Company NameKKR Asset Management Ltd
DirectorsJeffrey Brian Van Horn and Noah Greenhill
Company StatusActive
Company Number07289409
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jeffrey Brian Van Horn
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed27 February 2015(4 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameMr Noah Greenhill
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed30 March 2020(9 years, 9 months after company formation)
Appointment Duration4 years
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameJean-Marc Ralph Ciancimino
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStirling Square 7 Carlton Gardens
London
SW1Y 5AD
Secretary NameMr Wai Shing Peter Liu
NationalityBritish
StatusResigned
Appointed02 July 2010(2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2012)
RoleCompany Director
Correspondence Address68 Pall Mall
London
SW1Y 5ES
Director NameMubashir Mukadam
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(12 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStirling Square 7 Carlton Gardens
London
SW1Y 5AD
Director NameMr William Sonneborn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2013(2 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 October 2013)
RoleAsset Management
Country of ResidenceUnited States
Correspondence Address68 Pall Mall
London
SW1Y 5ES
Director NameMr Michael Robert McFerran
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2015)
RoleAsset Management
Country of ResidenceUnited States
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMs Nicole Jane Macarchuk
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2013(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 October 2018)
RoleAsset Management
Country of ResidenceUnited States
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameKohlberg Kravis Roberts & Co Partners Llp (Corporation)
StatusResigned
Appointed17 December 2012(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 July 2019)
Correspondence AddressStirling Square 7 Carlton Gardens
London
SW1Y 5AD

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

75k at £1Kohlberg Kravis Roberts & Co (Fixed Income) Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£1,572,000
Cash£130,000
Current Liabilities£365,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

6 October 2023Full accounts made up to 31 December 2022 (20 pages)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (20 pages)
17 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
14 June 2022Notification of Kkr & Co. Inc. as a person with significant control on 31 May 2022 (2 pages)
14 June 2022Cessation of Henry Roberts Kravis as a person with significant control on 31 May 2022 (1 page)
14 June 2022Cessation of George Rosenberg Roberts as a person with significant control on 31 May 2022 (1 page)
17 September 2021Full accounts made up to 31 December 2020 (19 pages)
9 August 2021Registered office address changed from 100 Pall Mall London SW1Y 5NQ to 18 Hanover Square London W1S 1JY on 9 August 2021 (1 page)
18 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
4 August 2020Full accounts made up to 31 December 2019 (18 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
1 April 2020Appointment of Mr Noah Greenhill as a director on 30 March 2020 (2 pages)
9 September 2019Full accounts made up to 31 December 2018 (17 pages)
9 July 2019Termination of appointment of Kohlberg Kravis Roberts & Co Partners Llp as a secretary on 8 July 2019 (1 page)
4 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
1 November 2018Termination of appointment of Nicole Jane Macarchuk as a director on 26 October 2018 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (16 pages)
3 July 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
13 September 2017Full accounts made up to 31 December 2016 (15 pages)
13 September 2017Full accounts made up to 31 December 2016 (15 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
27 July 2016Full accounts made up to 31 December 2015 (16 pages)
27 July 2016Full accounts made up to 31 December 2015 (16 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 75,000
(4 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 75,000
(4 pages)
6 August 2015Full accounts made up to 31 December 2014 (16 pages)
6 August 2015Full accounts made up to 31 December 2014 (16 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 75,000
(4 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 75,000
(4 pages)
9 March 2015Appointment of Mr Jeffrey Brian Van Horn as a director on 27 February 2015 (2 pages)
9 March 2015Appointment of Mr Jeffrey Brian Van Horn as a director on 27 February 2015 (2 pages)
9 March 2015Termination of appointment of Michael Robert Mcferran as a director on 27 February 2015 (1 page)
9 March 2015Termination of appointment of Michael Robert Mcferran as a director on 27 February 2015 (1 page)
26 January 2015Registered office address changed from 68 Pall Mall London SW1Y 5ES to 100 Pall Mall London SW1Y 5NQ on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 68 Pall Mall London SW1Y 5ES to 100 Pall Mall London SW1Y 5NQ on 26 January 2015 (1 page)
30 July 2014Full accounts made up to 31 December 2013 (16 pages)
30 July 2014Full accounts made up to 31 December 2013 (16 pages)
20 June 2014Registered office address changed from 68 Pall Mall London SW1Y 5ES on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 68 Pall Mall London SW1Y 5ES on 20 June 2014 (1 page)
20 June 2014Registered office address changed from Stirling Square 7 Carlton Gardens London SW1Y 5AD on 20 June 2014 (1 page)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 75,000
(4 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders (4 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 75,000
(4 pages)
20 June 2014Registered office address changed from Stirling Square 7 Carlton Gardens London SW1Y 5AD on 20 June 2014 (1 page)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders (4 pages)
7 October 2013Termination of appointment of William Sonneborn as a director (1 page)
7 October 2013Termination of appointment of William Sonneborn as a director (1 page)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
31 May 2013Full accounts made up to 31 December 2012 (23 pages)
31 May 2013Full accounts made up to 31 December 2012 (23 pages)
4 April 2013Appointment of Mr William Sonneborn as a director (2 pages)
4 April 2013Appointment of Mr Michael Robert Mcferran as a director (2 pages)
4 April 2013Appointment of Ms Nicole Jane Macarchuk as a director (2 pages)
4 April 2013Appointment of Mr Michael Robert Mcferran as a director (2 pages)
4 April 2013Appointment of Mr William Sonneborn as a director (2 pages)
4 April 2013Appointment of Ms Nicole Jane Macarchuk as a director (2 pages)
3 April 2013Termination of appointment of Mubashir Mukadam as a director (1 page)
3 April 2013Termination of appointment of Jean-Marc Ciancimino as a director (1 page)
3 April 2013Termination of appointment of Mubashir Mukadam as a director (1 page)
3 April 2013Termination of appointment of Jean-Marc Ciancimino as a director (1 page)
4 January 2013Termination of appointment of Wai Liu as a secretary (2 pages)
4 January 2013Termination of appointment of Wai Liu as a secretary (2 pages)
4 January 2013Appointment of Kohlberg Kravis Roberts & Co Partners Llp as a secretary (3 pages)
4 January 2013Appointment of Kohlberg Kravis Roberts & Co Partners Llp as a secretary (3 pages)
9 July 2012Amending 288A (2 pages)
9 July 2012Amending 288A (2 pages)
28 June 2012Full accounts made up to 31 December 2011 (23 pages)
28 June 2012Full accounts made up to 31 December 2011 (23 pages)
18 June 2012Secretary's details changed for Wai Shing Peter Liu on 18 June 2012 (1 page)
18 June 2012Secretary's details changed for Wai Shing Peter Liu on 18 June 2012 (1 page)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
20 January 2012Registered office address changed from Stirling Square 7 Carlton Gardens London SW1Y 5AD United Kingdom on 20 January 2012 (2 pages)
20 January 2012Registered office address changed from Stirling Square 7 Carlton Gardens London SW1Y 5AD United Kingdom on 20 January 2012 (2 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
20 June 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 75,000
(3 pages)
20 June 2011Appointment of Mubashir Mukadam as a director (3 pages)
20 June 2011Appointment of Mubashir Mukadam as a director (3 pages)
20 June 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 75,000
(3 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 September 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
17 September 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
8 July 2010Appointment of Wai Shing Peter Liu as a secretary (3 pages)
8 July 2010Appointment of Wai Shing Peter Liu as a secretary (3 pages)
18 June 2010Incorporation (40 pages)
18 June 2010Incorporation (40 pages)