BENTALLGREENOAK ADVISORS (UK) LLP

Register to unlock more data on OkredoRegister

BENTALLGREENOAK ADVISORS (UK) LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC353223

Incorporation date

15/03/2010

Size

Full

Classification

-

Contacts

Registered address

Registered address

72 Welbeck Street, London W1G 0AYCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2010)
dot icon17/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon30/07/2024
Full accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon22/01/2023
Registered office address changed from 7 Seymour Street London W1H 7JW England to 72 Welbeck Street London W1G 0AY on 2023-01-23
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon02/12/2021
Termination of appointment of John Anthony Carrafiell as a member on 2021-07-01
dot icon05/10/2021
Member's details changed for Greenoak Real Estate Services Ltd on 2021-01-29
dot icon06/09/2021
Full accounts made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon05/03/2021
Full accounts made up to 2019-12-31
dot icon29/04/2020
Member's details changed for Director John Anthony Carrafiell on 2019-06-30
dot icon28/04/2020
Termination of appointment of Whitetop Management Limited as a member on 2019-12-31
dot icon28/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Termination of appointment of Greenoak Real Estate Lp as a member on 2019-07-01
dot icon03/07/2019
Appointment of Bgo Holdings (Cayman), Lp as a member on 2019-07-01
dot icon03/07/2019
Change of name notice
dot icon03/07/2019
Certificate of change of name
dot icon21/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon09/11/2018
Full accounts made up to 2017-12-31
dot icon31/08/2018
Member's details changed for Greenoak Real Estate Services Ltd on 2018-08-27
dot icon31/08/2018
Change of details for Greenoak Real Estate Services Ltd. as a person with significant control on 2018-08-01
dot icon27/08/2018
Registered office address changed from 23 King Street King Street London SW1Y 6QY England to 7 Seymour Street London W1H 7JW on 2018-08-27
dot icon23/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon23/03/2018
Registered office address changed from C/O Ian Ford 4 Sloane Terrace London SW1X 9DQ to 23 King Street King Street London SW1Y 6QY on 2018-03-23
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon28/11/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Member's details changed for Greenoak Real Estate Lp on 2015-06-01
dot icon20/05/2016
Annual return made up to 2016-03-15
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Termination of appointment of Karamjit Singh Kalsi as a member on 2015-07-01
dot icon08/06/2015
Annual return made up to 2015-03-15
dot icon14/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-03-15
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Appointment of Whitetop Management Limited as a member
dot icon12/04/2013
Annual return made up to 2013-03-15
dot icon12/04/2013
Appointment of Whitetop Management Limited as a member
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-15
dot icon12/03/2012
Group of companies' accounts made up to 2010-12-31
dot icon09/12/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon16/11/2011
Registered office address changed from 4 Sloane Terrace London SW1X 9DQ on 2011-11-16
dot icon13/04/2011
Annual return made up to 2011-03-15
dot icon26/01/2011
Appointment of Greenoak Real Estate Lp as a member
dot icon26/01/2011
Appointment of Greenoak Real Estate Services Ltd as a member
dot icon01/10/2010
Member's details changed for Karamjit Singh Kalsi on 2010-09-23
dot icon01/10/2010
Member's details changed for John Anthony Carrafiell on 2010-09-23
dot icon06/09/2010
Registered office address changed from 20-22 Bedford Row London WC1R 4RS on 2010-09-06
dot icon27/08/2010
Certificate of change of name
dot icon15/03/2010
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BENTALLGREENOAK REAL ESTATE SERVICES LTD.
LLP Designated Member
20/10/2010 - Present
2
BGO HOLDINGS (CAYMAN), LP
LLP Member
01/07/2019 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENTALLGREENOAK ADVISORS (UK) LLP

BENTALLGREENOAK ADVISORS (UK) LLP is an(a) Active company incorporated on 15/03/2010 with the registered office located at 72 Welbeck Street, London W1G 0AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENTALLGREENOAK ADVISORS (UK) LLP?

toggle

BENTALLGREENOAK ADVISORS (UK) LLP is currently Active. It was registered on 15/03/2010 .

Where is BENTALLGREENOAK ADVISORS (UK) LLP located?

toggle

BENTALLGREENOAK ADVISORS (UK) LLP is registered at 72 Welbeck Street, London W1G 0AY.

What is the latest filing for BENTALLGREENOAK ADVISORS (UK) LLP?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-13 with no updates.