Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GREENBERG TRAURIG, LLP

THE SHARD LEVEL 8, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
OC346053
Limited Liability Partnership
Active

Company Overview

About Greenberg Traurig, Llp
GREENBERG TRAURIG, LLP was founded on 2009-06-01 and has its registered office in London. The organisation's status is listed as "Active". Greenberg Traurig, Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GREENBERG TRAURIG, LLP
 
Legal Registered Office
THE SHARD LEVEL 8
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in WC1X
 
Previous Names
GREENBERG TRAURIG LLP12/09/2016
GREENBERG TRAURIG MAHER LLP12/09/2016
MAHER SHARP LLP29/06/2009
Filing Information
Company Number OC346053
Company ID Number OC346053
Date formed 2009-06-01
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB975766357  
Last Datalog update: 2024-03-07 03:56:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENBERG TRAURIG, LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GREENBERG TRAURIG, LLP
The following companies were found which have the same name as GREENBERG TRAURIG, LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENBERG TRAURIG (UK) LTD The Shard Level 8 32 London Bridge Street London SE1 9SG Active Company formed on the 2009-06-06
GREENBERG TRAURIG, LLP 28 LIBERTY ST. NEW YORK NY 10005 Active Company formed on the 1999-12-28
GREENBERG TRAURIG OF NEW YORK, P.C. 28 LIBERTY STREET New York NEW YORK NY 10005 Active Company formed on the 1994-08-11
GREENBERG TRAURIG LLP Delaware Unknown
Greenberg Traurig Of Delaware, Inc. Delaware Unknown
GREENBERG TRAURIG RELIEF FUND, INC. 101 E COLLEGE AVE TALLAHASSEE FL 32301 Inactive Company formed on the 1992-08-28
GREENBERG TRAURIG, P.A. 1200 South Pine Island Road MIAMI FL 33324 Active Company formed on the 1969-09-02
GREENBERG TRAURIG CONSULTING, INC. 1200 South Pine Island Road Plantation FL 33324 Active Company formed on the 1996-10-22
GREENBERG TRAURIG GLOBAL, LLC 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 2013-06-25
GREENBERG TRAURIG GLOBAL II,LLC 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 2018-09-20
GREENBERG TRAURIG CONSULTING INC Georgia Unknown
GREENBERG TRAURIG LLP NEW YORK Georgia Unknown
GREENBERG TRAURIG LLLP Georgia Unknown
GREENBERG TRAURIG LLP New Jersey Unknown
Greenberg Traurig Llp Maryland Unknown
GREENBERG TRAURIG INC. 320 EAST 156TH ST UNIT 5H BRONX NY 10451 Active Company formed on the 2019-09-18
GREENBERG TRAURIG LLLP Georgia Unknown
GREENBERG TRAURIG OF D C INC District of Columbia Unknown
GREENBERG TRAURIG LLP Pennsylvannia Unknown
GREENBERG TRAURIG LLP Arizona Unknown

