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: 31/3Up to Date
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
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
Address
Tower 42 Floor 15 25 Old Broad Street London, EC2N 1HQ,
No significant events found
Officers
17
6 Active
11 Resigned
Name
Role
Appointed
Status
KIM, Michael
Active800 Third Avenue, New York 10022
Born August 1970
Llp designated member
Appointed 13 Aug 2009
KIM, Michael
800 Third Avenue, New York 10022
Born August 1970
Llp designated member
13 Aug 2009
Active
KOBRE, Steven
Active800 Third Avenue, New York 10022
Born November 1967
Llp designated member
Appointed 13 Aug 2009
KOBRE, Steven
800 Third Avenue, New York 10022
Born November 1967
Llp designated member
13 Aug 2009
Active
LLEWELYN-EVANS, Edward Hugh
Active25 Old Broad Street, LondonEC2N 1HQ
Born April 1986
Llp member
Appointed 31 Dec 2025
LLEWELYN-EVANS, Edward Hugh
25 Old Broad Street, LondonEC2N 1HQ
Born April 1986
Llp member
31 Dec 2025
Active
STAFFORD, Andrew Bruce
Active15th Floor Old Broad Street, LondonEC2N 1HQ
Born March 1957
Llp member
Appointed 01 Sept 2014
STAFFORD, Andrew Bruce
15th Floor Old Broad Street, LondonEC2N 1HQ
Born March 1957
Llp member
01 Sept 2014
Active
SURMACZ, Nicholas
Active25 Old Broad Street, LondonEC2N 1HQ
Born May 1981
Llp member
Appointed 01 May 2024
SURMACZ, Nicholas
25 Old Broad Street, LondonEC2N 1HQ
Born May 1981
Llp member
01 May 2024
Active
UNNI, Kiran
Active25 Old Broad Street, LondonEC2N 1HQ
Born March 1977
Llp member
Appointed 01 Jan 2023
UNNI, Kiran
25 Old Broad Street, LondonEC2N 1HQ
Born March 1977
Llp member
01 Jan 2023
Active
ASIF, Mohammed Jalil Akhter
Resigned15th Floor, LondonEC2N 1HQ
Born March 1965
Llp member
Appointed 06 Sept 2011
Resigned 15 Jun 2016
ASIF, Mohammed Jalil Akhter
15th Floor, LondonEC2N 1HQ
Born March 1965
Llp member
06 Sept 2011
Resigned 15 Jun 2016
Resigned
BURLINGAME, Roger Anson
Resigned15th Floor, LondonEC2N 1HQ
Born February 1970
Llp member
Appointed 15 Aug 2017
Resigned 04 Jun 2018
BURLINGAME, Roger Anson
15th Floor, LondonEC2N 1HQ
Born February 1970
Llp member
15 Aug 2017
Resigned 04 Jun 2018
Resigned
CHERRYMAN, Nicholas
ResignedOld Broad Street, LondonEC2N 1HQ
Born November 1966
Llp member
Appointed 05 Jul 2019
Resigned 29 Feb 2024
CHERRYMAN, Nicholas
Old Broad Street, LondonEC2N 1HQ
Born November 1966
Llp member
05 Jul 2019
Resigned 29 Feb 2024
Resigned
CORBETT, James
Resigned15th Floor, LondonEC2N 1HQ
Born May 1952
Llp member
Appointed 06 Apr 2010
Resigned 01 Jan 2017
CORBETT, James
15th Floor, LondonEC2N 1HQ
Born May 1952
Llp member
06 Apr 2010
Resigned 01 Jan 2017
Resigned
CULLINGWORTH, Simon Thomas
Resigned15th Floor, LondonEC2N 1HQ
Born August 1957
Llp member
Appointed 04 May 2010
Resigned 19 May 2017
CULLINGWORTH, Simon Thomas
15th Floor, LondonEC2N 1HQ
Born August 1957
Llp member
04 May 2010
Resigned 19 May 2017
Resigned
GRIFFITHS, Mark Richard
Resigned15th Floor, LondonEC2N 1HQ
Born January 1975
Llp member
Appointed 06 Apr 2017
Resigned 07 Aug 2025
GRIFFITHS, Mark Richard
15th Floor, LondonEC2N 1HQ
Born January 1975
Llp member
06 Apr 2017
Resigned 07 Aug 2025
Resigned
HUTH, Jonathan
ResignedOld Broad Street, LondonEC2N 1HQ
Born May 1975
Llp member
Appointed 09 Apr 2020
Resigned 30 Nov 2022
HUTH, Jonathan
Old Broad Street, LondonEC2N 1HQ
Born May 1975
Llp member
09 Apr 2020
Resigned 30 Nov 2022
Resigned
MASIMORE, Jason
Resigned15th Floor, LondonEC2N 1HQ
Born September 1974
Llp member
Appointed 01 Jun 2017
Resigned 24 May 2024
MASIMORE, Jason
15th Floor, LondonEC2N 1HQ
Born September 1974
Llp member
01 Jun 2017
Resigned 24 May 2024
Resigned
PRUDHOE, Tim
Resigned15th Floor, LondonEC2N 1HQ
Born October 1970
Llp member
Appointed 17 May 2010
Resigned 25 Mar 2016
PRUDHOE, Tim
15th Floor, LondonEC2N 1HQ
Born October 1970
Llp member
17 May 2010
Resigned 25 Mar 2016
Resigned
WILKINS, Polly
Resigned25 Old Broad Street, LondonEC2N 1HQ
Born May 1983
Llp member
Appointed 01 Jan 2021
Resigned 31 Dec 2025
WILKINS, Polly
25 Old Broad Street, LondonEC2N 1HQ
Born May 1983
Llp member
01 Jan 2021
Resigned 31 Dec 2025
Resigned
KOBRE & KIM LLP (US)
Resigned800 Third Avenue, New York 10022
Corporate llp member
Appointed 13 Aug 2009
Resigned 31 Dec 2009
KOBRE & KIM LLP (US)
800 Third Avenue, New York 10022
Corporate llp member
13 Aug 2009
Resigned 31 Dec 2009
