Background WavePink WaveYellow Wave

GREENRIDGE BECKENHAM LLP (OC413244)

GREENRIDGE BECKENHAM LLP (OC413244) is an active UK company. incorporated on 15 August 2016. with registered office in London. GREENRIDGE BECKENHAM LLP has been registered for 9 years.

Company Number
OC413244
Status
active
Type
llp
Incorporated
15 August 2016
Age
9 years
Address
4-7 Manchester Street, London, W1U 3AE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENRIDGE BECKENHAM LLP

GREENRIDGE BECKENHAM LLP is an active company incorporated on 15 August 2016 with the registered office located in London. GREENRIDGE BECKENHAM LLP was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

OC413244

LLP Company

Age

9 Years

Incorporated 15 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

4-7 Manchester Street Third Floor London, W1U 3AE,

Timeline

No significant events found

Capital Table
People

Officers

12

8 Active
4 Resigned

BHUPTANI, Bhikhu Kantilal

Active
Manchester Street, LondonW1U 3AE
Born April 1964
Llp designated member
Appointed 13 Aug 2025

GREENSPAN, Tina Jacqueline

Active
Manchester Street, LondonW1U 3AE
Born December 1950
Llp designated member
Appointed 09 Nov 2016

GROWER, Emma

Active
Manchester Street, LondonW1U 3AE
Born June 1980
Llp designated member
Appointed 31 Mar 2023

STOCK, John

Active
Manchester Street, LondonW1U 3AE
Born March 1950
Llp designated member
Appointed 09 Nov 2016

GREENRIDGE ASSET MANAGEMENT LIMITED

Active
11-15 William Road, LondonNW1 3ER
Corporate llp designated member
Appointed 09 Nov 2016

GREENSPANS LIMITED

Active
Gadd House, LondonN3 2JU
Corporate llp designated member
Appointed 09 Nov 2016

MEDIBRIDGE LIMITED

Active
2 Castleham Court, EdgwareHA8 7EX
Corporate llp designated member
Appointed 09 Nov 2016

PROFIMEX (BECKENHAM) LIMITED

Active
50 Town Range, Gibraltar
Corporate llp designated member
Appointed 09 Nov 2016

BHUPTANI, Bhikhu Kantilal

Resigned
Unit 510 Centennial Park, ElstreeWD6 3FG
Born April 1964
Llp designated member
Appointed 15 Aug 2016
Resigned 09 Nov 2016

BHUPTANI, Induben

Resigned
Manchester Street, LondonW1U 3AE
Born July 1931
Llp designated member
Appointed 09 Nov 2016
Resigned 03 Nov 2024

NEUBURGER, Liesel

Resigned
11-15 William Road, LondonNW1 3ER
Born April 1925
Llp designated member
Appointed 09 Nov 2016
Resigned 31 Mar 2023

SIMMONS, Paul Jeremy

Resigned
Unit 510 Centennial Park, ElstreeWD6 3FG
Born November 1971
Llp designated member
Appointed 15 Aug 2016
Resigned 09 Nov 2016

Persons with significant control

2

0 Active
2 Ceased

Mr Bhikhu Kantilal Bhuptani

Ceased
Unit 510 Centennial Park, ElstreeWD6 3FG
Born April 1964

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 15 Aug 2016
Ceased 09 Nov 2016

Paul Jeremy Simmons

Ceased
Unit 510 Centennial Park, ElstreeWD6 3FG
Born November 1971

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 15 Aug 2016
Ceased 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Person Member Limited Liability Partnership With Name Change Date
23 September 2025
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 September 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 June 2025
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
13 June 2025
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 December 2024
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
22 August 2023
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
12 October 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
11 October 2021
LLMR01LLMR01
Confirmation Statement With No Updates
16 August 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
15 August 2018
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
15 August 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
15 August 2018
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership
27 February 2017
LLCH01LLCH01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
25 January 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
25 January 2017
LLMR01LLMR01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 January 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
22 December 2016
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 December 2016
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
22 December 2016
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 December 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 December 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 December 2016
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
22 December 2016
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
22 December 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 December 2016
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Current Shortened
16 August 2016
LLAA01LLAA01
Incorporation Limited Liability Partnership
15 August 2016
LLIN01LLIN01