KING STREET (EUROPE) LLP

78 St. James's Street, London, SW1A 1JB, England
StatusACTIVE
Company No.OC313070
CategoryLimited Liability Partnership
Incorporated03 May 2005
Age19 years, 25 days
JurisdictionEngland Wales

SUMMARY

KING STREET (EUROPE) LLP is an active limited liability partnership with number OC313070. It was incorporated 19 years, 25 days ago, on 03 May 2005. The company address is 78 St. James's Street, London, SW1A 1JB, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Feb 2023

Action Date: 21 Dec 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-12-21

Officer name: Mr Deepak Natarajan

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Feb 2023

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-06-27

Officer name: King Street European Advisors Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Feb 2023

Action Date: 10 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-10

Officer name: Mr Paul Brennan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Domenico Lia

Change date: 2023-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 Aug 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: King Street European Advisors, Ltd.

Change date: 2022-06-27

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: LLAD01

Old address: 78 78 st James's St London SW1A 1JB England

Change date: 2022-08-02

New address: 78 st. James's Street London SW1A 1JB

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Address

Type: LLAD01

Change date: 2022-07-11

New address: 78 78 st James's St London SW1A 1JB

Old address: 50 Berkeley Street London W1J 8HA

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-12-31

Officer name: David Mark Walch

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Lago

Termination date: 2020-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Domenico Lia

Change date: 2021-01-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-12-01

Officer name: Mr Paul Brennan

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-12-01

Officer name: Mr Michel Topper

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-12-01

Officer name: Mr Nico Guardans

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-07-31

Officer name: Vincent Dubois Pelerin

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-03

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-01-22

Officer name: Mr Deepak Natarajan

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Domenico Lia

Appointment date: 2019-01-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-31

Officer name: Niklas Von Daehne

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-03

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Mark Walch

Appointment date: 2018-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Apr 2015

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-09-22

Officer name: King Street European Advisors Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Apr 2015

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-09-22

Officer name: Niklas Von Daehne

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Apr 2015

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-09-22

Officer name: Vincent Dubois Pelerin

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Apr 2015

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Niklas Von Daehne

Change date: 2014-09-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Apr 2015

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-09-22

Officer name: Vincent Dubois Pelerin

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Apr 2015

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-09-22

Officer name: King Street European Advisors Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: LLAD01

New address: 50 Berkeley Street London W1J 8HA

Change date: 2014-09-22

Old address: Leconfield House Curzon Street London W1J 5JA

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Evans

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Niklas Von Daehne

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-01-01

Officer name: King Street European Advisors Limited

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Turland

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Duncan Farley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2013

Action Date: 29 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-05-29

Officer name: Andrew Lago

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-03

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew Lago

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-03

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 05 Jan 2011

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 13 Dec 2010

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Mar 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-03-12

Officer name: Christopher Harry Turland

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Duncan Karl Farley

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Richard Julian Evans

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Christopher Harry Turland

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Vincent Dubois Pelerin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Niklas Von Daehne

Change date: 2009-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 03/04/09

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned ide kearney

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: LLP288c

Description: Member's particulars niklas von daehne

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: LLP288c

Description: Member's particulars ide kearney

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed niklas von daehne

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed ide kearney

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 03/04/08

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: LLP288c

Description: Member's particulars king street european advisors LIMITED

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: LLP288b

Description: Member resigned galia velimukhametova

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 19/02/08 from: wilmer cutler pickering hale and dorr LLP, alder castle 10 noble street london, EC2V 7QJ

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/04/07

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/04/06

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 30/11/05

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 28/10/05 from: schulte roth & zabel inter LLP heathcoat house 20 savile row london W1S 3PR

Documents

View document PDF

Incorporation company

Date: 03 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FREDERICK ACTON & CO. LTD.

CHARTER HOUSE PITTMAN WAY,PRESTON,PR2 9ZD

Number:02914545
Status:ACTIVE
Category:Private Limited Company

G & SW PROPERTY SERVICES LIMITED

3 LORAINE CLOSE,REDCAR,TS11 7JL

Number:05899308
Status:ACTIVE
Category:Private Limited Company

HOLMLEA HEALTHCARE LIMITED

BALTIC CHAMBERS, SUITE 440/441, 50,GLASGOW,G2 6HJ

Number:SC538168
Status:ACTIVE
Category:Private Limited Company

POP CREATIVE LIMITED

THE OLD SMITHY,OSWESTRY,SY11 2SP

Number:06809948
Status:ACTIVE
Category:Private Limited Company

PORTAWAY MINERALS (ELTON) LIMITED

OUTLAND HEAD QUARRY,HOPE VALLEY,S33 9JP

Number:01523248
Status:ACTIVE
Category:Private Limited Company

THE GREAT YONDER LIMITED

12 WESTBROOK AVENUE,HAMPTON,TW12 2RE

Number:07427425
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