Background WavePink WaveYellow Wave

OAK HILL ADVISORS (EUROPE), LLP (OC314278)

OAK HILL ADVISORS (EUROPE), LLP (OC314278) is an active UK company. incorporated on 20 July 2005. with registered office in London. OAK HILL ADVISORS (EUROPE), LLP has been registered for 20 years.

Company Number
OC314278
Status
active
Type
llp
Incorporated
20 July 2005
Age
20 years
Address
45 Pall Mall, London, SW1Y 5JG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK HILL ADVISORS (EUROPE), LLP

OAK HILL ADVISORS (EUROPE), LLP is an active company incorporated on 20 July 2005 with the registered office located in London. OAK HILL ADVISORS (EUROPE), LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC314278

LLP Company

Age

20 Years

Incorporated 20 July 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

45 Pall Mall 4th Floor London, SW1Y 5JG,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jul 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

OAK HILL ADVISORS (U.K. SERVICES (NO.2)) LIMITED

Active
Pall Mall, LondonSW1Y 5JG
Corporate llp designated member
Appointed 29 Dec 2021

OAK HILL ADVISORS (U.K. SERVICES) LIMITED

Active
Pall Mall, LondonSW1Y 5JG
Corporate llp designated member
Appointed 20 Jul 2005

ATTESLIS, Alexis

Resigned
Pall Mall, LondonSW1Y 5JG
Born March 1980
Llp designated member
Appointed 06 Apr 2020
Resigned 29 Dec 2021

BLUMSTEIN, Michael Wes

Resigned
Pall Mall, LondonSW1Y 5JG
Born September 1956
Llp designated member
Appointed 22 Apr 2014
Resigned 18 Nov 2014

HENDERSON, Robert Douglas

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

JUNG, Alexandra Ahrens

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

MUNN, Richard Peter

Resigned
Widbury House, WareSG12 7QE
Born July 1958
Llp designated member
Appointed 20 Jul 2005
Resigned 31 Dec 2015

PANTER, Lucy

Resigned
Pall Mall, LondonSW1Y 5JG
Born July 1974
Llp designated member
Appointed 06 Apr 2020
Resigned 29 Dec 2021

SÖNMEZ, Musa

Resigned
Pall Mall, LondonSW1Y 5JG
Born July 1975
Llp designated member
Appointed 06 Apr 2020
Resigned 29 Dec 2021

TIERNAN, Declan Martin

Resigned
Pall Mall, LondonSW1Y 5JG
Born October 1972
Llp designated member
Appointed 25 Sept 2019
Resigned 29 Dec 2021

WALLACH, Ty

Resigned
34 Graham Terrace, LondonSW1W 8JY
Born July 1971
Llp designated member
Appointed 20 Jul 2005
Resigned 13 Apr 2007

Persons with significant control

7

1 Active
6 Ceased

Ms Lucy Panter

Ceased
Pall Mall, LondonSW1Y 5JG
Born July 1974

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2020
Ceased 29 Dec 2021

Mr Alexis Atteslis

Ceased
Pall Mall, LondonSW1Y 5JG
Born March 1980

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2020
Ceased 29 Dec 2021

Mr Musa Sönmez

Ceased
Pall Mall, LondonSW1Y 5JG
Born July 1975

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2020
Ceased 29 Dec 2021

Mr Declan Martin Tiernan

Ceased
Pall Mall, LondonSW1Y 5JG
Born October 1972

Nature of Control

Significant influence or control limited liability partnership
Notified 25 Sept 2019
Ceased 29 Dec 2021

Mrs Alexandra Ahrens Jung

Ceased
Pall Mall, LondonSW1Y 5JG
Born October 1970

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 25 Sept 2019

Mr Robert Douglas Henderson

Ceased
Pall Mall, LondonSW1Y 5JG
Born November 1957

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Dec 2017
Pall Mall, LondonSW1Y 5JG

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
LLCS01LLCS01
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
LLCS01LLCS01
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
LLCS01LLCS01
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
17 February 2022
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
17 February 2022
LLMR04LLMR04
Second Filing Of Member Appointment With Name
31 January 2022
RP04LLAP02RP04LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
11 January 2022
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
11 January 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 January 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 January 2022
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
11 January 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
11 January 2022
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
11 January 2022
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
11 January 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
11 January 2022
LLPSC07LLPSC07
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
LLCS01LLCS01
Confirmation Statement With No Updates
23 July 2020
LLCS01LLCS01
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
4 May 2020
LLPSC01LLPSC01
Change To A Person With Significant Control Limited Liability Partnership
4 May 2020
LLPSC04LLPSC04
Notification Of A Person With Significant Control Limited Liability Partnership
4 May 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
4 May 2020
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 May 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 May 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 May 2020
LLAP01LLAP01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
28 November 2019
LLMR01LLMR01
Notification Of A Person With Significant Control Limited Liability Partnership
29 October 2019
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 October 2019
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
29 October 2019
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
12 October 2019
LLPSC07LLPSC07
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
LLCS01LLCS01
Confirmation Statement With No Updates
16 July 2018
LLCS01LLCS01
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
7 February 2018
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
2 February 2018
LLTM01LLTM01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
28 November 2017
LLMR01LLMR01
Confirmation Statement With No Updates
12 July 2017
LLCS01LLCS01
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Auditors Resignation Limited Liability Partnership
30 September 2016
LLPAUDLLPAUD
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
26 July 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 July 2016
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
27 January 2016
LLTM01LLTM01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
9 December 2015
LLMR01LLMR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 August 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
7 August 2015
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
7 August 2015
LLCH02LLCH02
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
18 June 2015
LLMR01LLMR01
Termination Member Limited Liability Partnership With Name Termination Date
9 March 2015
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 March 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 March 2015
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 November 2014
LLAP01LLAP01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 August 2014
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
5 August 2014
LLCH02LLCH02
Appoint Person Member Limited Liability Partnership
26 July 2013
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
19 July 2013
LLAR01LLAR01
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 June 2012
LLAR01LLAR01
Accounts Amended With Accounts Type Full
15 May 2012
AAMDAAMD
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 July 2011
LLAR01LLAR01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 July 2010
LLAR01LLAR01
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
30 December 2009
LLAP01LLAP01
Legacy
11 June 2009
LLP363LLP363
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
19 January 2009
LLP363LLP363
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
27 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
12 July 2006
288cChange of Particulars
Legacy
12 July 2006
288cChange of Particulars
Legacy
27 January 2006
287Change of Registered Office
Legacy
4 January 2006
225Change of Accounting Reference Date
Incorporation Company
20 July 2005
NEWINCIncorporation