Background WavePink WaveYellow Wave

KENNEDYS INTERNATIONAL HOLDINGS LLP (OC362751)

KENNEDYS INTERNATIONAL HOLDINGS LLP (OC362751) is an active UK company. incorporated on 15 March 2011. with registered office in London. KENNEDYS INTERNATIONAL HOLDINGS LLP has been registered for 15 years.

Company Number
OC362751
Status
active
Type
llp
Incorporated
15 March 2011
Age
15 years
Address
Kennedys, London, EC3M 3BY

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENNEDYS INTERNATIONAL HOLDINGS LLP

KENNEDYS INTERNATIONAL HOLDINGS LLP is an active company incorporated on 15 March 2011 with the registered office located in London. KENNEDYS INTERNATIONAL HOLDINGS LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

OC362751

LLP Company

Age

15 Years

Incorporated 15 March 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

GATES INTERNATIONAL CONSULTANTS LLP
From: 15 March 2011To: 30 June 2016
Contact
Address

Kennedys 20 Fenchurch Street London, EC3M 3BY,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

KENNEDYS LAW LLP

Active
20 Fenchurch Street, LondonEC3M 3BY
Corporate llp designated member
Appointed 01 Jun 2016

KENNEDYS MANAGEMENT HOLDINGS LIMITED

Active
20 Fenchurch Street, LondonEC3M 3BY
Corporate llp designated member
Appointed 01 Jun 2016

CHATRATH, Adosh

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born November 1964
Llp designated member
Appointed 15 Mar 2011
Resigned 01 Jun 2016

GATES, Sean Spencer James

Resigned
Floor, LondonEC4N 7BL
Born February 1949
Llp designated member
Appointed 15 Mar 2011
Resigned 31 May 2013

THOMAS, Nicholas Peter George

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born October 1954
Llp designated member
Appointed 31 May 2013
Resigned 01 Jun 2016

Persons with significant control

2

20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members as firm limited liability partnership
Notified 01 Jun 2016
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

56

Change Corporate Member Limited Liability Partnership With Name Change Date
3 March 2026
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
3 March 2026
LLCH02LLCH02
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Legacy
30 January 2026
PARENT_ACCPARENT_ACC
Legacy
30 January 2026
GUARANTEE2GUARANTEE2
Legacy
30 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2025
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2025
AAAnnual Accounts
Legacy
31 January 2025
PARENT_ACCPARENT_ACC
Legacy
31 January 2025
GUARANTEE2GUARANTEE2
Legacy
31 January 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
29 July 2024
LLMR01LLMR01
Confirmation Statement With No Updates
3 July 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
9 January 2023
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
29 December 2022
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
28 December 2022
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 December 2022
LLAD01LLAD01
Change Corporate Member Limited Liability Partnership With Name Change Date
28 December 2022
LLCH02LLCH02
Confirmation Statement With No Updates
4 May 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
21 June 2021
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
21 June 2021
LLPSC05LLPSC05
Confirmation Statement With No Updates
2 June 2021
LLCS01LLCS01
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
LLCS01LLCS01
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
LLCS01LLCS01
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
LLCS01LLCS01
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
LLCS01LLCS01
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Certificate Change Of Name Company
30 June 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Limited Liability Partnership With Made Up Date
21 June 2016
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
21 June 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
21 June 2016
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
21 June 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
21 June 2016
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
8 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 July 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
16 July 2015
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 July 2015
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
17 February 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 June 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Extended
6 June 2013
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership
3 June 2013
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
3 June 2013
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
16 May 2013
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
3 April 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
17 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 April 2012
LLAR01LLAR01
Incorporation Limited Liability Partnership
15 March 2011
LLIN01LLIN01