KHAKI HOLDINGS GENPAR, LLP

Duo, Level 6 Duo, Level 6, London, EC2M 4RB, England
StatusACTIVE
Company No.OC415918
CategoryLimited Liability Partnership
Incorporated14 Feb 2017
Age7 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

KHAKI HOLDINGS GENPAR, LLP is an active limited liability partnership with number OC415918. It was incorporated 7 years, 3 months, 4 days ago, on 14 February 2017. The company address is Duo, Level 6 Duo, Level 6, London, EC2M 4RB, England.



Company Fillings

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

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: LLAD01

New address: Duo, Level 6 280 Bishopsgate London EC2M 4RB

Change date: 2024-04-05

Old address: 11th Floor 200 Aldersgate Street London EC1A 4HD England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 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: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-13

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Feb 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: James George Coulter

Cessation date: 2022-01-12

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Feb 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2022-01-12

Psc name: David Bonderman

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Feb 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Tpg Inc.

Notification date: 2022-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 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: 14 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Second filing notification of a person with significant control limited liability partnership

Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04LLPSC01

Psc name: James George Coulter

Documents

View document PDF

Second filing notification of a person with significant control limited liability partnership

Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04LLPSC01

Psc name: David Bonderman

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Feb 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-08-01

Officer name: Ken Nolan Murphy

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Feb 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Andrew Lagatta

Termination date: 2017-08-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Feb 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2017-12-06

Psc name: James George Coulter

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Feb 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: David Bonderman

Notification date: 2017-12-06

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-02-13

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-08-01

Officer name: Mr Ken Nolan Murphy

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael Andrew Lagatta

Appointment date: 2017-08-01

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Jul 2017

Action Date: 12 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-06-12

Psc name: Michael Andrew Lagatta

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Jul 2017

Action Date: 12 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-06-12

Psc name: Arthur Edward Galan

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed downstream holdings genpar LLP\certificate issued on 27/06/17

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 20 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: LLAA01

New date: 2017-12-31

Made up date: 2018-02-28

Documents

View document PDF

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

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: LLAD01

Change date: 2017-06-14

Old address: 200 Aldersgate Street 11th Floor London EC1A 4HD

New address: 11th Floor 200 Aldersgate Street London EC1A 4HD

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 14 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Tpg Asia Vi Pei Aiv, Lp

Appointment date: 2017-06-12

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 14 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-06-12

Officer name: Tpg Asia Vi Pei Aiv Genpar, Lp

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-06-12

Officer name: Michael Andrew Lagatta

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ken Nolan Murphy

Termination date: 2017-06-12

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Mar 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ken Nolan Murphy

Appointment date: 2017-02-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Mar 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Arthur Edward Galan

Termination date: 2017-02-14

Documents

View document PDF

Incorporation limited liability partnership

Date: 14 Feb 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BECHANCE CO. LIMITED

258 BELVEDERE ROAD,BURTON-ON-TRENT,DE13 0RD

Number:09899555
Status:ACTIVE
Category:Private Limited Company

BOLDAN LIMITED

672 RAINHAM ROAD SOUTH,DAGENHAM,RM10 8YS

Number:09814488
Status:ACTIVE
Category:Private Limited Company

HISTORIC HOLIDAY HOMES LIMITED

FLAT 4,MANCHESTER,M19 2SU

Number:09402214
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

NEXTRAN TECHNOLOGY LTD.

14 WOODSIDE DRIVE,DERBY,DE22 2UN

Number:11163024
Status:ACTIVE
Category:Private Limited Company

ONORIGIN LIMITED

OLD WARDEN,KING'S LYNN,PE30 1QS

Number:10005282
Status:ACTIVE
Category:Private Limited Company

SAJESA FABRICATIONS LIMITED

FLAT 2 WREN COURT,SURBITON,KT5 8JB

Number:11177006
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