Company NameKing Street European Advisors, Ltd.
DirectorBruce Darringer
Company StatusActive
Company Number05440189
CategoryPrivate Limited Company
Incorporation Date29 April 2005(18 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameBruce Darringer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2006(1 year after company formation)
Appointment Duration17 years, 10 months
RoleCheif Operating Officer
Country of ResidenceUnited States
Correspondence Address299 Park Avenue 40th Floor
New York, Ny 10171
United States
Director NameOttavio Francis Biondi Junior
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressKing Street Capital Management Lp 65 East 55th Str
30th Floor
New York
Ny
10022
Director NameBrian Joseph Higgins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressKing Street Capital Management Lp 65 East 55th Str
30th Floor
New York
Ny
10022
Secretary NameOttavio Francis Biondi Junior
NationalityAmerican
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressKing Street Capital Management Lp 65 East 55th Str
30th Floor
New York
Ny
10022
Director NameMr Andrew Lago
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Berkeley Street
London
W1J 8HA
Secretary NameChristopher Harry Turland
NationalityBritish
StatusResigned
Appointed19 June 2012(7 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 May 2013)
RoleCompany Director
Correspondence AddressLeconfield House
Curzon Street
London
W1J 5JA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address78 St James's St
London
SW1A 1JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

600k at £1King Street Capital Management Lp
100.00%
Ordinary

Financials

Year2014
Turnover£26,966,797
Net Worth£5,430,669
Cash£2,268,470
Current Liabilities£6,483,338

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (3 weeks, 6 days from now)

Charges

6 June 2007Delivered on: 13 June 2007
Satisfied on: 20 July 2015
Persons entitled: Leconfield Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £404,966. see the mortgage charge document for full details.
Fully Satisfied
15 February 2006Delivered on: 17 February 2006
Satisfied on: 30 January 2008
Persons entitled: Benchmark Group Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those sums standing for the time being to the credit of the deposit account opened pursuant to the rent deposit deed.
Fully Satisfied

