Company Name83North UK Llp
Company StatusActive
Company NumberOC367562
CategoryLimited Liability Partnership
Incorporation Date24 August 2011(12 years, 7 months ago)
Previous NameGreylock Il Llp

Directors

LLP Designated Member NameMs Laurel Charmaine Bowden
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Chisholm Road
Richmond
TW10 6JH
LLP Designated Member Name83North UK Management Limited (Corporation)
StatusCurrent
Appointed24 August 2011(same day as company formation)
Correspondence Address21a Kingly Street
2nd Floor
London
W1B 5QA
LLP Designated Member NameDr Talfryn David Buttress
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 5 Golden Square
London
W1 9BS

Location

Registered Address5 Golden Square
5th Floor
London
W1F 9BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,032,072
Cash£60,912
Current Liabilities£42,103

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Filing History

16 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
27 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 May 2019Registered office address changed from 21a Kingly Street 2nd Floor London W1B 5QA to 5 Golden Square 5 Golden Square 5th Floor London W1F 9BS on 23 May 2019 (1 page)
23 May 2019Registered office address changed from 5 Golden Square 5 Golden Square 5th Floor London W1F 9BS England to 5 Golden Square 5th Floor London W1F 9BS on 23 May 2019 (1 page)
21 May 2019Termination of appointment of Talfryn David Buttress as a member on 1 December 2018 (1 page)
14 January 2019Member's details changed for Mr Talfryn David Buttress on 14 January 2019 (2 pages)
14 January 2019Member's details changed for Mr Talfryn David Buttress on 14 January 2019 (2 pages)
3 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 September 2017Cessation of Laurel Charmaine Bowden as a person with significant control on 1 May 2017 (1 page)
4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
4 September 2017Cessation of Laurel Charmaine Bowden as a person with significant control on 1 May 2017 (1 page)
16 August 2017Member's details changed for Mr Talfryn David Butress on 16 August 2017 (2 pages)
16 August 2017Member's details changed for Mr Talfryn David Butress on 16 August 2017 (2 pages)
29 June 2017Appointment of Mr Talfryn David Butress as a member on 1 May 2017 (2 pages)
29 June 2017Appointment of Mr Talfryn David Butress as a member on 1 May 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 September 2015Annual return made up to 24 August 2015 (3 pages)
7 September 2015Annual return made up to 24 August 2015 (3 pages)
30 June 2015Member's details changed for Greylock Management Il Limited on 20 June 2015 (1 page)
30 June 2015Member's details changed for Greylock Management Il Limited on 20 June 2015 (1 page)
20 June 2015Company name changed greylock il LLP\certificate issued on 20/06/15
  • LLNM01 ‐ Change of name notice
(3 pages)
20 June 2015Company name changed greylock il LLP\certificate issued on 20/06/15
  • LLNM01 ‐ Change of name notice
(3 pages)
29 January 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
29 January 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
3 September 2014Annual return made up to 24 August 2014 (3 pages)
3 September 2014Annual return made up to 24 August 2014 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 September 2013Annual return made up to 24 August 2013 (3 pages)
2 September 2013Annual return made up to 24 August 2013 (3 pages)
30 August 2013Registered office address changed from St Albans House 57/59 Haymarket 4th Floor London SW1Y 4QX on 30 August 2013 (1 page)
30 August 2013Registered office address changed from St Albans House 57/59 Haymarket 4th Floor London SW1Y 4QX on 30 August 2013 (1 page)
30 August 2013Member's details changed for Greylock Management Il Limited on 30 August 2013 (1 page)
30 August 2013Member's details changed for Greylock Management Il Limited on 30 August 2013 (1 page)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 September 2012Annual return made up to 24 August 2012 (3 pages)
4 September 2012Annual return made up to 24 August 2012 (3 pages)
24 August 2011Incorporation of a limited liability partnership (9 pages)
24 August 2011Incorporation of a limited liability partnership (9 pages)