Get an alert when GREENHILL & CO. INTERNATIONAL LLP files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-10-26 (in 5mo)

Last made up 2025-10-12

Watchouts

None on the register

Cash

£28M

Latest balance sheet

Net assets

£13M

Equity attributable

Employees

63

Average over period

Profit before tax

-£14M

Period ending 2025-03-31

Name history

Renamed 2 times since incorporation

  1. GREENHILL & CO. INTERNATIONAL LLP 2008-01-02 → present
  2. GREENHILL & CO. EUROPE LLP 2007-12-10 → 2008-01-02
  3. GREENHILL & CO. UK LLP 2007-10-12 → 2007-12-10

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2023-12-312025-03-31
Turnover £28,596,000£42,057,000
Operating profit -£11,423,000-£14,510,000
Profit before tax -£11,098,000-£14,297,000
Net profit -£11,098,000-£14,297,000
Cash £7,096,000£27,806,000
Total assets less current liabilities £12,951,000£19,375,000
Net assets £8,300,000£13,238,000
Equity £8,300,000£13,238,000
Average employees 6463
Wages £19,656,000£32,946,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312025-03-31
Operating margin -39.9%-34.5%
Net margin -38.8%-34.0%
Return on capital employed -88.2%-74.9%
Current ratio 1.45x1.85x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based upon our analysis we expect to generate positive cash flows over the next twelve months. Management has no reason at this time to believe that this will affect the going concern status of the partnership. A letter of support from the partnership's intermediary parent, Mizuho Americas, has been provided in order to ensure that the partnership is able to meet all its obligations for a period of not less than twelve months post the signing of these financing statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 34 resigned

Name Role Appointed Born Nationality
GREENHILL & CO. CAYMAN LIMITED Corporate Llp Designated Member 2007-10-12
GREENHILL & CO. EUROPE HOLDINGS LIMITED Corporate Llp Designated Member 2007-10-12
Show 34 resigned officers
Name Role Appointed Resigned
BARRETT-LENNARD, Dacre Benjamin Llp Designated Member 2019-02-18 2019-06-30
BAUER-SCHLICHTEGROLL, Carl-Georg Georg Llp Designated Member 2013-04-02 2015-12-31
BENTLEY, Mark David Llp Designated Member 2010-10-01 2013-03-31
BLYTH OF ROWINGTON, Lord James Llp Designated Member 2007-12-31 2014-11-03
BORROWS, Simon Alexander Llp Designated Member 2007-12-31 2011-09-30
BOSCO, Carlo Llp Designated Member 2017-01-01 2019-06-30
BOUTEN, Pieter-Jan Llp Designated Member 2015-01-01 2019-06-30
BUFFERY, Naomi Kate Llp Designated Member 2017-01-01 2019-06-30
CASSIN, Brian Jude Llp Designated Member 2007-12-31 2012-03-19
COOKE, Christopher Robert Llp Designated Member 2008-11-01 2011-11-17
DANN, Jonathan Llp Designated Member 2019-01-24 2019-06-30
DAVIES, Gareth John Llp Designated Member 2010-01-04 2018-02-28
ELWING, Fredrik Llp Designated Member 2010-07-05 2014-06-30
FERRARI, Luca Daniele Llp Designated Member 2012-08-09 2015-12-31
GOLDSBROUGH, Ken Llp Designated Member 2009-09-16 2012-05-31
GOURNAY, Charles Llp Designated Member 2009-11-05 2019-06-30
HILL, Rupert Michael Llp Designated Member 2012-11-19 2019-06-30
HOYLE, Richard John Llp Designated Member 2011-01-01 2014-08-31
JAGANNATHAN, Anand Llp Designated Member 2009-09-16 2017-04-13
LUPTON, James Roger Crompton Llp Designated Member 2007-12-31 2019-06-30
MODY, Rahul Llp Designated Member 2011-01-01 2014-03-31
MOORHEAD, Seamus Llp Designated Member 2009-11-05 2019-06-30
MORSE, Richard South Llp Designated Member 2007-12-31 2011-03-31
PARSONS, Anthony John Llp Designated Member 2012-08-28 2017-12-15
PERONA, Vittorio Llp Designated Member 2009-09-16 2010-03-22
ROY, Colin Thomas Llp Designated Member 2007-12-31 2008-12-19
SPENS, Jacob Llp Designated Member 2012-01-01 2013-01-01
STOTT, Peter Llp Designated Member 2007-12-31 2015-12-31
TIDBURY, Hugh Anthony Charles Llp Designated Member 2007-12-31 2019-06-30
WAKEFIELD, Edward Cecil Llp Designated Member 2009-01-01 2013-04-08
WELSH, Edward Hedley Michael Llp Designated Member 2016-11-18 2019-06-30
WENER, Jan Gunnar Llp Designated Member 2007-12-31 2008-03-16
WYLES, David Andrew Llp Designated Member 2007-12-31 2019-06-30
BARLOW, Charles Llp Member 2007-12-31 2010-08-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Greenhill & Co. Europe Holdings Limited Corporate entity 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 2016-04-06 Active

Filing timeline

Last 20 of 132 total filings

Date Type Category Description
2025-12-23 AA accounts Accounts with accounts type full
2025-10-16 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-16 AA accounts Accounts with accounts type full
2024-10-14 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-05 LLAA01 accounts Change account reference date limited liability partnership current extended PDF
2024-04-15 LLCH02 officers Change corporate member limited liability partnership with name change date PDF
2023-10-18 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-06 AA accounts Accounts with accounts type full
2023-05-17 LLPSC05 persons-with-significant-control Change to a person with significant control limited liability partnership PDF
2023-01-25 LLAD01 address Change registered office address limited liability partnership with date old address new address PDF
2022-10-25 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-05 AA accounts Accounts with accounts type full
2021-10-12 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-04 AA accounts Accounts with accounts type full
2020-12-16 AA accounts Accounts with accounts type full
2020-10-12 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2019-10-14 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2019-09-24 AA accounts Accounts with accounts type full
2019-07-01 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2019-07-01 LLTM01 officers Termination member limited liability partnership with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2025 · period ending 2025-03-31 vs 2023-12-31

Year-on-year comparison hidden: this filing covers about 15 months versus 12 months prior.

Official Companies House page