Company Officers of GREENBERG TRAURIG, LLP

Current Directors
Officer Role Date Appointed
FIONA MARY ADAMS
Limited Liability Partnership (LLP) Designated Member 2009-07-01
CESAR LICINIO ALVAREZ
Limited Liability Partnership (LLP) Designated Member 2009-07-01
PAUL JOSEPH MAHER
Limited Liability Partnership (LLP) Designated Member 2009-06-01
RICHARD ALAN ROSENBAUM
Limited Liability Partnership (LLP) Designated Member 2009-07-01
CATHRYN FRANCES SHARP
Limited Liability Partnership (LLP) Designated Member 2009-06-01
SARAH LOUISE ATKINSON
Limited Liability Partnership (LLP) Member 2018-02-20
GARY GLEN BELLINGHAM
Limited Liability Partnership (LLP) Member 2016-02-01
ROBERT ANDREW CAUNT
Limited Liability Partnership (LLP) Member 2009-08-18
GARY COOPER
Limited Liability Partnership (LLP) Member 2010-02-08
TREVOR MICHAEL COSGROVE
Limited Liability Partnership (LLP) Member 2018-01-15
STEVEN GEOFFREY COWINS
Limited Liability Partnership (LLP) Member 2017-01-18
KATE EADES
Limited Liability Partnership (LLP) Member 2012-01-01
RICHARD EDLIN
Limited Liability Partnership (LLP) Member 2009-07-01
NAOMI FEINSTEIN
Limited Liability Partnership (LLP) Member 2010-02-01
DOROTHEE MARGARETE FISCHER-APPELT
Limited Liability Partnership (LLP) Member 2015-01-29
DAVID JOHN FITZGERALD
Limited Liability Partnership (LLP) Member 2017-01-18
MICHAEL PAUL GOLDBERG
Limited Liability Partnership (LLP) Member 2017-01-18
MATTHEW BRUCE GORSON
Limited Liability Partnership (LLP) Member 2009-07-01
LAWRENCE JAY HOFFMAN
Limited Liability Partnership (LLP) Member 2009-07-01
STEPHEN JOHN HORVATH
Limited Liability Partnership (LLP) Member 2013-10-01
GRAHAM IVERSEN
Limited Liability Partnership (LLP) Member 2014-11-18
CLIVE DOUGLAS JONES
Limited Liability Partnership (LLP) Member 2017-01-18
DANIELLE LOUISE MARTIN
Limited Liability Partnership (LLP) Member 2017-02-13
PATRICIA MENENDEZ CAMBO
Limited Liability Partnership (LLP) Member 2009-07-01
EMMA LOUISE MENZIES
Limited Liability Partnership (LLP) Member 2010-05-25
JAMES MOUNTAIN
Limited Liability Partnership (LLP) Member 2012-01-01
SARAH FRANCES MOYLES
Limited Liability Partnership (LLP) Member 2017-03-03
LISA JAYNE NAVARRO
Limited Liability Partnership (LLP) Member 2014-02-11
MATTHEW JAMES PRIDAY
Limited Liability Partnership (LLP) Member 2017-01-18
MARC EVAN SNELL
Limited Liability Partnership (LLP) Member 2017-01-18
GILLIAN SPROUL
Limited Liability Partnership (LLP) Member 2015-07-01
BARRY SPENCER VITOU
Limited Liability Partnership (LLP) Member 2018-05-21
HENRIETTA WALKER
Limited Liability Partnership (LLP) Member 2011-11-17
TIMOTHY CHARLES WEBB
Limited Liability Partnership (LLP) Member 2009-11-02
JOEL PATRICK WHEELER
Limited Liability Partnership (LLP) Member 2015-04-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06Limited liability partnership appointment of Ashia Adams on 2024-01-01 as member
2024-03-05Limited liability partnership appointment of Elizabeth Erin Fox on 2024-01-01 as member
2024-03-05Limited liability partnership appointment of Mr Mehmet Karagoz on 2024-01-01 as member
2024-02-29Limited liability partnership termination of member Trevor Michael Cosgrove on 2024-02-23
2024-02-16Limited liability partnership termination of member Soile Helena Nathanson on 2024-02-12
2024-01-04FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-02Limited liability partnership termination of member Ben Eaton on 2023-12-31
2023-11-28Limited liability partnership appointment of Mr Luke Lado on 2023-11-27 as member
2023-06-26Limited liability partnership appointment of Mr Shashank Krishna on 2023-06-23 as member
2023-06-14Confirmation statement with no updates made up to 2023-06-01
2023-06-14Confirmation statement with no updates made up to 2023-06-01
2023-05-03Limited liability partnership appointment of Ms Sierra Merrideth Taylor on 2023-04-25 as member
2023-04-03Limited liability partnership termination of member Sarah Louise Atkinson on 2023-03-31
2023-04-03Limited liability partnership termination of member Ian William Jack on 2023-03-31
2023-04-03Limited liability partnership termination of member Emma Louise Menzies on 2023-03-31
