SILCHESTER INTERNATIONAL INVESTORS LLP
Status | ACTIVE |
Company No. | OC355490 |
Category | Limited Liability Partnership |
Incorporated | 08 Jun 2010 |
Age | 13 years, 11 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 03 Apr 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Alison Maria Ravenscroft
Documents
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
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
Termination member limited liability partnership with name
Date: 26 Nov 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lance Baxter
Documents
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
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
Appoint person member limited liability partnership
Date: 08 May 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: John Stephen Burke
Documents
Auditors resignation limited liability partnership
Date: 10 Jan 2012
Category: Auditors
Type: LLPAUD
Documents
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
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
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
Appoint person member limited liability partnership
Date: 26 Apr 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr. Timothy John Linehan
Documents
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
Appoint person member limited liability partnership
Date: 04 Jan 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Katharine Sage
Documents
Appoint person member limited liability partnership
Date: 31 Dec 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Tom Musto
Documents
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
Appoint person member limited liability partnership
Date: 31 Dec 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Steve Allen
Documents
Appoint person member limited liability partnership
Date: 31 Dec 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Lucy Crawford
Documents
Appoint person member limited liability partnership
Date: 31 Dec 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Akiko Kikuchi
Documents
Appoint person member limited liability partnership
Date: 31 Dec 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Amber Parsons
Documents
Appoint person member limited liability partnership
Date: 31 Dec 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Darrel Cotton
Documents
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
Appoint person member limited liability partnership
Date: 31 Dec 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Raymond Cheung
Documents
Appoint person member limited liability partnership
Date: 31 Dec 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Lance Baxter
Documents
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
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
Incorporation limited liability partnership
Date: 08 Jun 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
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 |
81 ASHFORD ROAD,MAIDSTONE,ME14 4BS
Number: | 11389137 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WSG INTERIORS,LEEDS,LS13 4TZ
Number: | 10538111 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 WICKHAM STREET,WELLING,DA16 3DB
Number: | 10230133 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 LANCASTER DRIVE,BOLTON,BL3 1XF
Number: | 10951220 |
Status: | ACTIVE |
Category: | Private Limited Company |