned
MEYOHAS, Nathaniel Jerome
Resigned3a Palace Green, LondonW8 4TR
Born May 1974
Llp designated member
Appointed 28 Apr 2010
Resigned 06 May 2010
MEYOHAS, Nathaniel Jerome
3a Palace Green, LondonW8 4TR
Born May 1974
Llp designated member
28 Apr 2010
Resigned 06 May 2010
Resigned
PERLHAGEN, Richard Cal
ResignedHill Street, LondonW1J 5LS
Born June 1980
Llp designated member
Appointed 28 Apr 2010
Resigned 12 Nov 2018
PERLHAGEN, Richard Cal
Hill Street, LondonW1J 5LS
Born June 1980
Llp designated member
28 Apr 2010
Resigned 12 Nov 2018
Resigned
GREYBULL CORPORATE PARTNER LIMITED
ResignedSloane Street, LondonSW1X 9NR
Corporate llp designated member
Appointed 31 Jul 2012
Resigned 31 Dec 2014
GREYBULL CORPORATE PARTNER LIMITED
Sloane Street, LondonSW1X 9NR
Corporate llp designated member
31 Jul 2012
Resigned 31 Dec 2014
Resigned
Persons with significant control
4
1 Active
3 Ceased
Name
Nature of Control
Notified
Status
Daniel Moshe Goldstein
CeasedBaker Street, LondonW1U 3BW
Born August 1978
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 12 Nov 2018
Ceased 31 Dec 2024
Daniel Moshe Goldstein
Baker Street, LondonW1U 3BW
Born August 1978
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
12 Nov 2018
Ceased 31 Dec 2024
Ceased
Mr Richard Cal Perlhagen
CeasedHill Street, LondonW1J 5LS
Born June 1980
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 12 Nov 2018
Mr Richard Cal Perlhagen
Hill Street, LondonW1J 5LS
Born June 1980
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 12 Nov 2018
Ceased
Mr Nathaniel Jerome Meyohas
CeasedHill Street, LondonW1J 5LS
Born May 1974
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 10 Sept 2018
Mr Nathaniel Jerome Meyohas
Hill Street, LondonW1J 5LS
Born May 1974
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 10 Sept 2018
Ceased
Mr Marc Joseph Meyohas
ActiveBaker Street, LondonW1U 3BW
Born June 1971
Nature of 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
Notified 06 Apr 2016
Mr Marc Joseph Meyohas
Baker Street, LondonW1U 3BW
Born June 1971
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
06 Apr 2016
Active
Filing History
86
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 May 2025
15 January 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
15 January 2025
13 January 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 January 2025
10 January 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
10 January 2025
10 January 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 January 2025
23 July 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
23 July 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
15 May 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
14 May 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 May 2024
14 May 2024
LLAD02LLAD02
Change Sail Address Limited Liability Partnership With Old Address New Address
LLAD02LLAD02
14 May 2024
14 May 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 May 2024
8 November 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
8 November 2023
15 September 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 September 2023
14 September 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 September 2023
15 September 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 September 2020
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
28 May 2020
12 November 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 November 2018
12 November 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 November 2018
12 November 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 November 2018
12 November 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 November 2018
14 September 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 September 2018
14 September 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 September 2018
10 July 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
10 July 2018
10 July 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
10 July 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 May 2018
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
23 May 2018
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
23 May 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 May 2018
22 November 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
22 November 2017
22 November 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
22 November 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 May 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 March 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 March 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 March 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 July 2015
Move Registers To Sail Limited Liability Partnership With New Address
LLAD03LLAD03
11 June 2015
10 June 2015
LLAD04LLAD04
Move Registers To Registered Office Limited Liability Partnership With New Address
LLAD04LLAD04
10 June 2015
22 April 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 April 2015
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
21 May 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 July 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 July 2013
8 October 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
8 October 2012
9 November 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
9 November 2011
Incorporation Limited Liability Partnership
28 April 2010
LLIN01LLIN01
Incorporation Limited Liability Partnership
LLIN01LLIN01
28 April 2010
No document