KORN FERRY WHM LLP

Ryder Court Ryder Court, London, SW1Y 6QB
StatusACTIVE
Company No.OC324768
CategoryLimited Liability Partnership
Incorporated12 Dec 2006
Age17 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

KORN FERRY WHM LLP is an active limited liability partnership with number OC324768. It was incorporated 17 years, 5 months, 5 days ago, on 12 December 2006. The company address is Ryder Court Ryder Court, London, SW1Y 6QB.



Company Fillings

Accounts with accounts type full

Date: 07 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-09

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Caroline Mcaloney

Appointment date: 2023-08-02

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Anthony Goodes

Appointment date: 2023-08-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-08-02

Officer name: Julian Christopher Slater

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Patrick Joseph Mooney

Termination date: 2021-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tom Hicks

Termination date: 2019-07-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Jan 2019

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Nickell Lean

Termination date: 2018-03-01

Documents

View document PDF

Certificate change of name company

Date: 02 Jan 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the whitehead mann partnership LLP\certificate issued on 02/01/19

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Dec 2017

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-06-30

Officer name: Sally Elliott

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Berry

Termination date: 2016-04-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Mar 2016

Action Date: 13 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anna Rachel Penfold

Termination date: 2016-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Anthony Harvey Turner

Termination date: 2015-07-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jul 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-04-13

Officer name: Elizabeth Hinshelwood Stewart

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Anthony Hyde

Termination date: 2015-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2015

Action Date: 31 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: James Anthony Hyde

Change date: 2014-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Nickell Lean

Change date: 2015-01-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Baines

Termination date: 2015-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-12

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 22 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: LLAA01

Made up date: 2013-12-31

New date: 2014-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adrian Sims

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jody Conibear

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Lockett

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ben Jones

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Colin Harrison

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Sonamara Marie-Amelie Jeffreys

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jan 2013

Action Date: 13 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Julian Christopher Slater

Change date: 2012-12-13

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Dec 2012

Action Date: 12 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher Desmond Kirkness

Change date: 2012-10-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2012

Action Date: 03 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-08-03

Officer name: Patrick Joseph Mooney

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony Vardy

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-19

Officer name: Christopher Desmond Kirkness

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Patrick Joseph Mooney

Change date: 2012-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 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: 15 Dec 2011

Action Date: 12 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Dec 2011

Action Date: 12 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-12

Officer name: Anna Penfold

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Dec 2011

Action Date: 12 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-12

Officer name: James Anthony Hyde

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: James Anthony Hyde

Change date: 2011-11-22

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joanna Reesby

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Shestopal

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 18 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-18

Officer name: Anna Penfold

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lynne Nixon

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Gill

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charles Thompson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Ross

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Claire Wright

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jan 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Paul Anthony Harvey Turner

Change date: 2010-12-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Kevin Sealy

Change date: 2010-12-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Whitehead Mann Limited

Change date: 2010-12-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Elizabeth Stewart

Change date: 2010-12-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Claire Kennedy Wright

Change date: 2010-12-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Amelia Stubbs

Change date: 2010-12-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-12

Officer name: John Nickell Lean

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Charles Thompson

Change date: 2010-12-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Alexander Ross

Change date: 2010-12-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-12

Officer name: Anna Penfold

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-12

Officer name: Sally Elliott

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Lynne Nixon

Change date: 2010-12-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Charles Lockett

Change date: 2010-12-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ben Jones

Change date: 2010-12-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-12

Officer name: Carol House

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-12

Officer name: Patrick Joseph Mooney

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Neil Goble

Change date: 2010-12-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-12

Officer name: James Anthony Hyde

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-12

Officer name: Adrian Sims

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Tom Hicks

Change date: 2010-12-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Shestopal

Change date: 2010-12-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-12

Officer name: Simon Gill

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-12

Officer name: Jody Conibear

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Gibbs

Change date: 2010-12-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-12

Officer name: Mark Berry

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-12

Officer name: Karin Barnick

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jonathan Baines

Change date: 2010-12-12

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Anthony John Vardy

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Guy Beresford

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bernard Zen-Ruffinen

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Craige Vollmer

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Simon Gill

Change date: 2010-10-01

Documents

View document PDF


Some Companies

BAMBOOZLE LIMITED

11 KINTYRE DRIVE, SINFIN,DERBYSHIRE,DE24 3JZ

Number:06176782
Status:ACTIVE
Category:Private Limited Company
Number:11306529
Status:ACTIVE
Category:Private Limited Company

DIRECT INVESTMENTS (YORKSHIRE) LIMITED

15 WESTLEA DRIVE,WAKEFIELD,WF3 1DH

Number:03108525
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL POWDER AND PAINT SERVICES LIMITED

22 GOODWOOD CLOSE,SUFFOLK,IP1 6SY

Number:02493891
Status:ACTIVE
Category:Private Limited Company

STARCONTROL LIMITED

EXCHANGE BUILDING (2ND FLOOR),BEDFORD,MK40 3JG

Number:01867135
Status:ACTIVE
Category:Private Limited Company

THE RESTORY LTD

CHURCHHILL HOUSE 120 BUNNS LANE,LONDON,NW7 2AS

Number:09780970
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