Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

KING & SPALDING INTERNATIONAL LLP

125 OLD BROAD STREET, LONDON, EC2N 1AR,
Company Registration Number
OC303151
Limited Liability Partnership
Active

Company Overview

About King & Spalding International Llp
KING & SPALDING INTERNATIONAL LLP was founded on 2002-10-10 and has its registered office in London. The organisation's status is listed as "Active". King & Spalding International Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KING & SPALDING INTERNATIONAL LLP
 
Legal Registered Office
125 OLD BROAD STREET
LONDON
EC2N 1AR
Other companies in EC2N
 
Filing Information
Company Number OC303151
Company ID Number OC303151
Date formed 2002-10-10
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 22:49:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KING & SPALDING INTERNATIONAL LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KING & SPALDING INTERNATIONAL LLP

Current Directors
Officer Role Date Appointed
GARRY JOHN PEGG
Limited Liability Partnership (LLP) Designated Member 2010-07-01
THOMAS KIMPTON SPRANGE
Limited Liability Partnership (LLP) Designated Member 2011-05-16
SAJID AHMED
Limited Liability Partnership (LLP) Member 2016-01-01
JOEL JOSEPH ROBERT ALQUEZAR
Limited Liability Partnership (LLP) Member 2012-07-16
ELISABETH ILLONA BALTAY
Limited Liability Partnership (LLP) Member 2014-11-03
RUTH MARY BYRNE
Limited Liability Partnership (LLP) Member 2015-01-01
WILLIAM FRANCIS CHARNLEY
Limited Liability Partnership (LLP) Member 2012-07-06
NICHOLAS CHERRYMAN
Limited Liability Partnership (LLP) Member 2015-04-27
EGISHE DZHAZOYAN
Limited Liability Partnership (LLP) Member 2013-06-03
DANIEL JOHN FRIEL
Limited Liability Partnership (LLP) Member 2015-03-06
ANGELA HAYES
Limited Liability Partnership (LLP) Member 2013-09-02
MARTIN HUNT
Limited Liability Partnership (LLP) Member 2011-04-04
STUART LINDSAY ISAACS
Limited Liability Partnership (LLP) Member 2015-02-09
ILAN KOTKIS
Limited Liability Partnership (LLP) Member 2017-01-01
IAIN CLOUSTON MACVAY
Limited Liability Partnership (LLP) Member 2013-05-20
BENOIT GERARD MARCILHACY
Limited Liability Partnership (LLP) Member 2012-05-01
JULIE MARIE QUINN
Limited Liability Partnership (LLP) Member 2016-01-04
GARETH DAVID REES
Limited Liability Partnership (LLP) Member 2017-11-01
ROBERT JOHN SAVAGE
Limited Liability Partnership (LLP) Member 2016-09-15
REGINALD R SMITH
Limited Liability Partnership (LLP) Member 2011-12-16
AARON STEPHENS
Limited Liability Partnership (LLP) Member 2018-02-26
JOHN CLAY TAYLOR
Limited Liability Partnership (LLP) Member 2011-01-04
SARAH YASMIN WALKER
Limited Liability Partnership (LLP) Member 2012-04-18
MARK WESSELDINE
Limited Liability Partnership (LLP) Member 2017-06-19
FERGUS OLIVER WHEELER
Limited Liability Partnership (LLP) Member 2017-06-19
MARCUS YOUNG
Limited Liability Partnership (LLP) Member 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARKUS KAISER BAUMAN
Limited Liability Partnership (LLP) Member 2014-11-05 2017-11-17
KEVIN GEOGHEGAN CONWAY
Limited Liability Partnership (LLP) Designated Member 2009-01-01 2017-10-27
JAMES KEVIN BREMEN
Limited Liability Partnership (LLP) Member 2009-01-01 2011-06-30
CHARLES EDWARD ALEXANDER
Limited Liability Partnership (LLP) Designated Member 2004-01-01 2010-12-31
GEORGE BRANCH
Limited Liability Partnership (LLP) Designated Member 2002-10-10 2007-01-25
SCOTT JAMES ARNOLD
Limited Liability Partnership (LLP) Member 2002-10-30 2007-01-25
EDWARD MICHAEL BASILE
Limited Liability Partnership (LLP) Member 2002-12-06 2007-01-25
RANDOLPH CLAYTON COLEY
Limited Liability Partnership (LLP) Member 2002-12-06 2007-01-25
JOHN PENNEY COGAN JR
Limited Liability Partnership (LLP) Member 2002-12-06 2004-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08Limited liability partnership appointment of Mr Peter Joshua Schwartz on 2024-03-05 as member
2024-02-08Amended full accounts made up to 2022-12-31
2024-01-23Limited liability partnership appointment of Ms Tessa Cranfield on 2024-01-10 as member
2024-01-23Limited liability partnership appointment of Ms Kim Jessica Roberts on 2024-01-22 as member