Filing History

17 August 2023Group of companies' accounts made up to 30 November 2022 (31 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
9 August 2022Group of companies' accounts made up to 30 November 2021 (30 pages)
2 August 2022Registered office address changed from 78 78 st James's St London SW1A 1JB England to 78 st James's St London SW1A 1JB on 2 August 2022 (1 page)
11 July 2022Registered office address changed from 50 Berkeley Street London W1J 8HA to 78 78 st James's St London SW1A 1JB on 11 July 2022 (1 page)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
26 August 2021Group of companies' accounts made up to 30 November 2020 (28 pages)
26 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
26 April 2021Cessation of Ottavio Francis Biondi, Jr. as a person with significant control on 30 June 2020 (1 page)
26 April 2021Change of details for Mr Brian Joseph Higgins as a person with significant control on 30 June 2020 (2 pages)
21 August 2020Group of companies' accounts made up to 30 November 2019 (28 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
28 August 2019Group of companies' accounts made up to 30 November 2018 (28 pages)
1 August 2019Director's details changed for Bruce Darringer on 30 July 2019 (2 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
17 August 2018Group of companies' accounts made up to 30 November 2017 (27 pages)
19 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
6 September 2017Group of companies' accounts made up to 30 November 2016 (27 pages)
6 September 2017Group of companies' accounts made up to 30 November 2016 (27 pages)
5 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
16 August 2016Group of companies' accounts made up to 30 November 2015 (23 pages)
16 August 2016Group of companies' accounts made up to 30 November 2015 (23 pages)
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 600,001
(3 pages)
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 600,001
(3 pages)
20 August 2015Group of companies' accounts made up to 30 November 2014 (23 pages)
20 August 2015Group of companies' accounts made up to 30 November 2014 (23 pages)
20 July 2015Satisfaction of charge 2 in full (1 page)
20 July 2015Satisfaction of charge 2 in full (1 page)
10 June 2015Termination of appointment of Andrew Lago as a director on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Andrew Lago as a director on 10 June 2015 (1 page)
6 May 2015Director's details changed for Bruce Darringer on 5 May 2015 (2 pages)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 600,001
(4 pages)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 600,001
(4 pages)
6 May 2015Director's details changed for Bruce Darringer on 5 May 2015 (2 pages)
6 May 2015Director's details changed for Bruce Darringer on 5 May 2015 (2 pages)
25 September 2014Registered office address changed from Leconfield House Curzon Street London W1J 5JA to 50 Berkeley Street London W1J 8HA on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Leconfield House Curzon Street London W1J 5JA to 50 Berkeley Street London W1J 8HA on 25 September 2014 (1 page)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 600,001
(4 pages)
2 May 2014Director's details changed for Bruce Darringer on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Bruce Darringer on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Bruce Darringer on 2 May 2014 (2 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 600,001
(4 pages)
28 March 2014Group of companies' accounts made up to 30 November 2013 (23 pages)
28 March 2014Group of companies' accounts made up to 30 November 2013 (23 pages)
2 July 2013Group of companies' accounts made up to 30 November 2012 (23 pages)
2 July 2013Group of companies' accounts made up to 30 November 2012 (23 pages)
10 June 2013Termination of appointment of Christopher Turland as a secretary (2 pages)
10 June 2013Termination of appointment of Christopher Turland as a secretary (2 pages)
15 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (14 pages)
15 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (14 pages)
29 August 2012Group of companies' accounts made up to 30 November 2011 (23 pages)
29 August 2012Group of companies' accounts made up to 30 November 2011 (23 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 June 2012Termination of appointment of Brian Higgins as a director (2 pages)
28 June 2012Appointment of Andrew Lago as a director (3 pages)
28 June 2012Termination of appointment of Ottavio Biondi Junior as a director (2 pages)
28 June 2012Termination of appointment of Brian Higgins as a director (2 pages)
28 June 2012Appointment of Christopher Harry Turland as a secretary (3 pages)
28 June 2012Termination of appointment of Ottavio Biondi Junior as a director (2 pages)
28 June 2012Statement of company's objects (3 pages)
28 June 2012Statement of company's objects (3 pages)
28 June 2012Termination of appointment of Ottavio Biondi Junior as a secretary (2 pages)
28 June 2012Termination of appointment of Ottavio Biondi Junior as a secretary (2 pages)
28 June 2012Appointment of Christopher Harry Turland as a secretary (3 pages)
28 June 2012Appointment of Andrew Lago as a director (3 pages)
25 May 2012Annual return made up to 29 April 2012 (15 pages)
25 May 2012Annual return made up to 29 April 2012 (15 pages)
1 September 2011Group of companies' accounts made up to 30 November 2010 (24 pages)
1 September 2011Group of companies' accounts made up to 30 November 2010 (24 pages)
18 May 2011Annual return made up to 29 April 2011 (15 pages)
18 May 2011Annual return made up to 29 April 2011 (15 pages)
5 January 2011Auditor's resignation (1 page)
5 January 2011Auditor's resignation (1 page)
10 December 2010Auditor's resignation (1 page)
10 December 2010Auditor's resignation (1 page)
7 September 2010Group of companies' accounts made up to 30 November 2009 (20 pages)
7 September 2010Group of companies' accounts made up to 30 November 2009 (20 pages)
27 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (15 pages)
27 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (15 pages)
1 October 2009Group of companies' accounts made up to 30 November 2008 (21 pages)
1 October 2009Group of companies' accounts made up to 30 November 2008 (21 pages)
28 May 2009Director and secretary's change of particulars / ottavio biondi junior / 01/01/2009 (1 page)
28 May 2009Return made up to 29/04/09; full list of members (4 pages)
28 May 2009Return made up to 29/04/09; full list of members (4 pages)
28 May 2009Director's change of particulars / brian higgins / 01/01/2009 (1 page)
28 May 2009Director's change of particulars / brian higgins / 01/01/2009 (1 page)
28 May 2009Director and secretary's change of particulars / ottavio biondi junior / 01/01/2009 (1 page)
27 May 2009Director's change of particulars / bruce darringer / 01/04/2009 (1 page)
27 May 2009Director's change of particulars / bruce darringer / 01/04/2009 (1 page)
1 October 2008Group of companies' accounts made up to 30 November 2007 (21 pages)
1 October 2008Group of companies' accounts made up to 30 November 2007 (21 pages)
2 May 2008Director's change of particulars / bruce darringer / 01/04/2008 (1 page)
2 May 2008Return made up to 29/04/08; full list of members (4 pages)
2 May 2008Return made up to 29/04/08; full list of members (4 pages)
2 May 2008Director's change of particulars / bruce darringer / 01/04/2008 (1 page)
5 February 2008Registered office changed on 05/02/08 from: 5TH floor alder castle 10 noble street london EC2V 7QJ (1 page)
5 February 2008Registered office changed on 05/02/08 from: 5TH floor alder castle 10 noble street london EC2V 7QJ (1 page)
30 January 2008Declaration of satisfaction of mortgage/charge (1 page)
30 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Group of companies' accounts made up to 30 November 2006 (20 pages)
18 September 2007Group of companies' accounts made up to 30 November 2006 (20 pages)
15 June 2007Return made up to 29/04/07; full list of members (6 pages)
15 June 2007Return made up to 29/04/07; full list of members (6 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
31 May 2007Ad 29/12/06--------- £ si 300000@1=300000 £ ic 1/300001 (2 pages)
31 May 2007Ad 29/12/06--------- £ si 300000@1=300000 £ ic 1/300001 (2 pages)
10 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2006Group of companies' accounts made up to 30 November 2005 (17 pages)
5 October 2006Group of companies' accounts made up to 30 November 2005 (17 pages)
12 July 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
2 December 2005Registered office changed on 02/12/05 from: heathcoat house 20 savile row london W1S 3PR (1 page)
2 December 2005Resolutions
  • RES13 ‐ R.O. changed 17/11/05
(1 page)
2 December 2005Resolutions
  • RES13 ‐ R.O. changed 17/11/05
(1 page)
2 December 2005Registered office changed on 02/12/05 from: 5TH floor alder castle 10 noble street london EC2V 7QJ (1 page)
2 December 2005Resolutions
  • RES13 ‐ R.O. changed 17/11/05
(1 page)
2 December 2005Resolutions
  • RES13 ‐ R.O. changed 17/11/05
(1 page)
2 December 2005Registered office changed on 02/12/05 from: 5TH floor alder castle 10 noble street london EC2V 7QJ (1 page)
2 December 2005Registered office changed on 02/12/05 from: heathcoat house 20 savile row london W1S 3PR (1 page)
21 November 2005Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
21 November 2005Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Incorporation (17 pages)
29 April 2005Incorporation (17 pages)
29 April 2005Secretary resigned (1 page)