MAGNETAR FINANCIAL (UK) LLP

25 Great Pulteney Street 25 Great Pulteney Street, London, W1F 9LT, United Kingdom
StatusACTIVE
Company No.OC316696
CategoryLimited Liability Partnership
Incorporated13 Dec 2005
Age18 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

MAGNETAR FINANCIAL (UK) LLP is an active limited liability partnership with number OC316696. It was incorporated 18 years, 5 months, 22 days ago, on 13 December 2005. The company address is 25 Great Pulteney Street 25 Great Pulteney Street, London, W1F 9LT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-28

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Nov 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2023-10-23

Psc name: David Joy Snyderman

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

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

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Address

Type: LLAD01

New address: 25 Great Pulteney Street 3rd Floor London W1F 9LT

Change date: 2023-04-20

Old address: 25 Great Pulteney Street 3rd Floor London England W1F 9LF United Kingdom

Documents

View document PDF

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

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Address

Type: LLAD01

New address: 25 Great Pulteney Street 3rd Floor London England W1F 9LF

Old address: 55 New Bond Street London W1S 1DG United Kingdom

Change date: 2023-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Nov 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Magnetar Management (Uk) Limited

Change date: 2022-03-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Nov 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Magnetar Capital (Uk) Limited

Change date: 2022-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: LLAD01

Change date: 2022-03-02

New address: 55 New Bond Street London W1S 1DG

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2021

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: 30 Nov 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 08 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: 14 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 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: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-28

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Magnetar Management (Uk) Limited

Change date: 2017-11-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Magnetar Capital (Uk) Limited

Change date: 2017-11-28

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Magnetar Capital (Uk) Limited

Change date: 2017-11-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-11-28

Officer name: Magnetar Management (Uk) Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Alec Litowitz

Change date: 2017-11-06

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-11-06

Psc name: Ross Steven Laser

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

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

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: LLAD01

Old address: 20-22 Bedford Row London WC1R 4JS

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Change date: 2017-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 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: 30 Nov 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 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: 29 Nov 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 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: 05 Dec 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Dec 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 28/11/08

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/11/07

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/12/06

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 22/06/07 from: 12 clifford street london W15 2LL

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 28/09/06 from: c/o simmons & simmons city point one ropemaker street london EC2Y 9SS

Documents

View document PDF

Incorporation company

Date: 13 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNERIN PRODUCTIONS LIMITED

C/O KINGSTON SMITH LLP, CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:07970515
Status:ACTIVE
Category:Private Limited Company

BALMORAL ASSET MANAGEMENT LIMITED

18 RUTLAND SQUARE,EDINBURGH,EH1 2BB

Number:SC182721
Status:ACTIVE
Category:Private Limited Company

ERNEST V. WADDINGTON LIMITED

68 QUEEN STREET,SHEFFIELD,S1 1WR

Number:00463959
Status:ACTIVE
Category:Private Limited Company

EVERLOADING LP

SUITE 110,EDINBURGH,EH1 1DD

Number:SL031217
Status:ACTIVE
Category:Limited Partnership

JJ PROPERTIES (NEWPORT) LTD

1A CEFN COURT,ROGERSTONE,NP10 9AH

Number:07106444
Status:ACTIVE
Category:Private Limited Company

REDEEM INTERNATIONAL LIMITED

6TH FLOOR,LONDON,EC2Y 5EB

Number:11273484
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