Background WavePink WaveYellow Wave

OAK HILL ADVISORS (U.K. SERVICES) LIMITED (05477617)

OAK HILL ADVISORS (U.K. SERVICES) LIMITED (05477617) is an active UK company. incorporated on 10 June 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. OAK HILL ADVISORS (U.K. SERVICES) LIMITED has been registered for 20 years. Current directors include BOHNSACK, William Hartwig, SIDOTI, John Victor James.

Company Number
05477617
Status
active
Type
ltd
Incorporated
10 June 2005
Age
20 years
Address
45 Pall Mall, London, SW1Y 5JG
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BOHNSACK, William Hartwig, SIDOTI, John Victor James
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK HILL ADVISORS (U.K. SERVICES) LIMITED

OAK HILL ADVISORS (U.K. SERVICES) LIMITED is an active company incorporated on 10 June 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. OAK HILL ADVISORS (U.K. SERVICES) LIMITED was registered 20 years ago.(SIC: 66300)

Status

active

Active since 20 years ago

Company No

05477617

LTD Company

Age

20 Years

Incorporated 10 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

45 Pall Mall London, SW1Y 5JG,

Previous Addresses

45 Pall Mall 45 Pall Mall 4Th Floor London SW1Y 5JG England
From: 4 March 2015To: 9 March 2015
6Th Floor 83 Pall Mall London SW1Y 5ES
From: 10 June 2005To: 4 March 2015
Timeline

19 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Dec 09
Director Joined
Oct 13
Director Joined
Nov 14
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Dec 15
Director Left
Feb 16
Funding Round
Apr 16
Funding Round
Feb 17
New Owner
Jun 17
Director Left
Jan 18
Funding Round
Jan 18
Director Left
Jan 18
Funding Round
Dec 18
Director Left
Oct 19
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Oct 25
7
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HUNT, Rebecca Anne

Active
Pall Mall, LondonSW1Y 5JG
Secretary
Appointed 22 Oct 2025

BOHNSACK, William Hartwig

Active
16th Floor, New York
Born March 1965
Director
Appointed 10 Jun 2005

SIDOTI, John Victor James

Active
Pall Mall, LondonSW1Y 5JG
Born March 1981
Director
Appointed 22 Oct 2025

BLACKMORE, Colin James

Resigned
Pall Mall, LondonSW1Y 5JG
Secretary
Appointed 31 Dec 2015
Resigned 18 Jun 2025

MUNN, Richard Peter

Resigned
Widbury House, WareSG12 7QE
Secretary
Appointed 13 Apr 2007
Resigned 31 Dec 2015

SIDOTI, John Victor James

Resigned
Pall Mall, LondonSW1Y 5JG
Secretary
Appointed 18 Jun 2025
Resigned 22 Oct 2025

WALLACH, Ty

Resigned
34 Graham Terrace, LondonSW1W 8JY
Secretary
Appointed 10 Jun 2005
Resigned 13 Apr 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jun 2005
Resigned 10 Jun 2005

BLUMSTEIN, Michael Wes

Resigned
Pall Mall, LondonSW1Y 5JG
Born September 1956
Director
Appointed 22 Apr 2014
Resigned 21 Feb 2022

HENDERSON, Robert Douglas

Resigned
Pall Mall, LondonSW1Y 5JG
Born November 1957
Director
Appointed 09 May 2012
Resigned 31 Dec 2017

JUNG, Alexandra Ahrens

Resigned
Pall Mall, LondonSW1Y 5JG
Born October 1970
Director
Appointed 09 Dec 2009
Resigned 25 Sept 2019

MUNN, Richard Peter

Resigned
Widbury House, WareSG12 7QE
Born July 1958
Director
Appointed 10 Jun 2005
Resigned 31 Dec 2015

WALLACH, Ty

Resigned
34 Graham Terrace, LondonSW1W 8JY
Born July 1971
Director
Appointed 10 Jun 2005
Resigned 13 Apr 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Jun 2005
Resigned 10 Jun 2005

Persons with significant control

2

1 Active
1 Ceased
East Pratt Street, Baltimore

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2021

Mr Glenn August

Ceased
Vanderbilt Ave, New YorkNY 10017
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Dec 2021
Fundings
Financials
Latest Activities

Filing History

98

Termination Secretary Company With Name Termination Date
28 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 June 2025
TM02Termination of Secretary
Change Person Secretary Company With Change Date
18 June 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
18 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
18 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Termination Director Company
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Resolution
17 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Auditors Resignation Company
30 September 2016
AUDAUD
Accounts With Accounts Type Group
2 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Resolution
2 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Group
30 April 2012
AAAnnual Accounts
Accounts With Accounts Type Group
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
22 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Group
20 May 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
353353
Accounts With Accounts Type Group
13 May 2008
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 May 2007
AAAnnual Accounts
Resolution
27 April 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Resolution
26 February 2007
RESOLUTIONSResolutions
Resolution
26 February 2007
RESOLUTIONSResolutions
Resolution
26 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
287Change of Registered Office
Legacy
2 March 2006
88(2)R88(2)R
Legacy
6 January 2006
225Change of Accounting Reference Date
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Incorporation Company
10 June 2005
NEWINCIncorporation