Company NameKohlberg Kravis Roberts & Co. Ltd
DirectorsScott Karnas and Robert Lewin
Company StatusActive
Company Number03657682
CategoryPrivate Limited Company
Incorporation Date22 October 1998(25 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Scott Karnas
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2019(20 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameMr Robert Lewin
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2020(21 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameMr Edward Gilhuly
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 Wycombe Square
London
W8 7JD
Secretary NameTodd Andrew Fisher
NationalityAmerican
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleMerchant Banking
Correspondence Address26 Abbotsbury Road
London
W14 8ER
Director NameJohannes Peter Huth
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed17 July 2000(1 year, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 April 2013)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address49 Academy Gardens
Duchess Of Bedford Walk
London
W8 7QQ
Director NameMr Todd Andrew Fisher
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2005(6 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 January 2011)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressStirling Square
7 Carlton Gardens
London
SW1Y 5AD
Secretary NameReinhard Gorenflos
NationalityGerman
StatusResigned
Appointed14 March 2005(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 November 2008)
RoleCompany Director
Correspondence AddressFlat 6 16 Egerton Gardens
London
SW3 2DG
Secretary NameMr Dominic Patrick Murphy
NationalityBritish
StatusResigned
Appointed27 November 2008(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKkr Stirling Square
7 Carlton Gardens
London
SW1Y 5AD
Director NameMr Dominic Patrick Murphy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed27 May 2010(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStirling Square
7 Carlton Gardens
London
SW1Y 5AD
Director NameMs Susanna Katharina Theresia Berger
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStirling Square
7 Carlton Gardens
London
SW1Y 5AD
Director NameMr Todd Andrew Fisher
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2013(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 March 2018)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressStirling Square
7 Carlton Gardens
London
SW1Y 5AD
Director NameMr William Joseph Janetschek, Jr.
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2013(14 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2019)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressStirling Square
7 Carlton Gardens
London
SW1Y 5AD
Director NameMr David James Sorkin
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2013(14 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 March 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressStirling Square
7 Carlton Gardens
London
SW1Y 5AD
Director NameMr Kenneth Castiglia
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2018(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2019)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressStirling Square
7 Carlton Gardens
London
SW1Y 5AD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitekkr.com

Location

Registered Address18 Hanover Square
London
W1S 1JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150k at £1Kohlberg Kravis Roberts & Co Lp
100.00%
Ordinary

Financials

Year2014
Turnover£3,048,000
Net Worth£38,587,000
Cash£3,065,000
Current Liabilities£2,723,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

