Company NameOaktree Capital UK Limited
Company StatusActive
Company Number07606084
CategoryPrivate Limited Company
Incorporation Date15 April 2011(12 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Dominic John Cameron Keenan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2013(2 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5DH
Director NameMr Sanjay Rathod
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5DH
Director NameMr Christopher Andrew Helmut Cartwright
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5DH
Director NameHoward Stanley Marks
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceAmerica
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameDavid Kirchheimer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceAmerica
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Tom Ware
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY

Contact

Websitewww.oaktreecapital.com
Telephone020 72458420
Telephone regionLondon

Location

Registered AddressVerde
10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£816,000
Net Worth-£580,000
Cash£13,000
Current Liabilities£20,028,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Filing History

18 December 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
17 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
30 June 2023Full accounts made up to 31 December 2022 (25 pages)
2 December 2022Cessation of Oaktree Capital Group Llc as a person with significant control on 30 November 2022 (1 page)
2 December 2022Notification of a person with significant control statement (2 pages)
18 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
21 June 2022Full accounts made up to 31 December 2021 (24 pages)
30 July 2021Director's details changed for Mr Christopher Andrew Helmut Cartwright on 24 July 2021 (2 pages)
28 July 2021Full accounts made up to 31 December 2020 (22 pages)
20 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
18 March 2021Director's details changed for Mr. Sanjay Rathod on 18 March 2021 (2 pages)
3 November 2020Full accounts made up to 31 December 2019 (22 pages)
15 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
28 May 2019Full accounts made up to 31 December 2018 (19 pages)
8 November 2018Termination of appointment of Tom Ware as a director on 5 November 2018 (1 page)
8 November 2018Appointment of Mr. Christopher Andrew Helmut Cartwright as a director on 5 November 2018 (2 pages)
12 September 2018Full accounts made up to 31 December 2017 (21 pages)
13 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (18 pages)
20 September 2017Full accounts made up to 31 December 2016 (18 pages)
18 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
20 March 2017Registered office address changed from 27 Knightsbridge London SW1X 7LY to Verde 10 Bressenden Place London SW1E 5DH on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 27 Knightsbridge London SW1X 7LY to Verde 10 Bressenden Place London SW1E 5DH on 20 March 2017 (1 page)
13 December 2016Termination of appointment of David Kirchheimer as a director on 8 December 2016 (1 page)
13 December 2016Termination of appointment of David Kirchheimer as a director on 8 December 2016 (1 page)
13 December 2016Appointment of Mr Sanjay Rathod as a director on 8 December 2016 (2 pages)
13 December 2016Appointment of Mr Sanjay Rathod as a director on 8 December 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(5 pages)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(5 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(5 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
23 July 2013Appointment of Mr Dominic John Cameron Keenan as a director on 17 July 2013 (2 pages)
23 July 2013Termination of appointment of Howard Stanley Marks as a director on 22 July 2013 (1 page)
23 July 2013Appointment of Mr Dominic John Cameron Keenan as a director on 17 July 2013 (2 pages)
23 July 2013Termination of appointment of Howard Stanley Marks as a director on 22 July 2013 (1 page)
28 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
14 June 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
14 June 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
15 April 2011Incorporation (24 pages)
15 April 2011Incorporation (24 pages)