Company NameKobre & Kim (UK) Llp
Company StatusActive
Company NumberOC347946
CategoryLimited Liability Partnership
Incorporation Date13 August 2009(14 years, 8 months ago)
Previous NameKobre & Kim Llp

Directors

LLP Designated Member NameMichael Kim
Date of BirthAugust 1970 (Born 53 years ago)
StatusCurrent
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address800 Third Avenue
New York 10022
United States
LLP Designated Member NameSteven Kobre
Date of BirthNovember 1967 (Born 56 years ago)
StatusCurrent
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address800 Third Avenue
New York 10022
United States
LLP Member NameMr Andrew Bruce Stafford
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(5 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 15th Floor Old Broad Street
London
EC2N 1HQ
LLP Member NameMr Mark Richard Griffiths
Date of BirthJanuary 1975 (Born 49 years ago)
StatusCurrent
Appointed06 April 2017(7 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower 42 15th Floor
Old Broad Street
London
EC2N 1HQ
LLP Member NameMr Jason Masimore
Date of BirthSeptember 1974 (Born 49 years ago)
StatusCurrent
Appointed01 June 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower 42 15th Floor
Old Broad Street
London
EC2N 1HQ
LLP Member NameMs Polly Wilkins
Date of BirthMay 1983 (Born 41 years ago)
StatusCurrent
Appointed01 January 2021(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower 42 15th Floor
Old Broad Street
London
EC2N 1HQ
LLP Member NameMr Kiran Unni
Date of BirthMarch 1977 (Born 47 years ago)
StatusCurrent
Appointed01 January 2023(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower 42 15th Floor
Old Broad Street
London
EC2N 1HQ
LLP Member NameJames Corbett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(7 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 15th Floor
Old Broad Street
London
EC2N 1HQ
LLP Member NameSimon Thomas Cullingworth
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(8 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 15th Floor
Old Broad Street
London
EC2N 1HQ
LLP Member NameTim Prudhoe
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(9 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 25 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 15th Floor
Old Broad Street
London
EC2N 1HQ
LLP Member NameMohammed Jalil Akhter Asif
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 15th Floor
Old Broad Street
London
EC2N 1HQ
LLP Member NameMr Roger Anson Burlingame
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2017(8 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower 42 15th Floor
Old Broad Street
London
EC2N 1HQ
LLP Member NameMr Nicholas Cherryman
Date of BirthNovember 1966 (Born 57 years ago)
StatusResigned
Appointed05 July 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower 42 15th Floor Old Broad Street
London
EC2N 1HQ
LLP Member NameMr Jonathan Huth
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed09 April 2020(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower 42 15th Floor Old Broad Street
London
EC2N 1HQ
LLP Member NameKobre & Kim Llp (US) (Corporation)
StatusResigned
Appointed13 August 2009(same day as company formation)
Correspondence Address800 Third Avenue
New York 10022
United States

Contact

Websitewww.kobrekim.com/
Telephone020 33015700
Telephone regionLondon

Location

Registered AddressTower 42 15th Floor
Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Turnover£9,205,943
Net Worth£4,525,913
Cash£519,794
Current Liabilities£578,702

Accounts

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

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

7 October 2011Delivered on: 14 October 2011
Persons entitled: Hpfm (Becket House) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit amount.
Outstanding