Resigned
Persons with significant control
5
2 Active
3 Ceased
Name
Nature of Control
Notified
Status
Michael Kim
Ceased800 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
Michael Kim
800 Third Avenue, New York
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
14 Mar 2018
Ceased 14 Mar 2018
Ceased
Mr Michael Kim
Ceased800 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
Mr Michael Kim
800 Third Avenue, New York
Born August 1970
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
14 Mar 2018
Ceased 14 Mar 2018
Ceased
Michael Kim
Ceased800 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
Michael Kim
800 Third Avenue, New York
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
14 Mar 2018
Ceased 14 Mar 2018
Ceased
Mr Steven Kobre
Active800 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 Steven Kobre
800 Third Avenue, New York
Born November 1967
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
14 Mar 2018
Active
Mr Michael Kim
Active800 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
Mr Michael Kim
800 Third Avenue, New York
Born August 1970
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
14 Mar 2018
Active
Filing History
88
Description
Type
Date Filed
Document
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
7 January 2026
5 January 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 January 2026
3 October 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 October 2025
3 October 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 October 2025
11 August 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 August 2025
17 December 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
17 December 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 May 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 May 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 March 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 January 2023
1 December 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 December 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 April 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
16 April 2020
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
10 July 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 August 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 July 2018
15 March 2018
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
15 March 2018
14 March 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
14 March 2018
14 March 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 March 2018
14 March 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 March 2018
14 March 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 March 2018
14 March 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
14 March 2018
14 March 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
14 March 2018
14 March 2018
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
14 March 2018
14 March 2018
LLPSC03LLPSC03
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC03LLPSC03
14 March 2018
14 March 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
14 March 2018
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
9 January 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 August 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 August 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
21 August 2017
21 August 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 August 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 March 2017
2 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
2 November 2016
27 October 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 October 2016
27 October 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 October 2016
4 November 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 November 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 November 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 November 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 November 2015
29 May 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
29 May 2014
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
15 June 2012
5 January 2011
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
5 January 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 October 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 October 2010