2024-01-10FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-04Limited liability partnership termination of member Benoit Lavigne on 2023-12-31
2023-11-28Limited liability partnership termination of member Robert George Marshall Ii on 2023-11-24
2023-05-02Limited liability partnership appointment of Ms Amy Susan Levin on 2023-04-19 as member
2023-02-23Limited liability partnership appointment of Mr Alon Richard Blitz on 2023-02-22 as member
2023-02-23Limited liability partnership appointment of Mr Andrew Richard Brown on 2023-02-22 as member
2023-02-20Limited liability partnership appointment of Mr Patrick Daniel Schumann on 2023-02-16 as member
2023-02-13Limited liability partnership termination of member Richard Buckley Nelson on 2023-02-10
2023-01-13Change of partner details Mr William Francis Charnley on 2023-01-12
2023-01-12Change of partner details Mr Richard Edward Kitchen on 2023-01-12
2023-01-03Limited liability partnership termination of member Robert Michael Dedman on 2022-12-31
2023-01-03Limited liability partnership termination of member Julie Marie Quinn on 2022-12-31
2022-11-21Limited liability partnership termination of member Viren Michael Mascarenhas on 2022-11-18
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30Limited liability partnership appointment of Mr Amit Kataria on 2022-09-30 as member
2022-09-30Limited liability partnership appointment of Mr Richard Buckley Nelson on 2022-09-30 as member
2022-09-09Limited liability partnership appointment of Mr Richard Edward Kitchen on 2022-09-09 as member
2022-09-09Limited liability partnership appointment of Mr Amin Doulai on 2022-09-09 as member
2022-09-09Limited liability partnership appointment of Mr Michael Kelly Malone on 2022-09-09 as member
2022-04-28Limited liability partnership termination of member Mark Wesseldine on 2022-04-28
2022-04-28Limited liability partnership appointment of Ms Nina Marianne Howell on 2022-04-27 as member
2022-01-11Change of partner details Thomas Kimpton Sprange on 2022-01-11
2022-01-11Change of partner details Mr Egishe Dzhazoyan on 2022-01-11
2022-01-11Change of partner details John Clay Taylor on 2022-01-11
2022-01-11LLCH01Change of partner details John Clay Taylor on 2022-01-11
2022-01-11LLCH01Change of partner details John Clay Taylor on 2022-01-11
2021-12-30FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-17LLAP01Limited liability partnership appointment of Mr Robert George Marshall Ii on 2021-11-17 as member
2021-11-08LLCS01Confirmation statement with no updates made up to 2021-11-03
2021-08-18LLTM01Limited liability partnership termination of member Kenneth Daniel Beale on 2021-08-17
2021-08-11LLAP01Limited liability partnership appointment of Mr Benoit Lavigne on 2021-08-10 as member
2021-06-08LLAP01Limited liability partnership appointment of Mr Viren Michael Mascarenhas on 2021-06-08 as member
2021-03-24LLAP01Limited liability partnership appointment of Mr Kenneth Daniel Beale on 2021-03-15 as member
2021-02-24LLAP01Limited liability partnership appointment of Ms Shareena Denice Edmonds on 2021-01-04 as member
2021-02-23LLAP01Limited liability partnership appointment of Mr Vincent Rowan on 2021-01-04 as member
2021-02-23LLTM01Limited liability partnership termination of member Mehdi Haroun on 2021-01-01
2021-02-01LLAP01Limited liability partnership appointment of Ms Andrea Stauber on 2021-01-01 as member
2021-02-01LLCH01Change of partner details Mr Ben Emmerson on 2021-02-01
2021-01-08LLAP01Limited liability partnership appointment of Mr John Hunter Mcclenahan on 2020-12-29 as member
2020-11-17LLCS01Confirmation statement with no updates made up to 2020-11-03
2020-11-03LLAP01Limited liability partnership appointment of Mr Ben Emmerson on 2020-11-02 as member
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23LLTM01Limited liability partnership termination of member Stuart Lindsay Isaacs on 2020-03-31
2020-03-05LLTM01Limited liability partnership termination of member Gareth David Rees on 2020-02-28
2020-01-21LLTM01Limited liability partnership termination of member Ben James Williams on 2020-01-17
2020-01-02LLAP01Limited liability partnership appointment of Mr Ben James Williams on 2020-01-01 as member
