Background WavePink WaveYellow Wave

GREYBULL CAPITAL LLP (OC354497)

GREYBULL CAPITAL LLP (OC354497) is an active UK company. incorporated on 28 April 2010. with registered office in London. GREYBULL CAPITAL LLP has been registered for 15 years.

Company Number
OC354497
Status
active
Type
llp
Incorporated
28 April 2010
Age
15 years
Address
22 Baker Street, London, W1U 3BW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

9 months left

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

30 days left

Last Filed

Made up to 21 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

22 Baker Street London, W1U 3BW,

Timeline

No significant events found

Capital Table
People

Officers

7

2 Active
5 Resigned

HANCOCK, Samuel Peter

Active
Baker Street, LondonW1U 3BW
Born January 1980
Llp designated member
Appointed 10 Jan 2025

MEYOHAS, Marc Joseph

Active
Baker Street, LondonW1U 3BW
Born June 1971
Llp designated member
Appointed 28 Apr 2010

GOLDSTEIN, Daniel Moshe

Resigned
Baker Street, LondonW1U 3BW
Born April 1978
Llp designated member
Appointed 12 Nov 2018
Resigned 31 Dec 2024

MEYOHAS, Nathaniel Jerome

Resigned
Hill Street, LondonW1J 5LS
Born May 1974
Llp designated member
Appointed 12 Jan 2011
Resigned 10 Sept 2018

MEYOHAS, Nathaniel Jerome

Resigned
3a Palace Green, LondonW8 4TR
Born May 1974
Llp designated member
Appointed 28 Apr 2010
Resigned 06 May 2010

PERLHAGEN, Richard Cal

Resigned
Hill Street, LondonW1J 5LS
Born June 1980
Llp designated member
Appointed 28 Apr 2010
Resigned 12 Nov 2018

GREYBULL CORPORATE PARTNER LIMITED

Resigned
Sloane Street, LondonSW1X 9NR
Corporate llp designated member
Appointed 31 Jul 2012
Resigned 31 Dec 2014

Persons with significant control

4

1 Active
3 Ceased

Daniel Moshe Goldstein

Ceased
Baker 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

Mr Richard Cal Perlhagen

Ceased
Hill 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 Nathaniel Jerome Meyohas

Ceased
Hill 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 Marc Joseph Meyohas

Active
Baker 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
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
14 May 2025
LLCH01LLCH01
Confirmation Statement With No Updates
13 May 2025
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
15 January 2025
LLPSC04LLPSC04
Cessation Of A Person With Significant Control Limited Liability Partnership
13 January 2025
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
10 January 2025
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
10 January 2025
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Current Extended
23 July 2024
LLAA01LLAA01
Change To A Person With Significant Control Limited Liability Partnership
15 May 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
14 May 2024
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
14 May 2024
LLCH01LLCH01
Change Sail Address Limited Liability Partnership With Old Address New Address
14 May 2024
LLAD02LLAD02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 May 2024
LLAD01LLAD01
Confirmation Statement With No Updates
13 May 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 November 2023
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
15 September 2023
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 September 2023
LLAD01LLAD01
Confirmation Statement With No Updates
19 May 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
12 August 2021
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
12 August 2021
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
12 August 2021
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
12 August 2021
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
15 September 2020
LLCH01LLCH01
Change Of Status Limited Liability Partnership
1 September 2020
LLDE01LLDE01
Second Filing Of Member Appointment With Name
26 August 2020
RP04LLAP01RP04LLAP01
Change To A Person With Significant Control Limited Liability Partnership
28 May 2020
LLPSC04LLPSC04
Confirmation Statement With No Updates
27 May 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
12 November 2018
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
12 November 2018
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
12 November 2018
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 November 2018
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
14 September 2018
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
14 September 2018
LLTM01LLTM01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
10 July 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
10 July 2018
LLMR01LLMR01
Change Person Member Limited Liability Partnership With Name Change Date
23 May 2018
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
23 May 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
23 May 2018
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
23 May 2018
LLCH01LLCH01
Confirmation Statement With No Updates
3 May 2018
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
22 November 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
22 November 2017
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
22 May 2017
LLCH01LLCH01
Confirmation Statement With Updates
11 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 May 2016
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
10 March 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 March 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 March 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
21 July 2015
LLCH01LLCH01
Move Registers To Sail Limited Liability Partnership With New Address
11 June 2015
LLAD03LLAD03
Annual Return Limited Liability Partnership With Made Up Date
10 June 2015
LLAR01LLAR01
Move Registers To Registered Office Limited Liability Partnership With New Address
10 June 2015
LLAD04LLAD04
Termination Member Limited Liability Partnership With Name Termination Date
22 April 2015
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 May 2014
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 May 2014
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Move Registers To Sail Limited Liability Partnership
30 July 2013
LLAD03LLAD03
Change Sail Address Limited Liability Partnership
30 July 2013
LLAD02LLAD02
Annual Return Limited Liability Partnership With Made Up Date
10 July 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
9 July 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 July 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
8 October 2012
LLAA01LLAA01
Appoint Corporate Member Limited Liability Partnership
14 August 2012
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
3 May 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
9 November 2011
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
10 May 2011
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
8 March 2011
LLAP01LLAP01
Legacy
26 May 2010
LLMG01LLMG01
Termination Member Limited Liability Partnership With Name
17 May 2010
LLTM01LLTM01
Incorporation Limited Liability Partnership
28 April 2010
LLIN01LLIN01