CASTLELAKE (UK) LLP

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Philipp Anton Braschel as a member on 2024-01-01

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

05/01/225 January 2022 Appointment of Mr. Christopher Neil Buckley as a member on 2022-01-01

View Document

30/04/2030 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, LLP MEMBER KEVIN HINIKER

View Document

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

17/01/1917 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / DIRECTOR KEVIN JAMES HINIKER / 17/01/2019

View Document

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

22/11/1722 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 LLP MEMBER APPOINTED DIRECTOR KEVIN JAMES HINIKER

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/163 February 2016 ANNUAL RETURN MADE UP TO 03/02/16

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/02/153 February 2015 ANNUAL RETURN MADE UP TO 03/02/15

View Document

03/02/153 February 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CASTLELAKE HOLDINGS (UK) LIMITED / 08/05/2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM BENNET HOUSE NO. 54 SAINT JAMESS STREET LONDON SW1A 1JT

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/02/146 February 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TPG CREDIT MANAGEMENT (UK) LIMITED / 06/09/2013

View Document

05/02/145 February 2014 ANNUAL RETURN MADE UP TO 03/02/14

View Document

30/08/1330 August 2013 COMPANY NAME CHANGED CASTLELAKE (UK), LLP CERTIFICATE ISSUED ON 30/08/13

View Document

30/08/1330 August 2013 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

29/08/1329 August 2013 COMPANY NAME CHANGED TPG CREDIT MANAGEMENT (UK), LLP CERTIFICATE ISSUED ON 29/08/13

View Document

29/08/1329 August 2013 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/134 February 2013 ANNUAL RETURN MADE UP TO 03/02/13

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/02/123 February 2012 ANNUAL RETURN MADE UP TO 03/02/12

View Document

03/02/123 February 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TPG CREDIT MANAGEMENT (UK) LIMITED / 03/02/2012

View Document

03/02/123 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RORY JOSEPH O'NEILL / 03/02/2012

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 SECOND FILING WITH MUD 03/02/11 FOR FORM LLAR01

View Document

17/02/1117 February 2011 ANNUAL RETURN MADE UP TO 03/02/11

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 ANNUAL RETURN MADE UP TO 03/02/10

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/09/097 September 2009 LLP MEMBER APPOINTED RORY JOSEPH O'NEILL

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 03/02/09

View Document

04/03/094 March 2009 MEMBER RESIGNED OLIVIER BLECHNER

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 ANNUAL RETURN MADE UP TO 03/02/08

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 MEMBER'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 ANNUAL RETURN MADE UP TO 03/02/07

View Document

18/10/0618 October 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: C/O AKIN GUMP STRAUSS HAUER &, FELD, CITYPOINT LEVEL 32, ONE ROPEMAKER STREET, LONDON EC2Y 9AW

View Document

10/04/0610 April 2006 MEMBER'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 NEW MEMBER APPOINTED

View Document

16/03/0616 March 2006 NEW MEMBER APPOINTED

View Document

16/03/0616 March 2006 MEMBER RESIGNED

View Document

15/03/0615 March 2006 MEMBER RESIGNED

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information