2019-11-14LLCS01Confirmation statement with no updates made up to 2019-11-03
2019-09-30LLTM01Limited liability partnership termination of member Iain Clouston Macvay on 2019-09-01
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10LLTM01Limited liability partnership termination of member Nicholas Cherryman on 2019-06-07
2019-04-05LLAP01Limited liability partnership appointment of Mr Nikhil Markanday on 2019-04-01 as member
2019-04-05LLTM01Limited liability partnership termination of member Fergus Oliver Wheeler on 2019-03-08
2019-02-01LLCH01Change of partner details Mrs Sarah Yasmin Walker on 2019-01-30
2019-01-30LLTM01Limited liability partnership termination of member Garry John Pegg on 2018-12-31
2019-01-15LLAP01Limited liability partnership appointment of Mr David Cox on 2019-01-10 as member
2019-01-15LLTM01Limited liability partnership termination of member Joel Joseph Robert Alquezar on 2018-12-31
2018-12-20LLCH01Change of partner details Mr Garry John Pegg on 2018-12-20
2018-12-17LLAP01Limited liability partnership appointment of Mr Mehdi Haroun on 2018-12-01 as member
2018-12-13LLAP01Limited liability partnership appointment of Mr Derek Meilman on 2018-12-03 as member
2018-12-12LLTM01Limited liability partnership termination of member Elisabeth Illona Baltay on 2018-11-30
2018-11-13LLCS01Confirmation statement with no updates made up to 2018-11-03
2018-11-13LLAP01Limited liability partnership appointment of Mr Robert Michael Dedman on 2018-11-05 as member
2018-10-15LLTM01Limited liability partnership termination of member Benoit Gerard Marcilhacy on 2018-09-30
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18LLAP01LLP MEMBER APPOINTED MR MARK WESSELDINE
2018-07-17LLAP01LLP MEMBER APPOINTED MR SAJID AHMED
2018-07-17LLAP01LLP MEMBER APPOINTED MR MARCUS YOUNG
2018-07-16LLAP01LLP MEMBER APPOINTED MR GARETH DAVID REES
2018-07-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID JONES
2018-07-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER NIGEL HEILPERN
2018-07-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS ANGELA HAYES / 23/06/2018
2018-06-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS KIMPTON SPRANGE / 23/06/2018
2018-03-06LLAP01LLP MEMBER APPOINTED MR AARON STEPHENS
2018-02-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER PASCAL SCHMITZ
2017-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS ANGELA HAYES / 27/10/2017
2017-12-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEVIN CONWAY
2017-11-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARKUS BAUMAN
2017-11-15LLCS01CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES
2017-11-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER JANE PLAYER
2017-11-10LLAP01LLP MEMBER APPOINTED MR FERGUS WHEELER
2017-11-10LLAP01LLP MEMBER APPOINTED MR ILAN KOTKIS
2017-11-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER THOMAS JONES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-15LLCS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-15LLAP01LLP MEMBER APPOINTED MS JULIE MARIE QUINN
2016-11-15LLAP01LLP MEMBER APPOINTED MR THOMAS ALLAN JONES
2016-11-08LLAP01LLP MEMBER APPOINTED MR ROBERT JOHN SAVAGE
2015-11-26LLAR01ANNUAL RETURN MADE UP TO 03/11/15
2015-11-26LLAP01LLP MEMBER APPOINTED MR MARTIN HUNT
2015-11-26LLAP01LLP MEMBER APPOINTED MR NICHOLAS CHERRYMAN
2015-11-26LLAP01LLP MEMBER APPOINTED MS ELISABETH ILLONA BALTAY
2015-10-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER THOMAS ONEILL
2015-10-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL RAINEY
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER PULINA WHITAKER
2015-04-28LLAP01LLP MEMBER APPOINTED MR STUART LINDSAY ISAACS
2015-04-27LLAP01LLP MEMBER APPOINTED MR DANIEL JOHN FRIEL
2015-04-27LLAP01LLP MEMBER APPOINTED MR THOMAS NEWMAN ONEILL
2015-04-27LLAP01LLP MEMBER APPOINTED MR MARKUS KAISER BAUMAN
2015-04-27LLAP01LLP MEMBER APPOINTED MR MARKUS KAISER BAUMAN
2015-04-27LLAP01LLP MEMBER APPOINTED MS RUTH MARY BYRNE
2014-11-04LLAR01ANNUAL RETURN MADE UP TO 03/11/14
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN KEFFER
2014-01-16LLAR01ANNUAL RETURN MADE UP TO 10/10/13
2014-01-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN GEOGHEGAN CONWAY / 31/12/2013