2023-03-20Limited liability partnership appointment of Mr Rupert William Cheetham on 2023-01-01 as member
2023-02-02Limited liability partnership appointment of Mr Timothy Patrick Dolan on 2023-01-31 as member
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2022-06-01LLCS01Confirmation statement with no updates made up to 2022-06-01
2022-05-10LLAP01Limited liability partnership appointment of Ms Rebecca Frances Meads on 2022-04-28 as member
2022-03-15LLAP01Limited liability partnership appointment of Mr Daniyal Ahmad Ansari on 2022-03-07 as member
2022-02-22LLAP01Limited liability partnership appointment of Ms Jessica Ganagasegaran on 2022-01-01 as member
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24Limited liability partnership appointment of Ms Hannah Jane Notcutt Blom-Cooper on 2021-12-15 as member
2021-12-24Limited liability partnership appointment of Mr Martin David Shobbrook on 2021-12-14 as member
2021-12-24LLAP01Limited liability partnership appointment of Ms Hannah Jane Notcutt Blom-Cooper on 2021-12-15 as member
2021-12-16Limited liability partnership appointment of Ms Kathryn Garbett on 2021-12-06 as member
2021-12-16Limited liability partnership appointment of Ms Claire Louise Broadbelt on 2021-12-06 as member
2021-12-16Limited liability partnership appointment of Ms Annabel Thomas on 2021-12-13 as member
2021-12-16LLAP01Limited liability partnership appointment of Ms Kathryn Garbett on 2021-12-06 as member
2021-11-08LLAP01Limited liability partnership appointment of Mr Matthew John Hancock on 2021-11-02 as member
2021-10-05LLTM01Limited liability partnership termination of member Anne-Marie Ottaway on 2021-09-30
2021-09-22LLAP01Limited liability partnership appointment of Mr John David Houghton on 2021-09-01 as member
2021-06-24LLAP01Limited liability partnership appointment of Mr Neil Anthony Miller on 2021-06-14 as member
2021-06-02LLCS01Confirmation statement with no updates made up to 2021-06-01
2021-04-01LLTM01Limited liability partnership termination of member Daniel Mark Woolston on 2021-03-31
2021-03-01LLTM01Limited liability partnership termination of member Michael Paul Goldberg on 2021-02-26
2021-01-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-12LLTM01Limited liability partnership termination of member David John Fitzgerald on 2021-01-08
2020-08-28LLAP01Limited liability partnership appointment of Soile Helena Nathanson on 2020-08-24 as member
2020-06-07LLCS01Confirmation statement with no updates made up to 2020-06-01
2020-05-04LLCH01Change of partner details Mr Clive Douglas Jones on 2020-05-04
2020-05-04LLAP01Limited liability partnership appointment of Mr Mohammed Jaffer Khamisa on 2020-05-01 as member
2020-03-24LLAP01Limited liability partnership appointment of Mr Ian William Jack on 2020-03-24 as member
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-26LLTM01Limited liability partnership termination of member Patricia Menendez Cambo on 2019-09-26
2019-09-09LLTM01Limited liability partnership termination of member Lisa Jayne Navarro on 2019-09-06
2019-08-20LLAP01Limited liability partnership appointment of Mr Graeme Mclellan on 2019-08-05 as member
2019-08-19LLTM01Limited liability partnership termination of member Kate Eades on 2019-08-16
2019-07-22LLTM01Limited liability partnership termination of member Emma Louise Maher on 2019-07-17
2019-06-03LLCS01Confirmation statement with no updates made up to 2019-06-01
2019-05-21LLCH01Change of partner details Mr Stephen John Horvath on 2018-07-31
2019-02-26LLAP01Limited liability partnership appointment of Ms Emma Louise Maher on 2019-02-22 as member
2019-02-12LLTM01Limited liability partnership termination of member Cathryn Frances Sharp on 2019-02-08
2019-01-30LLAP01Limited liability partnership appointment of Mr Partha Pal on 2019-01-25 as member
2019-01-07LLAP01Limited liability partnership appointment of Mr Ben Eaton on 2018-12-15 as member
2019-01-07LLTM01Limited liability partnership termination of member Clive Douglas Jones on 2018-12-31
