Background WavePink WaveYellow Wave

COHEN & GRESSER (UK) LLP (OC421038)

COHEN & GRESSER (UK) LLP (OC421038) is an active UK company. incorporated on 13 February 2018. with registered office in London. COHEN & GRESSER (UK) LLP has been registered for 8 years.

Company Number
OC421038
Status
active
Type
llp
Incorporated
13 February 2018
Age
8 years
Address
2-4 King Street, London, SW1Y 6QP

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COHEN & GRESSER (UK) LLP

COHEN & GRESSER (UK) LLP is an active company incorporated on 13 February 2018 with the registered office located in London. COHEN & GRESSER (UK) LLP was registered 8 years ago.

Status

active

Active since 8 years ago

Company No

OC421038

LLP Company

Age

8 Years

Incorporated 13 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

12 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

2-4 King Street London, SW1Y 6QP,

Timeline

No significant events found

Capital Table
People

Officers

9

4 Active
5 Resigned

GRESSER, Lawrence Thomas

Active
King Street, LondonSW1Y 6QP
Born October 1959
Llp designated member
Appointed 01 Jan 2019

MATHIAS, Daniel Hefin

Active
King Street, LondonSW1Y 6QP
Born June 1986
Llp designated member
Appointed 01 Jan 2022

SHORTLAND, Thomas

Active
King Street, LondonSW1Y 6QP
Born May 1987
Llp designated member
Appointed 01 Jan 2023

C&G HOLDING SERVICES (UK) LTD

Active
King Street, LondonSW1Y 6QP
Corporate llp designated member
Appointed 13 Feb 2018

BELL, Graeme David

Resigned
King Street, LondonSW1Y 6QP
Born March 1977
Llp designated member
Appointed 01 May 2019
Resigned 01 Sept 2020

BRONHEIM, Jeffrey Martin, Mr.

Resigned
SW13
Born September 1962
Llp designated member
Appointed 13 Feb 2018
Resigned 31 Mar 2025

GIBSON, John William

Resigned
King Street, LondonSW1Y 6QP
Born August 1968
Llp designated member
Appointed 10 Sept 2018
Resigned 11 Dec 2024

KOVALEVSKY, Richard Taras

Resigned
2-4 King Street, LondonSW1Y 6QP
Born April 1961
Llp designated member
Appointed 02 Nov 2020
Resigned 30 May 2025

RAHMAN, Jumana

Resigned
King Street, LondonSW1Y 6QP
Born September 1973
Llp designated member
Appointed 03 Sept 2019
Resigned 31 Mar 2024

Persons with significant control

5

4 Active
1 Ceased

Mr Mark Stewart Cohen

Active
King Street, LondonSW1Y 6QP
Born January 1963

Nature of Control

Significant influence or control limited liability partnership
Notified 19 Nov 2024

Mr Lawrence Thomas Gresser

Active
King Street, LondonSW1Y 6QP
Born October 1959

Nature of Control

Significant influence or control limited liability partnership
Notified 19 Nov 2024

Mr Daniel Hefin Mathias

Active
King Street, LondonSW1Y 6QP
Born June 1986

Nature of Control

Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 30 Jul 2024

Mr. Jeffrey Martin Bronheim

Ceased
SW13
Born September 1962

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 13 Feb 2018
Ceased 30 Jul 2024
Westmoreland Road, LondonSW13 9RY

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 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
21 February 2026
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
2 June 2025
LLTM01LLTM01
Change Corporate Member Limited Liability Partnership With Name Change Date
14 April 2025
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name Termination Date
1 April 2025
LLTM01LLTM01
Confirmation Statement With No Updates
3 March 2025
LLCS01LLCS01
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
12 December 2024
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
21 November 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
20 November 2024
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
6 August 2024
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
6 August 2024
LLPSC01LLPSC01
Change Person Member Limited Liability Partnership With Name Change Date
31 July 2024
LLCH01LLCH01
Second Filing Of Member Appointment With Name
10 May 2024
RP04LLAP01RP04LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
9 April 2024
LLTM01LLTM01
Accounts With Accounts Type Small
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
LLCS01LLCS01
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 February 2023
LLAP01LLAP01
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
16 February 2022
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
11 January 2022
LLAP01LLAP01
Confirmation Statement With No Updates
1 July 2021
LLCS01LLCS01
Gazette Filings Brought Up To Date
23 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Member Limited Liability Partnership With Appointment Date
6 November 2020
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
1 September 2020
LLTM01LLTM01
Confirmation Statement With No Updates
10 March 2020
LLCS01LLCS01
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
11 September 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 May 2019
LLAP01LLAP01
Change Account Reference Date Limited Liability Partnership Current Extended
29 March 2019
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership With Appointment Date
25 February 2019
LLAP01LLAP01
Confirmation Statement With No Updates
19 February 2019
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
18 December 2018
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 April 2018
LLAD01LLAD01
Incorporation Limited Liability Partnership
13 February 2018
LLIN01LLIN01