23 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
6 October 2023Full accounts made up to 31 December 2022 (22 pages)
21 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (23 pages)
14 June 2022Cessation of George Rosenberg Roberts as a person with significant control on 31 May 2022 (1 page)
14 June 2022Cessation of Henry Kravis as a person with significant control on 31 May 2022 (1 page)
14 June 2022Notification of Kkr & Co. Inc. as a person with significant control on 31 May 2022 (2 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (22 pages)
9 August 2021Registered office address changed from Stirling Square 7 Carlton Gardens London SW1Y 5AD to 18 Hanover Square London W1S 1JY on 9 August 2021 (1 page)
16 March 2021Termination of appointment of David James Sorkin as a director on 15 March 2021 (1 page)
27 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
4 August 2020Full accounts made up to 31 December 2019 (21 pages)
7 January 2020Appointment of Mr Robert Lewin as a director on 1 January 2020 (2 pages)
7 January 2020Termination of appointment of William Joseph Janetschek, Jr. as a director on 31 December 2019 (1 page)
4 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (20 pages)
4 July 2019Appointment of Mr Scott Karnas as a director on 1 July 2019 (2 pages)
4 July 2019Termination of appointment of Kenneth Castiglia as a director on 1 July 2019 (1 page)
10 December 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (18 pages)
23 May 2018Appointment of Mr Kenneth Castiglia as a director on 22 May 2018 (2 pages)
12 March 2018Termination of appointment of Todd Andrew Fisher as a director on 9 March 2018 (1 page)
29 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
13 September 2017Full accounts made up to 31 December 2016 (17 pages)
13 September 2017Full accounts made up to 31 December 2016 (17 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
27 July 2016Full accounts made up to 31 December 2015 (17 pages)
27 July 2016Full accounts made up to 31 December 2015 (17 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 150,000
(4 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 150,000
(4 pages)
6 August 2015Full accounts made up to 31 December 2014 (17 pages)
6 August 2015Full accounts made up to 31 December 2014 (17 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 150,000
(4 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 150,000
(4 pages)
5 September 2014Full accounts made up to 31 December 2013 (17 pages)
5 September 2014Full accounts made up to 31 December 2013 (17 pages)
4 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 150,000
(4 pages)
4 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 150,000
(4 pages)
21 May 2013Full accounts made up to 31 December 2012 (23 pages)
21 May 2013Full accounts made up to 31 December 2012 (23 pages)
3 April 2013Appointment of Mr William Joseph Janetschek as a director (2 pages)
3 April 2013Appointment of Mr David James Sorkin as a director (2 pages)
3 April 2013Appointment of Mr David James Sorkin as a director (2 pages)
3 April 2013Appointment of Mr Todd Andrew Fisher as a director (2 pages)
3 April 2013Appointment of Mr Todd Andrew Fisher as a director (2 pages)
3 April 2013Appointment of Mr William Joseph Janetschek as a director (2 pages)
2 April 2013Termination of appointment of Dominic Murphy as a director (1 page)
2 April 2013Termination of appointment of Johannes Huth as a director (1 page)
2 April 2013Termination of appointment of Johannes Huth as a director (1 page)
2 April 2013Termination of appointment of Susanna Berger as a director (1 page)
2 April 2013Termination of appointment of Dominic Murphy as a director (1 page)
2 April 2013Termination of appointment of Susanna Berger as a director (1 page)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 31 December 2011 (22 pages)
28 June 2012Full accounts made up to 31 December 2011 (22 pages)
12 June 2012Director's details changed for Ms Susanna Katharina Therisia Berger on 31 May 2012 (2 pages)
12 June 2012Director's details changed for Ms Susanna Katharina Therisia Berger on 31 May 2012 (2 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
9 May 2011Appointment of Ms Susanna Katharina Therisia Berger as a director (2 pages)
9 May 2011Appointment of Ms Susanna Katharina Therisia Berger as a director (2 pages)
27 April 2011Full accounts made up to 31 December 2010 (21 pages)
27 April 2011Full accounts made up to 31 December 2010 (21 pages)
26 January 2011Director's details changed for Johannes Peter Huth on 26 January 2011 (2 pages)
26 January 2011Director's details changed for Johannes Peter Huth on 26 January 2011 (2 pages)
26 January 2011Termination of appointment of Todd Fisher as a director (1 page)
26 January 2011Termination of appointment of Todd Fisher as a director (1 page)
26 October 2010Director's details changed for Todd Andrew Fisher on 25 October 2010 (2 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Todd Andrew Fisher on 25 October 2010 (2 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
4 June 2010Full accounts made up to 31 December 2009 (21 pages)
4 June 2010Full accounts made up to 31 December 2009 (21 pages)
1 June 2010Appointment of Mr Dominic Patrick Murphy as a director (2 pages)
1 June 2010Appointment of Mr Dominic Patrick Murphy as a director (2 pages)
28 May 2010Termination of appointment of Dominic Murphy as a secretary (1 page)