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-13LLCS01Confirmation statement with no updates made up to 2018-06-01
2018-05-25LLTM01Limited liability partnership termination of member Andrew Charles John Edwards on 2018-05-11
2018-05-21LLAP01Limited liability partnership appointment of Mr Barry Spencer Vitou on 2018-05-21 as member
2018-02-22LLAP01Limited liability partnership appointment of Sarah Louise Atkinson on 2018-02-20 as member
2018-01-18LLAP01Limited liability partnership appointment of Mr Trevor Michael Cosgrove on 2018-01-15 as member
2018-01-02LLTM01Limited liability partnership termination of member Russell David Lamb on 2017-12-31
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-14LLCS01Confirmation statement with no updates made up to 2017-06-01
2017-03-07LLAP01LLP MEMBER APPOINTED MS SARAH FRANCES MOYLES
2017-03-07LLAP01LLP MEMBER APPOINTED MR ANDREW CHARLES JOHN EDWARDS
2017-02-15LLAP01Limited liability partnership appointment of Ms Danielle Louise Martin on 2017-02-13 as member
2017-02-07LLAP01LLP MEMBER APPOINTED MR MICHAEL PAUL GOLDBERG
2017-02-07LLAP01LLP MEMBER APPOINTED MR MATTHEW JAMES PRIDAY
2017-02-06LLAP01LLP MEMBER APPOINTED MR MARC EVAN SNELL
2017-02-06LLAP01LLP MEMBER APPOINTED MR CLIVE DOUGLAS JONES
2017-02-06LLAP01LLP MEMBER APPOINTED MR DAVID JOHN FITZGERALD
2017-02-06LLAP01LLP MEMBER APPOINTED MR STEVEN GEOFFREY COWINS
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-12LLNM01SAME DAY NAME CHANGE CARDIFF
2016-09-12CERTNMCOMPANY NAME CHANGED GREENBERG TRAURIG MAHER LLP CERTIFICATE ISSUED ON 12/09/16
2016-06-28LLAR01ANNUAL RETURN MADE UP TO 01/06/16
2016-04-14LLAD01REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 7TH FLOOR 200 GRAYS INN ROAD GREATER LONDON LONDON WC1X 8HF
2016-03-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW BRIGGS
2016-02-09LLAP01LLP MEMBER APPOINTED MR GARY GLEN BELLINGHAM
2016-01-06AA31/03/15 TOTAL EXEMPTION FULL
2015-11-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADAM ROONEY
2015-08-11LLAP01LLP MEMBER APPOINTED MS GILLIAN SPROUL
2015-08-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN TUPPER
2015-06-29LLAR01ANNUAL RETURN MADE UP TO 01/06/15
2015-06-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER PIERRE BROCHET
2015-04-08LLAP01LLP MEMBER APPOINTED MR JOEL PATRICK WHEELER
2015-02-06LLAP01LLP MEMBER APPOINTED DOROTHEE MARGARETE FISCHER-APPELT
2015-01-23LLPMISCAUD RES SECT 519
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER FRANK ADAMS
2014-11-25LLAP01LLP MEMBER APPOINTED MR GRAHAM IVERSEN
2014-11-14LLAP01LLP MEMBER APPOINTED MR ADAM ROONEY
2014-10-16LLAP01LLP MEMBER APPOINTED MR PIERRE CHRISTOPHE XAVIER BROCHET
2014-09-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID HAMER
2014-06-06LLAR01ANNUAL RETURN MADE UP TO 01/06/14
2014-06-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN TUPPER / 01/05/2014
2014-06-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JUSTIN IRVING HAMER / 01/05/2014
2014-06-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CESAR LICINIO ALVAREZ / 01/05/2014
2014-06-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES MOUNTAIN / 01/01/2014
2014-06-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KATE EADES / 01/01/2014
2014-06-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT ANDREW CAUNT / 01/01/2014
2014-06-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR FRANK ROBERT ADAMS / 01/01/2014
2014-02-26LLAP01LLP MEMBER APPOINTED LISA JAYNE NAVARRO
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-03LLAP01LLP MEMBER APPOINTED MR STEPHEN JOHN HORVATH
2013-07-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR FRANK ROBERT ADAMS / 09/07/2012
2013-07-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEITH HERRING
2013-06-21LLAR01ANNUAL RETURN MADE UP TO 01/06/13
2013-06-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GARY COOPER / 08/02/2010
2013-06-20LLAP01LLP MEMBER APPOINTED MR RUSSELL DAVID LAMB
2013-06-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EMMA LOUISE MENZIES / 25/05/2010
2013-06-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KEITH ANDREW HERRING / 25/03/2010
