Background WavePink WaveYellow Wave

SPRECHER GRIER HALBERSTAM LLP (OC369072)

SPRECHER GRIER HALBERSTAM LLP (OC369072) is an active UK company. incorporated on 20 October 2011. with registered office in London. SPRECHER GRIER HALBERSTAM LLP has been registered for 14 years.

Company Number
OC369072
Status
active
Type
llp
Incorporated
20 October 2011
Age
14 years
Address
C/O Ampa Holdings Llp Level 19, The Shard, London, SE1 9SG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRECHER GRIER HALBERSTAM LLP

SPRECHER GRIER HALBERSTAM LLP is an active company incorporated on 20 October 2011 with the registered office located in London. SPRECHER GRIER HALBERSTAM LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC369072

LLP Company

Age

14 Years

Incorporated 20 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

SGH MARTINEAU LLP
From: 20 October 2011To: 1 December 2011
Contact
Address

C/O Ampa Holdings Llp Level 19, The Shard 32 London Bridge Street London, SE1 9SG,

Timeline

No significant events found

Capital Table
People

Officers

6

3 Active
3 Resigned

SPEDDING, Keith Hamilton

Active
BirminghamB4 6AA
Born September 1969
Llp designated member
Appointed 15 May 2025

WHITEHEAD, Andrew Rigg

Active
Level 19, The Shard, LondonSE1 9SG
Born December 1963
Llp designated member
Appointed 15 May 2025

SGH MARTINEAU LLP

Active
Level 19, The Shard, LondonSE1 9SG
Corporate llp designated member
Appointed 20 Oct 2011

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Born November 1944
Llp designated member
Appointed 20 Oct 2011
Resigned 30 Sept 2015

HARBER, Ben

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born July 1977
Llp designated member
Appointed 19 Oct 2018
Resigned 15 May 2025

PATEL, Kavita

Resigned
Stoneleigh Court, StaffordST18 9QJ
Born November 1976
Llp designated member
Appointed 19 Oct 2018
Resigned 13 Aug 2024

Persons with significant control

1

Level 19, The Shard, LondonSE1 9SG

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Corporate Member Limited Liability Partnership With Name Change Date
27 October 2025
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
27 October 2025
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 October 2025
LLAD01LLAD01
Confirmation Statement With No Updates
20 October 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
16 May 2025
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
15 May 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
15 May 2025
LLAP01LLAP01
Confirmation Statement With No Updates
22 October 2024
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
16 August 2024
LLTM01LLTM01
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
LLCS01LLCS01
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
LLCS01LLCS01
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 October 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 October 2019
LLAP01LLAP01
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
LLCS01LLCS01
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
LLCS01LLCS01
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
7 November 2016
LLAD01LLAD01
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Gazette Notice Voluntary
12 January 2016
GAZ1(A)GAZ1(A)
Annual Return Limited Liability Partnership With Made Up Date
7 January 2016
LLAR01LLAR01
Dissolution Withdrawal Application Strike Off Limited Liability Partnership
7 January 2016
LLDS02LLDS02
Termination Member Limited Liability Partnership With Name Termination Date
7 January 2016
LLTM01LLTM01
Dissolution Application Strike Off Limited Liability Partnership
31 December 2015
LLDS01LLDS01
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 November 2014
LLAR01LLAR01
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 October 2013
LLAR01LLAR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 October 2012
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
9 December 2011
LLCH02LLCH02
Certificate Change Of Name Company
1 December 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Limited Liability Partnership
20 October 2011
LLIN01LLIN01