Filing History

12 December 2023Full accounts made up to 31 December 2022 (25 pages)
14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
3 January 2023Appointment of Mr Kiran Unni as a member on 1 January 2023 (2 pages)
16 December 2022Full accounts made up to 31 December 2021 (27 pages)
1 December 2022Termination of appointment of Jonathan Huth as a member on 30 November 2022 (1 page)
16 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
16 November 2021Satisfaction of charge 1 in full (1 page)
7 October 2021Full accounts made up to 31 December 2020 (26 pages)
23 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
6 April 2021Appointment of Ms Polly Wilkins as a member on 1 January 2021 (2 pages)
4 January 2021Full accounts made up to 31 December 2019 (25 pages)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
16 April 2020Appointment of Mr Jonathan Huth as a member on 9 April 2020 (2 pages)
24 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
16 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
10 July 2019Appointment of Mr Nicholas Cherryman as a member on 5 July 2019 (2 pages)
5 November 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
22 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
21 August 2018Member's details changed for Mr Jason Masimore on 21 August 2018 (2 pages)
2 July 2018Termination of appointment of Roger Anson Burlingame as a member on 4 June 2018 (1 page)
20 March 2018Total exemption full accounts made up to 31 December 2016 (11 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
14 March 2018Notification of Steven Kobre as a person with significant control on 14 March 2018 (2 pages)
14 March 2018Notification of Michael Kim as a person with significant control on 14 March 2018 (2 pages)
14 March 2018Notification of Michael Kim as a person with significant control on 14 March 2018 (2 pages)
14 March 2018Cessation of Michael Kim as a person with significant control on 14 March 2018 (1 page)
14 March 2018Withdrawal of a person with significant control statement on 14 March 2018 (2 pages)
14 March 2018Cessation of Michael Kim as a person with significant control on 14 March 2018 (1 page)
14 March 2018Cessation of Michael Kim as a person with significant control on 14 March 2018 (1 page)
14 March 2018Notification of Michael Kim as a person with significant control on 14 March 2018 (2 pages)
14 March 2018Notification of Michael Kim as a person with significant control on 14 March 2018 (2 pages)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017Appointment of Mr Roger Anson Burlingame as a member on 15 August 2017 (2 pages)
29 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
29 August 2017Appointment of Mr Roger Anson Burlingame as a member on 15 August 2017 (2 pages)
29 August 2017Appointment of Mr Jason Masimore as a member on 1 June 2017 (2 pages)
29 August 2017Appointment of Mr Jason Masimore as a member on 1 June 2017 (2 pages)
21 August 2017Appointment of Mr Mark Richard Griffiths as a member on 6 April 2017 (2 pages)
21 August 2017Appointment of Mr Mark Richard Griffiths as a member on 6 April 2017 (2 pages)
21 August 2017Termination of appointment of Simon Thomas Cullingworth as a member on 19 May 2017 (1 page)
21 August 2017Termination of appointment of Simon Thomas Cullingworth as a member on 19 May 2017 (1 page)
7 March 2017Termination of appointment of James Corbett as a member on 1 January 2017 (2 pages)
7 March 2017Termination of appointment of James Corbett as a member on 1 January 2017 (2 pages)
2 February 2017Total exemption full accounts made up to 31 December 2015 (13 pages)
2 February 2017Total exemption full accounts made up to 31 December 2015 (13 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2016Termination of appointment of Mohammed Jalil Akhter Asif as a member on 15 June 2016 (1 page)
27 October 2016Termination of appointment of Tim Prudhoe as a member on 25 March 2016 (1 page)
27 October 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
27 October 2016Termination of appointment of Mohammed Jalil Akhter Asif as a member on 15 June 2016 (1 page)
27 October 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
27 October 2016Termination of appointment of Tim Prudhoe as a member on 25 March 2016 (1 page)
15 January 2016Total exemption full accounts made up to 31 December 2014 (13 pages)
15 January 2016Total exemption full accounts made up to 31 December 2014 (13 pages)
4 November 2015Member's details changed for Simon Thomas Cullingworth on 29 May 2014 (4 pages)
