SILCHESTER INTERNATIONAL INVESTORS LLP

Time & Life Building 1 Bruton Street Time & Life Building 1 Bruton Street, London, W1J 6TL
StatusACTIVE
Company No.OC355490
CategoryLimited Liability Partnership
Incorporated08 Jun 2010
Age13 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

SILCHESTER INTERNATIONAL INVESTORS LLP is an active limited liability partnership with number OC355490. It was incorporated 13 years, 11 months, 19 days ago, on 08 June 2010. The company address is Time & Life Building 1 Bruton Street Time & Life Building 1 Bruton Street, London, W1J 6TL.



Company Fillings

Change person member limited liability partnership with name change date

Date: 14 May 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Hannah Sprigings

Change date: 2024-02-13

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-04-01

Officer name: Jun Man Fong

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 28 Nov 2023

Category: Address

Type: LLAD02

New address: C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Stephen Burke

Change date: 2023-11-24

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 Oct 2023

Action Date: 10 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-10-10

Psc name: Mr Hugh Mccaffrey

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-10-01

Officer name: Michael John Julian Cowan

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 11 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-10-01

Psc name: Michael John Julian Cowan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-10-10

Officer name: Steve Allen

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Hugh Mccaffrey

Notification date: 2023-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jeffrey Arnold

Appointment date: 2023-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Alex Markillie

Appointment date: 2023-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Hannah Sprigings

Appointment date: 2023-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-09-30

Officer name: Timothy John Linehan

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-10-01

Officer name: Silchester Continuation Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 May 2022

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Raymond Cheung

Notification date: 2020-04-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 May 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2022-04-01

Psc name: Farias Parakh

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 23 May 2022

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-03-31

Psc name: Stephen Charles Butt

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Simon Mark Fidler

Change date: 2021-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-03-31

Officer name: Alison Maria Ravenscroft

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-03-03

Officer name: Mrs Alison Maria Ravenscroft

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Raymond Ka Yiu Cheung

Change date: 2020-12-11

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Jan 2020

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Silchester Capital Limited

Change date: 2019-09-11

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Jan 2020

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2019-04-11

Psc name: Silchester Capital Limited

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 09 Aug 2019

Category: Address

Type: LLAD02

New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-05-29

Officer name: Simon Mark Fidler

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-29

Officer name: Tom Musto

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Apr 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-01-11

Officer name: Mrs Susan Jane Page

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-05-31

Officer name: Darrel Cotton

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Simon Mark Fidler

Appointment date: 2017-04-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Dec 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Silchester Capital Limited

Change date: 2016-07-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-06-30

Officer name: Silchester Partners Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 13 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-07-01

Officer name: Silchester Capital Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 31 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Lucy Crawford

Change date: 2015-11-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-07-14

Officer name: Darrel Cotton

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Susan Jane Page

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Catherine Haynes

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Hugh Mccaffrey

Appointment date: 2015-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Nov 2014

Action Date: 02 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Darrel Cotton

Change date: 2014-11-02

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2014

Action Date: 07 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-06-07

Officer name: Lucy Crawford

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2014

Action Date: 07 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-06-07

Officer name: Mrs Alison Maria Ravenscroft

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2014

Action Date: 07 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-06-07

Officer name: John Stephen Burke

Documents

View document PDF

Accounts with accounts type group

Date: 28 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Amber Maxmin

Change date: 2014-05-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-05-07

Officer name: Katharine Sage

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Amber Parsons

Change date: 2014-05-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Stephen Burke

Change date: 2014-05-07

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Alison Maria Ravenscroft

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lance Baxter

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 29 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: John Stephen Burke

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 10 Jan 2012

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-01

Officer name: Bertrand Le Pan De Ligny

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr. Timothy John Linehan

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Jan 2011

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Silchester International Investors Limited

Change date: 2010-11-01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Katharine Sage

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Tom Musto

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Bertrand Le Pan De Ligny

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Steve Allen

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lucy Crawford

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Akiko Kikuchi

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Amber Parsons

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Darrel Cotton

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael John Julian Cowan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Raymond Cheung

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lance Baxter

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed silchester partners LLP\certificate issued on 01/11/10

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 17 Jun 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-06-30

New date: 2011-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 08 Jun 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

APOLLO SECURITY SYSTEMS LTD

55 HESTON ROAD,OSTERLEY,TW5 0QH

Number:11265258
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AS-LAN ADVANCED SECURE LAN LTD

125 1F MAYFIELD ROAD,EDINBURGH,EH9 3AJ

Number:SC587260
Status:ACTIVE
Category:Private Limited Company

FRANCESCA FOREMAN LTD

81 ASHFORD ROAD,MAIDSTONE,ME14 4BS

Number:11389137
Status:ACTIVE
Category:Private Limited Company

RJG ANDERSON LIMITED

C/O WSG INTERIORS,LEEDS,LS13 4TZ

Number:10538111
Status:ACTIVE
Category:Private Limited Company

SNS LUCKY CO LTD

131 WICKHAM STREET,WELLING,DA16 3DB

Number:10230133
Status:ACTIVE
Category:Private Limited Company

TMA GAS LTD

32 LANCASTER DRIVE,BOLTON,BL3 1XF

Number:10951220
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