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: 31/3Up to Date
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
Last Filed
Made up to 14 August 2025 (8 months ago)
Next Due
Due by 28 August 2026
For period ending 14 August 2026
Address
4-7 Manchester Street Third Floor London, W1U 3AE,
No significant events found
Officers
12
8 Active
4 Resigned
Name
Role
Appointed
Status
BHUPTANI, Bhikhu Kantilal
ActiveManchester Street, LondonW1U 3AE
Born April 1964
Llp designated member
Appointed 13 Aug 2025
BHUPTANI, Bhikhu Kantilal
Manchester Street, LondonW1U 3AE
Born April 1964
Llp designated member
13 Aug 2025
Active
GREENSPAN, Tina Jacqueline
ActiveManchester Street, LondonW1U 3AE
Born December 1950
Llp designated member
Appointed 09 Nov 2016
GREENSPAN, Tina Jacqueline
Manchester Street, LondonW1U 3AE
Born December 1950
Llp designated member
09 Nov 2016
Active
GROWER, Emma
ActiveManchester Street, LondonW1U 3AE
Born June 1980
Llp designated member
Appointed 31 Mar 2023
GROWER, Emma
Manchester Street, LondonW1U 3AE
Born June 1980
Llp designated member
31 Mar 2023
Active
STOCK, John
ActiveManchester Street, LondonW1U 3AE
Born March 1950
Llp designated member
Appointed 09 Nov 2016
STOCK, John
Manchester Street, LondonW1U 3AE
Born March 1950
Llp designated member
09 Nov 2016
Active
GREENRIDGE ASSET MANAGEMENT LIMITED
Active11-15 William Road, LondonNW1 3ER
Corporate llp designated member
Appointed 09 Nov 2016
GREENRIDGE ASSET MANAGEMENT LIMITED
11-15 William Road, LondonNW1 3ER
Corporate llp designated member
09 Nov 2016
Active
GREENSPANS LIMITED
ActiveGadd House, LondonN3 2JU
Corporate llp designated member
Appointed 09 Nov 2016
GREENSPANS LIMITED
Gadd House, LondonN3 2JU
Corporate llp designated member
09 Nov 2016
Active
MEDIBRIDGE LIMITED
Active2 Castleham Court, EdgwareHA8 7EX
Corporate llp designated member
Appointed 09 Nov 2016
MEDIBRIDGE LIMITED
2 Castleham Court, EdgwareHA8 7EX
Corporate llp designated member
09 Nov 2016
Active
PROFIMEX (BECKENHAM) LIMITED
Active50 Town Range, Gibraltar
Corporate llp designated member
Appointed 09 Nov 2016
PROFIMEX (BECKENHAM) LIMITED
50 Town Range, Gibraltar
Corporate llp designated member
09 Nov 2016
Active
BHUPTANI, Bhikhu Kantilal
ResignedUnit 510 Centennial Park, ElstreeWD6 3FG
Born April 1964
Llp designated member
Appointed 15 Aug 2016
Resigned 09 Nov 2016
BHUPTANI, Bhikhu Kantilal
Unit 510 Centennial Park, ElstreeWD6 3FG
Born April 1964
Llp designated member
15 Aug 2016
Resigned 09 Nov 2016
Resigned
BHUPTANI, Induben
ResignedManchester Street, LondonW1U 3AE
Born July 1931
Llp designated member
Appointed 09 Nov 2016
Resigned 03 Nov 2024
BHUPTANI, Induben
Manchester Street, LondonW1U 3AE
Born July 1931
Llp designated member
09 Nov 2016
Resigned 03 Nov 2024
Resigned
NEUBURGER, Liesel
Resigned11-15 William Road, LondonNW1 3ER
Born April 1925
Llp designated member
Appointed 09 Nov 2016
Resigned 31 Mar 2023
NEUBURGER, Liesel
11-15 William Road, LondonNW1 3ER
Born April 1925
Llp designated member
09 Nov 2016
Resigned 31 Mar 2023
Resigned
SIMMONS, Paul Jeremy
ResignedUnit 510 Centennial Park, ElstreeWD6 3FG
Born November 1971
Llp designated member
Appointed 15 Aug 2016
Resigned 09 Nov 2016
SIMMONS, Paul Jeremy
Unit 510 Centennial Park, ElstreeWD6 3FG
Born November 1971
Llp designated member
15 Aug 2016
Resigned 09 Nov 2016
Resigned
Persons with significant control
2
0 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr Bhikhu Kantilal Bhuptani
CeasedUnit 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
Mr Bhikhu Kantilal Bhuptani
Unit 510 Centennial Park, ElstreeWD6 3FG
Born April 1964
Voting rights 25 to 50 percent limited liability partnership
15 Aug 2016
Ceased 09 Nov 2016
Ceased
Paul Jeremy Simmons
CeasedUnit 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
Paul Jeremy Simmons
Unit 510 Centennial Park, ElstreeWD6 3FG
Born November 1971
Voting rights 25 to 50 percent limited liability partnership
15 Aug 2016
Ceased 09 Nov 2016
Ceased
Filing History
44
Description
Type
Date Filed
Document
23 September 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 September 2025
3 September 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 September 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 June 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 June 2025
20 December 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
20 December 2024
22 August 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 August 2023
12 October 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
12 October 2021
11 October 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
11 October 2021
15 August 2018
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
15 August 2018
15 August 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 August 2018
15 August 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 August 2018
25 January 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
25 January 2017
25 January 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
25 January 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 January 2017
22 December 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 December 2016
22 December 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
22 December 2016
22 December 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 December 2016
22 December 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
22 December 2016
22 December 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
22 December 2016
22 December 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
22 December 2016
22 December 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 December 2016
22 December 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 December 2016
22 December 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 December 2016
16 August 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
16 August 2016