London
W1S 1JY
Director Name | Mr Noah Greenhill |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 March 2020(9 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 18 Hanover Square London W1S 1JY |
Director Name | Jean-Marc Ralph Ciancimino |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Secretary Name | Mr Wai Shing Peter Liu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 2012) |
Role | Company Director |
Correspondence Address | 68 Pall Mall London SW1Y 5ES |
Director Name | Mubashir Mukadam |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Director Name | Mr William Sonneborn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2013(2 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2013) |
Role | Asset Management |
Country of Residence | United States |
Correspondence Address | 68 Pall Mall London SW1Y 5ES |
Director Name | Mr Michael Robert McFerran |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 2015) |
Role | Asset Management |
Country of Residence | United States |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Ms Nicole Jane Macarchuk |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2013(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 October 2018) |
Role | Asset Management |
Country of Residence | United States |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Secretary Name | Kohlberg Kravis Roberts & Co Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2012(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 July 2019) |
Correspondence Address | Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Registered Address | 18 Hanover Square London W1S 1JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75k at £1 | Kohlberg Kravis Roberts & Co (Fixed Income) Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,572,000 |
Cash | £130,000 |
Current Liabilities | £365,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
6 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
17 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
14 June 2022 | Notification of Kkr & Co. Inc. as a person with significant control on 31 May 2022 (2 pages) |
14 June 2022 | Cessation of Henry Roberts Kravis as a person with significant control on 31 May 2022 (1 page) |
14 June 2022 | Cessation of George Rosenberg Roberts as a person with significant control on 31 May 2022 (1 page) |
17 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
9 August 2021 | Registered 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 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
4 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
1 April 2020 | Appointment of Mr Noah Greenhill as a director on 30 March 2020 (2 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
9 July 2019 | Termination of appointment of Kohlberg Kravis Roberts & Co Partners Llp as a secretary on 8 July 2019 (1 page) |
4 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
1 November 2018 | Termination of appointment of Nicole Jane Macarchuk as a director on 26 October 2018 (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
3 July 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
9 March 2015 | Appointment of Mr Jeffrey Brian Van Horn as a director on 27 February 2015 (2 pages) |
9 March 2015 | Appointment of Mr Jeffrey Brian Van Horn as a director on 27 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Michael Robert Mcferran as a director on 27 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Michael Robert Mcferran as a director on 27 February 2015 (1 page) |
26 January 2015 | Registered 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 2015 | Registered 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 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 June 2014 | Registered office address changed from 68 Pall Mall London SW1Y 5ES on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 68 Pall Mall London SW1Y 5ES on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from Stirling Square 7 Carlton Gardens London SW1Y 5AD on 20 June 2014 (1 page) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders (4 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Registered office address changed from Stirling Square 7 Carlton Gardens London SW1Y 5AD on 20 June 2014 (1 page) |
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders (4 pages) |
7 October 2013 | Termination of appointment of William Sonneborn as a director (1 page) |
7 October 2013 | Termination of appointment of William Sonneborn as a director (1 page) |
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
4 April 2013 | Appointment of Mr William Sonneborn as a director (2 pages) |
4 April 2013 | Appointment of Mr Michael Robert Mcferran as a director (2 pages) |
4 April 2013 | Appointment of Ms Nicole Jane Macarchuk as a director (2 pages) |
4 April 2013 | Appointment of Mr Michael Robert Mcferran as a director (2 pages) |
4 April 2013 | Appointment of Mr William Sonneborn as a director (2 pages) |
4 April 2013 | Appointment of Ms Nicole Jane Macarchuk as a director (2 pages) |
3 April 2013 | Termination of appointment of Mubashir Mukadam as a director (1 page) |
3 April 2013 | Termination of appointment of Jean-Marc Ciancimino as a director (1 page) |
3 April 2013 | Termination of appointment of Mubashir Mukadam as a director (1 page) |
3 April 2013 | Termination of appointment of Jean-Marc Ciancimino as a director (1 page) |
4 January 2013 | Termination of appointment of Wai Liu as a secretary (2 pages) |
4 January 2013 | Termination of appointment of Wai Liu as a secretary (2 pages) |
4 January 2013 | Appointment of Kohlberg Kravis Roberts & Co Partners Llp as a secretary (3 pages) |
4 January 2013 | Appointment of Kohlberg Kravis Roberts & Co Partners Llp as a secretary (3 pages) |
9 July 2012 | Amending 288A (2 pages) |
9 July 2012 | Amending 288A (2 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
18 June 2012 | Secretary's details changed for Wai Shing Peter Liu on 18 June 2012 (1 page) |
18 June 2012 | Secretary's details changed for Wai Shing Peter Liu on 18 June 2012 (1 page) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Registered office address changed from Stirling Square 7 Carlton Gardens London SW1Y 5AD United Kingdom on 20 January 2012 (2 pages) |
20 January 2012 | Registered office address changed from Stirling Square 7 Carlton Gardens London SW1Y 5AD United Kingdom on 20 January 2012 (2 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
20 June 2011 | Appointment of Mubashir Mukadam as a director (3 pages) |
20 June 2011 | Appointment of Mubashir Mukadam as a director (3 pages) |
20 June 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
17 September 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
17 September 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
8 July 2010 | Appointment of Wai Shing Peter Liu as a secretary (3 pages) |
8 July 2010 | Appointment of Wai Shing Peter Liu as a secretary (3 pages) |
18 June 2010 | Incorporation (40 pages) |
18 June 2010 | Incorporation (40 pages) |