KING STREET (EUROPE) LLP
Status | ACTIVE |
Company No. | OC313070 |
Category | Limited Liability Partnership |
Incorporated | 03 May 2005 |
Age | 19 years, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Richard Evans
Documents
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
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
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
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
Termination member limited liability partnership with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Christopher Turland
Documents
Termination member limited liability partnership with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Duncan Farley
Documents
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
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
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
Appoint person member limited liability partnership
Date: 28 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Andrew Lago
Documents
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
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
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
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
Auditors resignation limited liability partnership
Date: 05 Jan 2011
Category: Auditors
Type: LLPAUD
Documents
Auditors resignation limited liability partnership
Date: 13 Dec 2010
Category: Auditors
Type: LLPAUD
Documents
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
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
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
Appoint person member limited liability partnership
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Duncan Karl Farley
Documents
Appoint person member limited liability partnership
Date: 11 Jan 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Richard Julian Evans
Documents
Appoint person member limited liability partnership
Date: 11 Jan 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Christopher Harry Turland
Documents
Appoint person member limited liability partnership
Date: 11 Jan 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Vincent Dubois Pelerin
Documents
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
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
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 03/04/09
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: LLP288b
Description: Member resigned ide kearney
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: LLP288c
Description: Member's particulars niklas von daehne
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: LLP288c
Description: Member's particulars ide kearney
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed niklas von daehne
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed ide kearney
Documents
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
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 03/04/08
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: LLP288c
Description: Member's particulars king street european advisors LIMITED
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: LLP288b
Description: Member resigned galia velimukhametova
Documents
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
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
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/04/07
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/04/06
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
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
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 02 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 30/11/05
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
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
Some Companies
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 |
BALTIC CHAMBERS, SUITE 440/441, 50,GLASGOW,G2 6HJ
Number: | SC538168 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
12 WESTBROOK AVENUE,HAMPTON,TW12 2RE
Number: | 07427425 |
Status: | ACTIVE |
Category: | Private Limited Company |