Background WavePink WaveYellow Wave

KOBRE & KIM (UK) LLP (OC347946)

KOBRE & KIM (UK) LLP (OC347946) is an active UK company. incorporated on 13 August 2009. with registered office in London. KOBRE & KIM (UK) LLP has been registered for 16 years.

Company Number
OC347946
Status
active
Type
llp
Incorporated
13 August 2009
Age
16 years
Address
Tower 42 Floor 15 25 Old Broad Street, London, EC2N 1HQ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOBRE & KIM (UK) LLP

KOBRE & KIM (UK) LLP is an active company incorporated on 13 August 2009 with the registered office located in London. KOBRE & KIM (UK) LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC347946

LLP Company

Age

16 Years

Incorporated 13 August 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

KOBRE & KIM LLP
From: 13 August 2009To: 15 June 2012
Contact
Address

Tower 42 Floor 15 25 Old Broad Street London, EC2N 1HQ,

Timeline

No significant events found

Capital Table
People

Officers

17

6 Active
11 Resigned

KIM, Michael

Active
800 Third Avenue, New York 10022
Born August 1970
Llp designated member
Appointed 13 Aug 2009

KOBRE, Steven

Active
800 Third Avenue, New York 10022
Born November 1967
Llp designated member
Appointed 13 Aug 2009

LLEWELYN-EVANS, Edward Hugh

Active
25 Old Broad Street, LondonEC2N 1HQ
Born April 1986
Llp member
Appointed 31 Dec 2025

STAFFORD, Andrew Bruce

Active
15th Floor Old Broad Street, LondonEC2N 1HQ
Born March 1957
Llp member
Appointed 01 Sept 2014

SURMACZ, Nicholas

Active
25 Old Broad Street, LondonEC2N 1HQ
Born May 1981
Llp member
Appointed 01 May 2024

UNNI, Kiran

Active
25 Old Broad Street, LondonEC2N 1HQ
Born March 1977
Llp member
Appointed 01 Jan 2023

ASIF, Mohammed Jalil Akhter

Resigned
15th Floor, LondonEC2N 1HQ
Born March 1965
Llp member
Appointed 06 Sept 2011
Resigned 15 Jun 2016

BURLINGAME, Roger Anson

Resigned
15th Floor, LondonEC2N 1HQ
Born February 1970
Llp member
Appointed 15 Aug 2017
Resigned 04 Jun 2018

CHERRYMAN, Nicholas

Resigned
Old Broad Street, LondonEC2N 1HQ
Born November 1966
Llp member
Appointed 05 Jul 2019
Resigned 29 Feb 2024

CORBETT, James

Resigned
15th Floor, LondonEC2N 1HQ
Born May 1952
Llp member
Appointed 06 Apr 2010
Resigned 01 Jan 2017

CULLINGWORTH, Simon Thomas

Resigned
15th Floor, LondonEC2N 1HQ
Born August 1957
Llp member
Appointed 04 May 2010
Resigned 19 May 2017

GRIFFITHS, Mark Richard

Resigned
15th Floor, LondonEC2N 1HQ
Born January 1975
Llp member
Appointed 06 Apr 2017
Resigned 07 Aug 2025

HUTH, Jonathan

Resigned
Old Broad Street, LondonEC2N 1HQ
Born May 1975
Llp member
Appointed 09 Apr 2020
Resigned 30 Nov 2022

MASIMORE, Jason

Resigned
15th Floor, LondonEC2N 1HQ
Born September 1974
Llp member
Appointed 01 Jun 2017
Resigned 24 May 2024

PRUDHOE, Tim

Resigned
15th Floor, LondonEC2N 1HQ
Born October 1970
Llp member
Appointed 17 May 2010
Resigned 25 Mar 2016

WILKINS, Polly

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Born May 1983
Llp member
Appointed 01 Jan 2021
Resigned 31 Dec 2025

KOBRE & KIM LLP (US)

Resigned
800 Third Avenue, New York 10022
Corporate llp member
Appointed 13 Aug 2009
Resigned 31 Dec 2009

Persons with significant control

5

2 Active
3 Ceased

Michael Kim

Ceased
800 Third Avenue, New York

Nature of Control

Right to appoint and remove members limited liability partnership
Right to appoint and remove members as trust limited liability partnership
Right to appoint and remove members as firm limited liability partnership
Notified 14 Mar 2018
Ceased 14 Mar 2018

Mr Michael Kim

Ceased
800 Third Avenue, New York
Born August 1970

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Right to appoint and remove members as trust limited liability partnership
Right to appoint and remove members as firm limited liability partnership
Notified 14 Mar 2018
Ceased 14 Mar 2018

Michael Kim

Ceased
800 Third Avenue, New York

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Right to appoint and remove members as trust limited liability partnership
Right to appoint and remove members as firm limited liability partnership
Notified 14 Mar 2018
Ceased 14 Mar 2018

Mr Steven Kobre

Active
800 Third Avenue, New York
Born November 1967

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Right to appoint and remove members as trust limited liability partnership
Right to appoint and remove members as firm limited liability partnership
Notified 14 Mar 2018

Mr Michael Kim

Active
800 Third Avenue, New York
Born August 1970

Nature of Control

Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Member Limited Liability Partnership With Appointment Date
7 January 2026
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
5 January 2026
LLTM01LLTM01
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 October 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 October 2025
LLAD01LLAD01
Confirmation Statement With No Updates
14 August 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
11 August 2025
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Current Extended
17 December 2024
LLAA01LLAA01
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
27 May 2024
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
9 May 2024
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
1 March 2024
LLTM01LLTM01
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 January 2023
LLAP01LLAP01
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
1 December 2022
LLTM01LLTM01
Confirmation Statement With No Updates
16 September 2022
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
16 November 2021
LLMR04LLMR04
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 April 2021
LLAP01LLAP01
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 April 2020
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 July 2019
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
21 August 2018
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2018
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
15 March 2018
LLPSC09LLPSC09
Notification Of A Person With Significant Control Limited Liability Partnership
14 March 2018
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
14 March 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
14 March 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
14 March 2018
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
14 March 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
14 March 2018
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
14 March 2018
LLPSC09LLPSC09
Notification Of A Person With Significant Control Limited Liability Partnership
14 March 2018
LLPSC03LLPSC03
Notification Of A Person With Significant Control Limited Liability Partnership
14 March 2018
LLPSC01LLPSC01
Gazette Filings Brought Up To Date
9 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 August 2017
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 August 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 August 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 August 2017
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
21 August 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
7 March 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
2 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 October 2016
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
27 October 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
27 October 2016
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
15 January 2016
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
4 November 2015
LLAP01LLAP01
Change Person Member Limited Liability Partnership
4 November 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 November 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 November 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 November 2015
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
4 November 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 September 2014
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
29 May 2014
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
15 October 2013
LLAP01LLAP01
Second Filing Of Form With Form Type Made Up Date
14 October 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
14 October 2013
RP04RP04
Annual Return Limited Liability Partnership With Made Up Date
3 September 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 September 2012
LLAR01LLAR01
Certificate Change Of Name Company
15 June 2012
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 2011
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
7 September 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
5 January 2011
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
2 October 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
1 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 October 2010
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
24 September 2010
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
21 June 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
8 June 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
8 June 2010
LLAP01LLAP01
Legacy
13 August 2009
LLP2LLP2