2014-01-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER ERIC SCHWARTZ
2014-01-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL DE MOOR RAINEY / 07/01/2013
2014-01-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN KEFFER / 31/12/2013
2013-09-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN CLOUSTON MACVAY / 20/05/2013
2013-09-19LLAP01LLP MEMBER APPOINTED MS ANGELA HAYES
2013-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN CLOUSTON MACVAY / 20/05/2013
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13LLAP01LLP MEMBER APPOINTED MR EGISHE DZHAZOYAN
2013-06-13LLAP01LLP MEMBER APPOINTED MR IAN CLOUSTON MACVAY
2013-04-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER SUZANNE RAB
2013-04-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK THOMPSON
2013-03-28LLPAUDAUDITORS RESIGNATION (LLP)
2012-10-10LLAR01ANNUAL RETURN MADE UP TO 10/10/12
2012-10-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID HYWEL JONES / 10/10/2012
2012-10-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOEL JOSEPH ROBERT ALQUEZAR / 10/10/2012
2012-10-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS KIMPTON SPRANGE / 10/10/2012
2012-10-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL MARK HEILPERN / 10/10/2012
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06LLAP01LLP MEMBER APPOINTED MR WILLIAM FRANCIS CHARNLEY
2012-08-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL HEILPERN / 03/08/2012
2012-08-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOEL ALQUEZAR / 03/08/2012
2012-08-03LLAP01LLP MEMBER APPOINTED MR NIGEL HEILPERN
2012-08-03LLAP01LLP MEMBER APPOINTED MR JOEL ALQUEZAR
2012-06-19LLAP01LLP MEMBER APPOINTED MR BENOIT GERARD MARCILHACY
2012-06-11LLAP01LLP MEMBER APPOINTED MR PASCAL SCHMITZ
2012-06-08LLAP01LLP MEMBER APPOINTED MRS JANE ELIZABETH PLAYER
2012-06-08LLAP01LLP MEMBER APPOINTED MRS SARAH YASMIN WALKER
2012-01-27LLAP01LLP MEMBER APPOINTED MR REGINALD R SMITH
2011-10-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS KIMPTON SPARANGE / 16/05/2011
2011-10-26LLAR01ANNUAL RETURN MADE UP TO 11/10/11
2011-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PULINA KHANDU WHITAKER / 26/10/2011
2011-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK ERRETT THOMPSON / 26/10/2011
2011-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL DE MOOR RAINEY / 26/10/2011
2011-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GARRY JOHN PEGG / 11/10/2010
2011-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN KEFFER / 26/10/2011
2011-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID HYWEL JONES / 26/10/2010
2011-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN GEOGHEGAN CONWAY / 26/10/2011
2011-10-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN HUNT
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GARRY JOHN PEGG / 11/07/2011
2011-07-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES BREMEN
2011-07-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN MARTIN
2011-05-25LLAP01LLP MEMBER APPOINTED THOMAS KIMPTON SPARANGE
2011-05-25LLAP01LLP MEMBER APPOINTED SUZANNE RAB
2011-04-28LLAP01LLP MEMBER APPOINTED MARTIN JOHN HUNT
2011-01-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLES ALEXANDER
2011-01-12LLAP01LLP MEMBER APPOINTED JOHN CLAY TAYLOR
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-20LLAR01ANNUAL RETURN MADE UP TO 11/10/10
2010-08-02LLAP01LLP MEMBER APPOINTED DAVID HYWEL JONES
2010-07-22LLAP01LLP MEMBER APPOINTED GARY JOHN PEGG
2010-05-06LLAP01LLP MEMBER APPOINTED ERIC SCHWARTZ
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK ERRETT THOMPSON / 01/10/2009
2009-10-24LLAR01ANNUAL RETURN MADE UP TO 16/10/09
2009-04-21LLP288cMEMBER'S PARTICULARS CHARLES ALEXANDER
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to KING & SPALDING INTERNATIONAL LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KING & SPALDING INTERNATIONAL LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KING & SPALDING INTERNATIONAL LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of KING & SPALDING INTERNATIONAL LLP registering or being granted any patents
Domain Names