2013-05-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY JEVEONS
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN GARE
2012-08-01LLAP01LLP MEMBER APPOINTED MR FRANK ROBERT ADAMS
2012-06-28LLAR01ANNUAL RETURN MADE UP TO 01/06/12
2012-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GARY COOPER / 27/06/2012
2012-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NAOMI FEINSTEIN / 27/06/2012
2012-06-27LLAP01LLP MEMBER APPOINTED HENRIETTA WALKER
2012-04-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN ROSS-MUNRO
2012-03-09LLAP01LLP MEMBER APPOINTED KATE EADES
2012-03-09LLAP01LLP MEMBER APPOINTED MR JAMES MOUNTAIN
2012-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER EWAN ROBERTSON
2012-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART JORDAN
2012-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER LAURA O NEILL
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER JASON SALMAN
2011-11-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER FRANCIS PATALONG
2011-11-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL KIRBY
2011-07-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER NEIL UPTON
2011-07-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER LYNDON NORLEY
2011-06-15LLAR01ANNUAL RETURN MADE UP TO 01/06/11
2011-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NAOMI FEINSTEIN / 01/01/2011
2011-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL JOSEPH MAHER / 14/12/2010
2011-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CATHRYN FRANCES SHARP / 14/12/2010
2011-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN GARE / 01/01/2011
2011-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW BRIGGS / 01/01/2011
2011-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LAURA JANE O NEILL / 14/12/2010
2011-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / FIONA MARY ADAMS / 01/01/2011
2011-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES WEBB / 14/12/2010
2011-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NEIL ANTHONY UPTON / 14/12/2010
2011-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN TUPPER / 14/12/2010
2011-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JASON EMILE SALMAN / 14/12/2010
2011-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ALAN ROSENBAUM / 14/12/2010
2011-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EWAN CAMPBELL ROBERTSON / 14/12/2010
2011-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / FRANCIS JOSEPH PATALONG / 14/12/2010
2011-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LYNDON ERIC NORLEY / 14/12/2010
2011-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EMMA LOUISE MENZIES / 14/12/2010
2011-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRICIA MENENDEZ CAMBO / 01/01/2011
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to GREENBERG TRAURIG, LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENBERG TRAURIG, LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-31 Outstanding GREENBERG TRAURIG UK, LLP
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENBERG TRAURIG, LLP

Intangible Assets
Patents
We have not found any records of GREENBERG TRAURIG, LLP registering or being granted any patents
Domain Names
We do not have the domain name information for GREENBERG TRAURIG, LLP
Trademarks
We have not found any records of GREENBERG TRAURIG, LLP registering or being granted any trademarks
Income
Government Income

Government spend with GREENBERG TRAURIG, LLP

Government Department Income DateTransaction(s) Value Services/Products
Norwich City Council 2011-08-05 GBP £17,000 Rent Deposits

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GREENBERG TRAURIG, LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GREENBERG TRAURIG, LLP
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-08-0166019990Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas)
2010-04-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENBERG TRAURIG, LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENBERG TRAURIG, LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1