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: 31/12Up to Date
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
Last Filed
Made up to 12 July 2025 (9 months ago)
Next Due
Due by 26 July 2026
For period ending 12 July 2026
Address
45 Pall Mall 4th Floor London, SW1Y 5JG,
1 key events • 2005 - 2005
Funding Officers Ownership
Company Founded
Jul 05
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
11
2 Active
9 Resigned
Name
Role
Appointed
Status
OAK HILL ADVISORS (U.K. SERVICES (NO.2)) LIMITED
ActivePall Mall, LondonSW1Y 5JG
Corporate llp designated member
Appointed 29 Dec 2021
OAK HILL ADVISORS (U.K. SERVICES (NO.2)) LIMITED
Pall Mall, LondonSW1Y 5JG
Corporate llp designated member
29 Dec 2021
Active
OAK HILL ADVISORS (U.K. SERVICES) LIMITED
ActivePall Mall, LondonSW1Y 5JG
Corporate llp designated member
Appointed 20 Jul 2005
OAK HILL ADVISORS (U.K. SERVICES) LIMITED
Pall Mall, LondonSW1Y 5JG
Corporate llp designated member
20 Jul 2005
Active
ATTESLIS, Alexis
ResignedPall Mall, LondonSW1Y 5JG
Born March 1980
Llp designated member
Appointed 06 Apr 2020
Resigned 29 Dec 2021
ATTESLIS, Alexis
Pall Mall, LondonSW1Y 5JG
Born March 1980
Llp designated member
06 Apr 2020
Resigned 29 Dec 2021
Resigned
BLUMSTEIN, Michael Wes
ResignedPall Mall, LondonSW1Y 5JG
Born September 1956
Llp designated member
Appointed 22 Apr 2014
Resigned 18 Nov 2014
BLUMSTEIN, Michael Wes
Pall Mall, LondonSW1Y 5JG
Born September 1956
Llp designated member
22 Apr 2014
Resigned 18 Nov 2014
Resigned
HENDERSON, Robert Douglas
ResignedPall Mall, LondonSW1Y 5JG
Born November 1957
Llp designated member
Appointed 09 May 2012
Resigned 31 Dec 2017
HENDERSON, Robert Douglas
Pall Mall, LondonSW1Y 5JG
Born November 1957
Llp designated member
09 May 2012
Resigned 31 Dec 2017
Resigned
JUNG, Alexandra Ahrens
ResignedPall Mall, LondonSW1Y 5JG
Born October 1970
Llp designated member
Appointed 09 Dec 2009
Resigned 25 Sept 2019
JUNG, Alexandra Ahrens
Pall Mall, LondonSW1Y 5JG
Born October 1970
Llp designated member
09 Dec 2009
Resigned 25 Sept 2019
Resigned
MUNN, Richard Peter
ResignedWidbury House, WareSG12 7QE
Born July 1958
Llp designated member
Appointed 20 Jul 2005
Resigned 31 Dec 2015
MUNN, Richard Peter
Widbury House, WareSG12 7QE
Born July 1958
Llp designated member
20 Jul 2005
Resigned 31 Dec 2015
Resigned
PANTER, Lucy
ResignedPall Mall, LondonSW1Y 5JG
Born July 1974
Llp designated member
Appointed 06 Apr 2020
Resigned 29 Dec 2021
PANTER, Lucy
Pall Mall, LondonSW1Y 5JG
Born July 1974
Llp designated member
06 Apr 2020
Resigned 29 Dec 2021
Resigned
SÖNMEZ, Musa
ResignedPall Mall, LondonSW1Y 5JG
Born July 1975
Llp designated member
Appointed 06 Apr 2020
Resigned 29 Dec 2021
SÖNMEZ, Musa
Pall Mall, LondonSW1Y 5JG
Born July 1975
Llp designated member
06 Apr 2020
Resigned 29 Dec 2021
Resigned
TIERNAN, Declan Martin
ResignedPall Mall, LondonSW1Y 5JG
Born October 1972
Llp designated member
Appointed 25 Sept 2019
Resigned 29 Dec 2021
TIERNAN, Declan Martin
Pall Mall, LondonSW1Y 5JG
Born October 1972
Llp designated member
25 Sept 2019
Resigned 29 Dec 2021
Resigned
WALLACH, Ty
Resigned34 Graham Terrace, LondonSW1W 8JY
Born July 1971
Llp designated member
Appointed 20 Jul 2005
Resigned 13 Apr 2007
WALLACH, Ty
34 Graham Terrace, LondonSW1W 8JY
Born July 1971
Llp designated member
20 Jul 2005
Resigned 13 Apr 2007
Resigned
Persons with significant control
7
1 Active
6 Ceased
Name
Nature of Control
Notified
Status
Ms Lucy Panter
CeasedPall Mall, LondonSW1Y 5JG
Born July 1974
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2020
Ceased 29 Dec 2021
Ms Lucy Panter
Pall Mall, LondonSW1Y 5JG
Born July 1974
Significant influence or control limited liability partnership
06 Apr 2020
Ceased 29 Dec 2021
Ceased
Mr Alexis Atteslis
CeasedPall 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 Alexis Atteslis
Pall Mall, LondonSW1Y 5JG
Born March 1980
Significant influence or control limited liability partnership
06 Apr 2020
Ceased 29 Dec 2021
Ceased
Mr Musa Sönmez
CeasedPall 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 Musa Sönmez
