BALYASNY ASSET MANAGEMENT (UK) LLP

23 King Street 23 King Street 23 King Street 23 King Street, London, SW1Y 6QY
StatusACTIVE
Company No.OC308795
CategoryLimited Liability Partnership
Incorporated29 Jul 2004
Age19 years, 9 months, 6 days
JurisdictionEngland 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

View document PDF

Change of name notice limited liability partnership

Date: 31 Oct 2023

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change corporate member limited liability partnership

Date: 26 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Shane

Documents

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Cowley

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Iain Mckie

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jack Yiak

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 09 Nov 2009

Category: Miscellaneous

Type: LLPMISC

Description: LLTM01 nicholas chtwynd-talbot already resigned

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Turner

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Chetwynd Talbot

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stewart Lambert

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/07/09

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars balyasny international asset management LIMITED

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed james shane

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed michael john cowley

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/07/08

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: LLP288b

Description: Member resigned jennifer moran

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: LLP288b

Description: Member resigned anuraag shah

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed jack yiak

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/07/07

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/07/06

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/07/05

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 29 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZIMUTH IMAGES LIMITED

80 FRIAR GATE,DERBY,DE1 1FL

Number:10128907
Status:ACTIVE
Category:Private Limited Company

C3BA LIMITED

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)

EMS WASTE SERVICES LIMITED

A E STUART & SONS,EXETER,EX5 1DR

Number:06777757
Status:ACTIVE
Category:Private Limited Company

JOE & CO LONDON LTD

1 THE GREEN,RICHMOND,TW9 1PL

Number:11286573
Status:ACTIVE
Category:Private Limited Company

SADLER ASSOCIATES LIMITED

19 WESTBROOK DRIVE,CHESTERFIELD,S40 3PQ

Number:09196613
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source