KING & SPALDING INTERNATIONAL LLP owns 1 domain names.

ksinternational.co.uk  

Trademarks
We have not found any records of KING & SPALDING INTERNATIONAL LLP registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ONDRA LLP 2010-08-13 Outstanding
RENT DEPOSIT DEED ONDRA LLP 2012-05-24 Outstanding

We have found 2 mortgage charges which are owed to KING & SPALDING INTERNATIONAL LLP

Income
Government Income
We have not found government income sources for KING & SPALDING INTERNATIONAL LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as KING & SPALDING INTERNATIONAL LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where KING & SPALDING INTERNATIONAL LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party KING & SPALDING INTERNATIONAL LLPEvent TypePetitions to Wind Up (Companies)
Defending partyNT ENERGY PLCEvent Date2011-09-06
In the High Court of Justice (Chancery Division) Companies Court case number 6858 A petition to wind up the above-named Company of c/o Jacksons Solicitors, Fleet House 8-12, New Bridge Street, London EC4V 6AL presented by KING & SPALDING INTERNATIONAL LLP of 125 Old Broad Street, London EC2N 1AR , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, The Strand, London WC2A 2LL on 10 October 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether in support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 October 2011 . The Petitioners Solicitor is Fox Williams LLP , Ten Dominion Street, London EC2M 2EE , telephone: 020 7628 2000 , email: mail@foxwilliams.com . (Ref:K/0165/0007.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KING & SPALDING INTERNATIONAL LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KING & SPALDING INTERNATIONAL LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1