Pall Mall, LondonSW1Y 5JG
Born July 1975
Significant influence or control limited liability partnership
06 Apr 2020
Ceased 29 Dec 2021
Ceased
Mr Declan Martin Tiernan
CeasedPall Mall, LondonSW1Y 5JG
Born October 1972
Nature of Control
Significant influence or control limited liability partnership
Notified 25 Sept 2019
Ceased 29 Dec 2021
Mr Declan Martin Tiernan
Pall Mall, LondonSW1Y 5JG
Born October 1972
Significant influence or control limited liability partnership
25 Sept 2019
Ceased 29 Dec 2021
Ceased
Mrs Alexandra Ahrens Jung
CeasedPall Mall, LondonSW1Y 5JG
Born October 1970
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 25 Sept 2019
Mrs Alexandra Ahrens Jung
Pall Mall, LondonSW1Y 5JG
Born October 1970
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 25 Sept 2019
Ceased
Mr Robert Douglas Henderson
CeasedPall Mall, LondonSW1Y 5JG
Born November 1957
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Dec 2017
Mr Robert Douglas Henderson
Pall Mall, LondonSW1Y 5JG
Born November 1957
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 31 Dec 2017
Ceased
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
Oak Hill Advisors (U.K. Services) Limited
Pall Mall, LondonSW1Y 5JG
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
06 Apr 2016
Active
Filing History
89
Description
Type
Date Filed
Document
11 January 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
11 January 2022
11 January 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 January 2022
11 January 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 January 2022
11 January 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 January 2022
11 January 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
11 January 2022
11 January 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
11 January 2022
11 January 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 January 2022
11 January 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
11 January 2022
11 January 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
11 January 2022
4 May 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 May 2020
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
4 May 2020
4 May 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 May 2020
4 May 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 May 2020
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 May 2020
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 May 2020
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 May 2020
28 November 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
28 November 2019
29 October 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
29 October 2019
29 October 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 October 2019
29 October 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 October 2019
12 October 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 October 2019
7 February 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
7 February 2018
2 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 February 2018
28 November 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
28 November 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 July 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 July 2016
27 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 January 2016
9 December 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
9 December 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 August 2015
7 August 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
7 August 2015
18 June 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
18 June 2015
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 March 2015
9 March 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
9 March 2015
4 March 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 March 2015
17 November 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 November 2014
5 August 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
5 August 2014