BALYASNY ASSET MANAGEMENT (UK) LLP
Status | ACTIVE |
Company No. | OC308795 |
Category | Limited Liability Partnership |
Incorporated | 29 Jul 2004 |
Age | 19 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
BALYASNY ASSET MANAGEMENT (UK) LLP is an active limited liability partnership with number OC308795. It was incorporated 19 years, 9 months, 6 days ago, on 29 July 2004. The company address is 23 King Street 23 King Street 23 King Street 23 King Street, London, SW1Y 6QY.
Company Fillings
Certificate change of name company
Date: 31 Oct 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed balyasny europe asset management LLP\certificate issued on 31/10/23
Documents
Change of name notice limited liability partnership
Date: 31 Oct 2023
Category: Change-of-name
Type: LLNM01
Documents
Accounts with accounts type full
Date: 04 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-07-05
Documents
Accounts with accounts type full
Date: 10 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-07-05
Documents
Accounts with accounts type full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-07-05
Documents
Accounts with accounts type full
Date: 13 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-05
Documents
Accounts with accounts type full
Date: 04 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-05
Documents
Accounts with accounts type full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-05
Documents
Change to a person with significant control limited liability partnership
Date: 20 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2016-04-06
Psc name: Balyasny International Asset Management I Limited
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-05
Documents
Change to a person with significant control limited liability partnership
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Balyasny International Asset Management Ii Limited
Change date: 2016-04-06
Documents
Accounts with accounts type full
Date: 02 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-05
Documents
Accounts with accounts type full
Date: 06 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-29
Documents
Change corporate member limited liability partnership with name change date
Date: 18 Aug 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Balyasny International Management Limited
Change date: 2015-04-20
Documents
Change corporate member limited liability partnership with name change date
Date: 18 Aug 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Balyasny International Asset Management Ii Limited
Change date: 2015-04-20
Documents
Accounts with accounts type full
Date: 29 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 10 Apr 2015
Action Date: 10 Apr 2015
Category: Address
Type: LLAD01
Old address: Stratton House Stratton Street London W1J 8LA England
Change date: 2015-04-10
New address: Po Box SW1Y 6QY 23 King Street 23 King Street 4Th Floor London SW1Y 6QY
Documents
Change registered office address limited liability partnership with date old address new address
Date: 10 Apr 2015
Action Date: 10 Apr 2015
Category: Address
Type: LLAD01
Change date: 2015-04-10
New address: Po Box SW1Y 6QY 23 King Street 23 King Street 4Th Floor London SW1Y 6QY
Old address: Stratton House 5 Stratton Street London Greater London W1J 8LA
Documents
Annual return limited liability partnership with made up date
Date: 04 Aug 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-29
Documents
Change corporate member limited liability partnership with name change date
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Balyasny International Management Limited
Change date: 2014-08-04
Documents
Change corporate member limited liability partnership with name change date
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Balyasny International Asset Management Ii Limited
Change date: 2014-08-04
Documents
Change corporate member limited liability partnership with name change date
Date: 04 Aug 2014
Action Date: 22 Nov 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Balyasny International Management Limited
Change date: 2013-11-22
Documents
Change corporate member limited liability partnership with name change date
Date: 04 Aug 2014
Action Date: 22 Nov 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Balyasny International Asset Management Ii Limited
Change date: 2013-11-22
Documents
Accounts with accounts type full
Date: 13 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address limited liability partnership with date old address
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Address
Type: LLAD01
Change date: 2013-11-22
Old address: 1St Fl Berkeley Square House Berkeley Square London Greater London W1J 6BD
Documents
Annual return limited liability partnership with made up date
Date: 14 Aug 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-07-29
Documents
Accounts with accounts type full
Date: 26 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 21 Aug 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-07-29
Documents
Accounts with accounts type full
Date: 18 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Aug 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-07-29
Documents
Change registered office address limited liability partnership with date old address
Date: 26 Apr 2011
Action Date: 26 Apr 2011
Category: Address
Type: LLAD01
Change date: 2011-04-26
Old address: 2Nd Fl Berkeley Square House Berkeley Square London Greater London W1J 6BD
Documents
Change corporate member limited liability partnership
Date: 26 Apr 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Documents
Change corporate member limited liability partnership with name change date
Date: 26 Apr 2011
Action Date: 14 Apr 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-04-14
Officer name: Balyasny International Asset Management Ii Limited
Documents
Accounts with accounts type full
Date: 12 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change corporate member limited liability partnership with name change date
Date: 28 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Balyasny International Asset Management Limited
Change date: 2011-02-01
Documents
Change corporate member limited liability partnership with name change date
Date: 28 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Balyasny International Asset Management Limited
Change date: 2011-02-01
Documents
Change registered office address limited liability partnership with date old address
Date: 28 Feb 2011
Action Date: 28 Feb 2011
Category: Address
Type: LLAD01
Change date: 2011-02-28
Old address: 4 Albemarle Street London W1S 4GA
Documents
Annual return limited liability partnership with made up date
Date: 26 Aug 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-07-29
Documents
Termination member limited liability partnership with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: James Shane
Documents
Accounts with accounts type full
Date: 22 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination member limited liability partnership with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Cowley
Documents
Termination member limited liability partnership with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Iain Mckie
Documents
Termination member limited liability partnership with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jack Yiak
Documents
Miscellaneous limited liability partnership
Date: 09 Nov 2009
Category: Miscellaneous
Type: LLPMISC
Description: LLTM01 nicholas chtwynd-talbot already resigned
Documents
Termination member limited liability partnership with name
Date: 22 Oct 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simon Turner
Documents
Termination member limited liability partnership with name
Date: 22 Oct 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nicholas Chetwynd Talbot
Documents
Termination member limited liability partnership with name
Date: 22 Oct 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stewart Lambert
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 29/07/09
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: LLP288c
Description: Member's particulars balyasny international asset management LIMITED
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: LGLO
Description: LLP member global balyasny international asset management LIMITED details changed by form received on 08-09-2009 for LLP OC316831
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: LLP288c
Description: Member's particulars balyasny international asset management ii LIMITED
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed james shane
Documents
Accounts with accounts type full
Date: 05 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Apr 2009
Category: Address
Type: LLP287
Description: Registered office changed on 29/04/2009 from almack house 3RD floor 28 king street london SW1Y 6SL
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed michael john cowley
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 29/07/08
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: LLP288b
Description: Member resigned jennifer moran
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: LLP288b
Description: Member resigned anuraag shah
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed jack yiak
Documents
Legacy
Date: 30 Dec 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type full
Date: 03 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 23 Sep 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/07/07
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Accounts with accounts type full
Date: 22 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 06 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/07/06
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 21 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/07/05
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 15 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 31/12/05
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 26 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 06/04/05 from: schulte rothe & zabel international LLP, heathcoat hse 20 savile row london W1S 3PR
Documents
Some Companies
80 FRIAR GATE,DERBY,DE1 1FL
Number: | 10128907 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WEST ROAD,SAFFRON WALDEN,CB11 3DS
Number: | 11205273 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNITY MUSIC WALES/CERDDORIAETH GYMUNEDOL CYMRU
UNIT 8 24 NORBURY ROAD,CARDIFF,CF5 3AU
Number: | 02695368 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
A E STUART & SONS,EXETER,EX5 1DR
Number: | 06777757 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE GREEN,RICHMOND,TW9 1PL
Number: | 11286573 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WESTBROOK DRIVE,CHESTERFIELD,S40 3PQ
Number: | 09196613 |
Status: | ACTIVE |
Category: | Private Limited Company |