4 November 2015Annual return made up to 13 August 2015 (7 pages)
4 November 2015Member's details changed for Tim Prudhoe on 29 May 2014 (4 pages)
4 November 2015Member's details changed for James Corbett on 29 May 2014 (4 pages)
4 November 2015Member's details changed (4 pages)
4 November 2015Member's details changed (4 pages)
4 November 2015Appointment of Mr Andrew Bruce Stafford as a member on 1 September 2014 (3 pages)
4 November 2015Appointment of Mr Andrew Bruce Stafford as a member on 1 September 2014 (3 pages)
4 November 2015Member's details changed for Tim Prudhoe on 29 May 2014 (4 pages)
4 November 2015Member's details changed for Simon Thomas Cullingworth on 29 May 2014 (4 pages)
4 November 2015Appointment of Mr Andrew Bruce Stafford as a member on 1 September 2014 (3 pages)
4 November 2015Member's details changed for James Corbett on 29 May 2014 (4 pages)
4 November 2015Annual return made up to 13 August 2015 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Annual return made up to 13 August 2014 (7 pages)
3 September 2014Annual return made up to 13 August 2014 (7 pages)
29 May 2014Registered office address changed from 60 Gresham Street Seventh Floor London EC2V 7HQ England on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 60 Gresham Street Seventh Floor London EC2V 7HQ England on 29 May 2014 (1 page)
15 October 2013Appointment of Mohammed Jalil Akhter Asif as a member (3 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 October 2013Appointment of Mohammed Jalil Akhter Asif as a member (3 pages)
14 October 2013Second filing of LLAR01 previously delivered to Companies House made up to 13 August 2012 (14 pages)
14 October 2013Second filing of LLAR01 previously delivered to Companies House made up to 13 August 2013 (14 pages)
14 October 2013Second filing of LLAR01 previously delivered to Companies House made up to 13 August 2012 (14 pages)
14 October 2013Second filing of LLAR01 previously delivered to Companies House made up to 13 August 2013 (14 pages)
3 September 2013Annual return made up to 13 August 2013
  • ANNOTATION A second filed LLAR01 was registered on 14/10/2013.
(7 pages)
3 September 2013Annual return made up to 13 August 2013
  • ANNOTATION A second filed LLAR01 was registered on 14/10/2013.
(7 pages)
19 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Annual return made up to 13 August 2012
  • ANNOTATION A second filed LLAR01 was registered on 14/10/2013.
(7 pages)
13 September 2012Annual return made up to 13 August 2012
  • ANNOTATION A second filed LLAR01 was registered on 14/10/2013.
(7 pages)
15 June 2012Company name changed kobre & kim LLP\certificate issued on 15/06/12
  • LLNM01 ‐ Change of name notice
(3 pages)
15 June 2012Company name changed kobre & kim LLP\certificate issued on 15/06/12
  • LLNM01 ‐ Change of name notice
(3 pages)
14 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
14 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
7 September 2011Annual return made up to 13 August 2011 (6 pages)
7 September 2011Annual return made up to 13 August 2011 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 January 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (4 pages)
5 January 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (4 pages)
2 October 2010Annual return made up to 13 August 2010 (6 pages)
2 October 2010Annual return made up to 13 August 2010 (6 pages)
1 October 2010Member's details changed for Michael Kim on 13 August 2010 (2 pages)
1 October 2010Member's details changed for Steven Kobre on 13 August 2010 (2 pages)
1 October 2010Member's details changed for Michael Kim on 13 August 2010 (2 pages)
1 October 2010Member's details changed for Steven Kobre on 13 August 2010 (2 pages)
24 September 2010Termination of appointment of Kobre & Kim Llp (Us) as a member (2 pages)
24 September 2010Termination of appointment of Kobre & Kim Llp (Us) as a member (2 pages)
21 June 2010Appointment of Simon Thomas Cullingworth as a member (3 pages)
21 June 2010Appointment of Simon Thomas Cullingworth as a member (3 pages)
8 June 2010Appointment of James Corbett as a member (3 pages)
8 June 2010Appointment of Tim Prudhoe as a member (3 pages)
8 June 2010Appointment of James Corbett as a member (3 pages)
8 June 2010Appointment of Tim Prudhoe as a member (3 pages)
13 August 2009Incorporation document\certificate of incorporation (4 pages)
13 August 2009Incorporation document\certificate of incorporation (4 pages)