28 May 2010Termination of appointment of Dominic Murphy as a secretary (1 page)
28 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Todd Andrew Fisher on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Johannes Peter Huth on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Todd Andrew Fisher on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Johannes Peter Huth on 27 October 2009 (2 pages)
25 March 2009Full accounts made up to 31 December 2008 (21 pages)
25 March 2009Full accounts made up to 31 December 2008 (21 pages)
10 March 2009Secretary appointed mr dominic patrick murphy (1 page)
10 March 2009Appointment terminated secretary reinhard gorenflos (1 page)
10 March 2009Secretary appointed mr dominic patrick murphy (1 page)
10 March 2009Appointment terminated secretary reinhard gorenflos (1 page)
12 November 2008Return made up to 22/10/08; full list of members (5 pages)
12 November 2008Return made up to 22/10/08; full list of members (5 pages)
7 November 2008Secretary's change of particulars / reinhard gorenflos / 02/06/2008 (1 page)
7 November 2008Secretary's change of particulars / reinhard gorenflos / 02/06/2008 (1 page)
2 April 2008Full accounts made up to 31 December 2007 (17 pages)
2 April 2008Full accounts made up to 31 December 2007 (17 pages)
13 November 2007Return made up to 22/10/07; full list of members (5 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Return made up to 22/10/07; full list of members (5 pages)
13 November 2007Director's particulars changed (1 page)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Secretary's particulars changed (1 page)
11 October 2007Full accounts made up to 31 December 2006 (18 pages)
11 October 2007Full accounts made up to 31 December 2006 (18 pages)
15 November 2006Return made up to 22/10/06; full list of members (5 pages)
15 November 2006Return made up to 22/10/06; full list of members (5 pages)
12 April 2006Full accounts made up to 31 December 2005 (17 pages)
12 April 2006Full accounts made up to 31 December 2005 (17 pages)
16 November 2005Return made up to 22/10/05; full list of members (5 pages)
16 November 2005Return made up to 22/10/05; full list of members (5 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
1 September 2005Full accounts made up to 31 December 2004 (15 pages)
1 September 2005Full accounts made up to 31 December 2004 (15 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005New director appointed (2 pages)
22 November 2004Return made up to 22/10/04; full list of members (5 pages)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
22 November 2004Return made up to 22/10/04; full list of members (5 pages)
19 August 2004Full accounts made up to 31 December 2003 (21 pages)
19 August 2004Full accounts made up to 31 December 2003 (21 pages)
28 November 2003Return made up to 22/10/03; full list of members (5 pages)
28 November 2003Return made up to 22/10/03; full list of members (5 pages)
5 April 2003Full accounts made up to 31 December 2002 (13 pages)
5 April 2003Full accounts made up to 31 December 2002 (13 pages)
27 November 2002Return made up to 22/10/02; full list of members (5 pages)
27 November 2002Director's particulars changed (1 page)
27 November 2002Return made up to 22/10/02; full list of members (5 pages)
27 November 2002Director's particulars changed (1 page)
2 May 2002Full accounts made up to 31 December 2001 (13 pages)
2 May 2002Full accounts made up to 31 December 2001 (13 pages)
15 November 2001Location of register of members (1 page)
15 November 2001Location of register of members (non legible) (1 page)
15 November 2001Return made up to 22/10/01; full list of members (5 pages)
15 November 2001Location of register of members (non legible) (1 page)
15 November 2001Location of register of members (1 page)
15 November 2001Return made up to 22/10/01; full list of members (5 pages)
6 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2001Nc inc already adjusted 03/07/01 (2 pages)
6 July 2001Ad 03/07/01--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
6 July 2001Ad 03/07/01--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
6 July 2001Nc inc already adjusted 03/07/01 (2 pages)
29 May 2001Full accounts made up to 31 December 2000 (12 pages)
29 May 2001Full accounts made up to 31 December 2000 (12 pages)
11 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 July 2000New director appointed (4 pages)
26 July 2000New director appointed (4 pages)
1 February 2000Registered office changed on 01/02/00 from: 3 st jamess square london SW1Y 4JU (1 page)
1 February 2000Registered office changed on 01/02/00 from: 3 st jamess square london SW1Y 4JU (1 page)
24 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
9 March 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
28 January 1999Registered office changed on 28/01/99 from: c/o latham & watkins 1 angel court london EC2R 7HJ (1 page)
28 January 1999Registered office changed on 28/01/99 from: c/o latham & watkins 1 angel court london EC2R 7HJ (1 page)
9 November 1998Director resigned (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998Registered office changed on 09/11/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998Secretary resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998Registered office changed on 09/11/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 October 1998Incorporation (16 pages)
22 October 1998Incorporation (16 pages)