Company NameGreenberg Traurig (UK) Ltd
Company StatusActive
Company Number06926276
CategoryPrivate Limited Company
Incorporation Date6 June 2009(14 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameRichard Alan Rosenbaum
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed17 July 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 9 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address16 Kensington Road
Scarsdale
Ny 10583
United States
Director NameFiona Mary Adams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(3 years after company formation)
Appointment Duration11 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard Level 8 32 London Bridge Street
London
SE1 9SG
Secretary NameFiona Adams
NationalityBritish
StatusCurrent
Appointed07 June 2012(3 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressThe Shard Level 8 32 London Bridge Street
London
SE1 9SG
Director NameMr Andrew Caunt
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2019(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard Level 8 32 London Bridge Street
London
SE1 9SG
Director NameMs Monica Pahwa
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2009(same day as company formation)
RoleCorporate Administration Assistant
Country of ResidenceEngland
Correspondence AddressFlat 14 Harwood Court Upper Richmond Road
Putney
London
SW15 6JD
Director NameCathryn Frances Sharp
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 08 February 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard Level 8 32 London Bridge Street
London
SE1 9SG
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed06 June 2009(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Contact

Websitegtmlaw.com
Telephone020 33498700
Telephone regionLondon

Location

Registered AddressThe Shard Level 8
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Greenberg Traurig Maher LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (1 week, 1 day from now)

Filing History

22 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
19 February 2019Appointment of Mr Andrew Caunt as a director on 9 February 2019 (2 pages)
18 February 2019Termination of appointment of Cathryn Frances Sharp as a director on 8 February 2019 (1 page)
15 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
14 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
14 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-02
(3 pages)
2 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-02
(3 pages)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(6 pages)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(6 pages)
13 June 2016Director's details changed for Fiona Mary Adams on 31 May 2016 (3 pages)
13 June 2016Secretary's details changed for Fiona Adams on 31 May 2016 (3 pages)
13 June 2016Secretary's details changed for Fiona Adams on 31 May 2016 (3 pages)
13 June 2016Director's details changed for Cathryn Frances Sharp on 31 May 2016 (3 pages)
13 June 2016Director's details changed for Fiona Mary Adams on 31 May 2016 (3 pages)
13 June 2016Director's details changed for Cathryn Frances Sharp on 31 May 2016 (3 pages)
14 April 2016Registered office address changed from 7th Floor 200 Grays Inn Road Greater London London WC1X 8HF to The Shard Level 8 32 London Bridge Street London SE1 9SG on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 7th Floor 200 Grays Inn Road Greater London London WC1X 8HF to The Shard Level 8 32 London Bridge Street London SE1 9SG on 14 April 2016 (1 page)
24 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(6 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(6 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(6 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(6 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(6 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(6 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 July 2012Annual return made up to 6 June 2012 (14 pages)
6 July 2012Annual return made up to 6 June 2012 (14 pages)
6 July 2012Annual return made up to 6 June 2012 (14 pages)
29 June 2012Appointment of Fiona Adams as a director (3 pages)
29 June 2012Appointment of Cathryn Sharp as a director (3 pages)
29 June 2012Appointment of Fiona Adams as a director (3 pages)
29 June 2012Appointment of Cathryn Sharp as a director (3 pages)
28 June 2012Appointment of Fiona Adams as a secretary (3 pages)
28 June 2012Appointment of Fiona Adams as a secretary (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (14 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (14 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (14 pages)
15 June 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 June 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 June 2011Registered office address changed from Greenberg Traurig Maher Llp 31St Floor 30 St Mary Axe London EC3A 8EP on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Greenberg Traurig Maher Llp 31St Floor 30 St Mary Axe London EC3A 8EP on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Greenberg Traurig Maher Llp 31St Floor 30 St Mary Axe London EC3A 8EP on 1 June 2011 (2 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
16 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
16 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
28 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
28 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
31 July 2009Appointment terminated director monica pahwa (1 page)
31 July 2009Registered office changed on 31/07/2009 from ten dominion street london EC2M 2EE (1 page)
31 July 2009Registered office changed on 31/07/2009 from ten dominion street london EC2M 2EE (1 page)
31 July 2009Director appointed richard alan rosenbaum (2 pages)
31 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
31 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
31 July 2009Appointment terminated secretary hexagon registrars LIMITED (1 page)
31 July 2009Appointment terminated director monica pahwa (1 page)
31 July 2009Appointment terminated secretary hexagon registrars LIMITED (1 page)
31 July 2009Director appointed richard alan rosenbaum (2 pages)
29 June 2009Company name changed greenberg traurig maher LIMITED\certificate issued on 29/06/09 (2 pages)
29 June 2009Company name changed greenberg traurig maher LIMITED\certificate issued on 29/06/09 (2 pages)
16 June 2009Company name changed hexagon 366 LIMITED\certificate issued on 16/06/09 (2 pages)
16 June 2009Company name changed hexagon 366 LIMITED\certificate issued on 16/06/09 (2 pages)
6 June 2009Incorporation (27 pages)
6 June 2009Incorporation (27 pages)