KSL CAPITAL PARTNERS INTERNATIONAL, LLP

63 St. James Street, London, SW1A 1LY, United Kingdom
StatusACTIVE
Company No.OC384745
CategoryLimited Liability Partnership
Incorporated26 Apr 2013
Age11 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

KSL CAPITAL PARTNERS INTERNATIONAL, LLP is an active limited liability partnership with number OC384745. It was incorporated 11 years, 1 month, 7 days ago, on 26 April 2013. The company address is 63 St. James Street, London, SW1A 1LY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-19

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 03 May 2024

Category: Address

Type: LLAD03

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-05-03

Officer name: Mr Coley James Brenan

Documents

View document PDF

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

Date: 04 May 2022

Action Date: 04 May 2022

Category: Address

Type: LLAD01

Change date: 2022-05-04

Old address: Myo 123 Victoria Street London SW1E 6DE United Kingdom

New address: 63 st. James Street London SW1A 1LY

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 May 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-04-22

Officer name: Mr Coley James Brenan

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 27 Jul 2020

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Michael Scott Shannon

Cessation date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-19

Documents

View document PDF

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

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: LLAD01

New address: Myo 123 Victoria Street London SW1E 6DE

Change date: 2020-05-05

Old address: , 7th Floor Portland House Bressenden Place, London, SW1E 5RS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 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: 30 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 May 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-01-01

Officer name: Ksl International Holdings Llc

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 May 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ksl Europe Holdings, Llc

Change date: 2018-01-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 11 May 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Michael Scott Shannon

Change date: 2018-01-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 11 May 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Eric Charles Resnick

Change date: 2018-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 May 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Coley James Brenan

Change date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-19

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Dec 2017

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2013-06-24

Officer name: Ksl Europe Holdings, Llc

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 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: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: LLAD01

Change date: 2017-07-03

Old address: , 7th Floor Portland House Bressenden Place, London, SW1E 5RS

New address: Myo 123 Victoria Street London SW1E 6DE

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-19

Documents

View document PDF

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

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: LLAD01

New address: Myo 123 Victoria Street London SW1E 6DE

Change date: 2017-03-24

Old address: , 7th Floor, Portland House Bressenden Place, London, SW1E 5RS, England

Documents

View document PDF

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

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Address

Type: LLAD01

New address: Myo 123 Victoria Street London SW1E 6DE

Change date: 2017-03-23

Old address: , Grosvenor Gardens 17 Grosvenor Gardens, Fifth Floor, London, SW1W 0BD

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 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: 08 May 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-26

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 28 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: LLAA01

Made up date: 2015-04-30

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

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

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Address

Type: LLAD01

Old address: , 18-21 Charterhouse Square, London, EC1M 6AH

Change date: 2015-01-23

New address: Grosvenor Gardens 17 Grosvenor Gardens Fifth Floor London SW1W 0BD

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Sep 2014

Action Date: 26 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Coley Brenan

Change date: 2013-04-26

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jul 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-26

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 21 Jul 2014

Category: Address

Type: LLAD03

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 21 Jul 2014

Category: Address

Type: LLAD02

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jul 2014

Action Date: 26 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-04-26

Officer name: Coley Brenan

Documents

View document PDF

Incorporation limited liability partnership

Date: 26 Apr 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

Number:03366467
Status:ACTIVE
Category:Private Limited Company

A. BUCKLER DEMOLITION LIMITED

MARSH ROAD GARAGE,MIDDLESBOROUGH,TS1 5LB

Number:04912017
Status:ACTIVE
Category:Private Limited Company

AGRIBRIEFING (HOLDINGS) LIMITED

8 LEAKE STREET,LONDON,SE1 7NN

Number:07931463
Status:ACTIVE
Category:Private Limited Company

GRACE COLLEGE LONDON LTD

99 CRAVEN GARDENS,ILFORD,IG6 1PR

Number:11382865
Status:ACTIVE
Category:Private Limited Company

J A SIMPSON & CO LIMITED

48 BREDBURY GREEN,STOCKPORT,SK6 3DN

Number:05262158
Status:ACTIVE
Category:Private Limited Company

KONSIE TECHNOLOGIES LIMITED

WHALEBONE HOUSE EARLES LANE,NORTHWICH,CW9 6DX

Number:09784350
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