KKR ASSET MANAGEMENT LTD

Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr. Christopher Denune as a director on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Jeffrey Brian Van Horn as a director on 2025-03-31

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

09/08/219 August 2021 Registered office address changed from 100 Pall Mall London SW1Y 5NQ to 18 Hanover Square London W1S 1JY on 2021-08-09

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR NOAH GREENHILL

View Document

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, SECRETARY KOHLBERG KRAVIS ROBERTS & CO PARTNERS LLP

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLE MACARCHUK

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCFERRAN

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR JEFFREY BRIAN VAN HORN

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 68 PALL MALL LONDON SW1Y 5ES

View Document

26/01/1526 January 2015 Registered office address changed from , 68 Pall Mall, London, SW1Y 5ES to 18 Hanover Square London W1S 1JY on 2015-01-26

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Registered office address changed from , Stirling Square 7 Carlton Gardens, London, SW1Y 5AD on 2014-06-20

View Document

20/06/1420 June 2014 Registered office address changed from , 68 Pall Mall, London, SW1Y 5ES on 2014-06-20

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 68 PALL MALL LONDON SW1Y 5ES

View Document

20/06/1420 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM STIRLING SQUARE 7 CARLTON GARDENS LONDON SW1Y 5AD

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SONNEBORN

View Document

26/06/1326 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR WILLIAM SONNEBORN

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MS NICOLE JANE MACARCHUK

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR MICHAEL ROBERT MCFERRAN

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC CIANCIMINO

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR MUBASHIR MUKADAM

View Document

04/01/134 January 2013 CORPORATE SECRETARY APPOINTED KOHLBERG KRAVIS ROBERTS & CO PARTNERS LLP

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY WAI LIU

View Document

09/07/129 July 2012 AMENDING 288A

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 SECRETARY'S CHANGE OF PARTICULARS / WAI SHING PETER LIU / 18/06/2012

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM STIRLING SQUARE 7 CARLTON GARDENS LONDON SW1Y 5AD UNITED KINGDOM

View Document

20/01/1220 January 2012 Registered office address changed from , Stirling Square 7 Carlton Gardens, London, SW1Y 5AD, United Kingdom on 2012-01-20

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MUBASHIR MUKADAM

View Document

20/06/1120 June 2011 24/02/11 STATEMENT OF CAPITAL GBP 75000

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

08/07/108 July 2010 SECRETARY APPOINTED WAI SHING PETER LIU

View Document

18/06/1018 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company