KSL CAPITAL PARTNERS INTERNATIONAL, LLP
Status | ACTIVE |
Company No. | OC384745 |
Category | Limited Liability Partnership |
Incorporated | 26 Apr 2013 |
Age | 11 years, 1 month, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 26 Apr 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
34-38 CROOKHAM ROAD RESIDENTS ASSOCIATION LIMITED
32 CHATTO ROAD,LONDON,SW11 6LL
Number: | 03366467 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
99 CRAVEN GARDENS,ILFORD,IG6 1PR
Number: | 11382865 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BREDBURY GREEN,STOCKPORT,SK6 3DN
Number: | 05262158 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHALEBONE HOUSE EARLES LANE,NORTHWICH,CW9 6DX
Number: | 09784350 |
Status: | ACTIVE |
Category: | Private Limited Company |