BALYASNY INTERNATIONAL ASSET MANAGEMENT II LIMITED

Register to unlock more data on OkredoRegister

BALYASNY INTERNATIONAL ASSET MANAGEMENT II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05384864

Incorporation date

08/03/2005

Size

Full

Contacts

Registered address

Registered address

23 King Street, 4th Floor, London SW1Y 6QYCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2005)
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon17/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon12/06/2024
Full accounts made up to 2023-12-31
dot icon06/06/2024
Registered office address changed from PO Box SW1Y 6QY 23 King Street 4th Floor Londonsw1Y 6Qy to 23 King Street 4th Floor London SW1Y 6QY on 2024-06-06
dot icon07/05/2024
Appointment of Mr Joseph Lanzillotti as a director on 2024-05-01
dot icon07/05/2024
Termination of appointment of Krista Jones as a director on 2024-05-01
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon07/08/2023
Appointment of Mr Scott Hersted as a director on 2023-08-03
dot icon07/08/2023
Termination of appointment of Lisa Caterina Irene Avellini as a director on 2023-08-03
dot icon07/08/2023
Termination of appointment of Dina Guirguis as a director on 2023-08-03
dot icon04/08/2023
Appointment of Ms Krista Jones as a director on 2023-08-03
dot icon18/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon09/03/2023
Termination of appointment of Kunal Kumar as a director on 2023-03-08
dot icon16/01/2023
Termination of appointment of Peter Joseph Mcconnon as a director on 2023-01-13
dot icon24/11/2022
Appointment of Mr Kunal Kumar as a director on 2022-11-22
dot icon16/08/2022
Appointment of Ms Lisa Caterina Irene Avellini as a director on 2022-08-12
dot icon10/08/2022
Full accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon04/10/2021
Termination of appointment of Adam Finger as a director on 2021-09-28
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon02/09/2021
Appointment of Mr Peter Joseph Mcconnon as a director on 2021-08-26
dot icon11/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon13/08/2020
Full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon15/06/2020
Termination of appointment of Timothy Bryan Wilkinson as a director on 2020-06-09
dot icon07/10/2019
Termination of appointment of Stephen Irvine as a director on 2019-09-30
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon01/03/2019
Termination of appointment of Matthew Joseph Siclari as a director on 2019-02-16
dot icon18/02/2019
Director's details changed for Dina Madan on 2019-02-15
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon28/08/2018
Appointment of Mr Timothy Bryan Wilkinson as a director on 2018-08-27
dot icon27/08/2018
Appointment of Mr Stephen Irvine as a director on 2018-08-27
dot icon19/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon08/02/2018
Auditor's resignation
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon16/08/2017
Appointment of Adam Finger as a director on 2017-08-04
dot icon15/08/2017
Appointment of Matthew Joseph Siclari as a director on 2017-08-04
dot icon15/08/2017
Appointment of Dina Madan as a director on 2017-08-04
dot icon15/08/2017
Termination of appointment of Scott Schroeder as a director on 2017-08-04
dot icon15/08/2017
Termination of appointment of Taylor O'malley as a director on 2017-08-04
dot icon15/08/2017
Termination of appointment of Dmitry Balyasny as a director on 2017-08-04
dot icon15/08/2017
Termination of appointment of Scott Schroeder as a secretary on 2017-08-04
dot icon19/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon18/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon06/11/2015
Statement of capital following an allotment of shares on 2015-10-26
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon10/04/2015
Registered office address changed from Po Box SW1Y 6QY 23 King Street 23 King Street London SW1Y 6QY England to Po Box SW1Y 6QY 23 King Street 4Th Floor London SW1Y 6QY on 2015-04-10
dot icon10/04/2015
Registered office address changed from Stratton House 5 Stratton Street London W1J 8LA to Po Box SW1Y 6QY 23 King Street 4Th Floor London SW1Y 6QY on 2015-04-10
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon19/11/2013
Registered office address changed from 1St Fl Berkeley Square House Berkeley Square London Greater London W1J 6BD United Kingdom on 2013-11-19
dot icon26/04/2013
Full accounts made up to 2012-12-31
dot icon26/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon17/04/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon07/07/2011
Director's details changed for Dmitry Balyasny on 2011-07-06
dot icon07/07/2011
Director's details changed for Scott Schroeder on 2011-07-06
dot icon07/07/2011
Director's details changed for Taylor O'malley on 2011-07-06
dot icon07/07/2011
Director's details changed for Scott Schroeder on 2011-07-06
dot icon07/07/2011
Director's details changed for Dmitry Balyasny on 2011-07-06
dot icon03/05/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon03/05/2011
Director's details changed for Scott Schroeder on 2011-04-28
dot icon28/04/2011
Secretary's details changed for Scott Schroeder on 2011-04-28
dot icon14/04/2011
Registered office address changed from 2Nd Fl Berkeley Square House Berkeley Square London Greater London W1J 6BD United Kingdom on 2011-04-14
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon01/04/2011
Registered office address changed from 2Nd Fl Berkeley Square House Berkeley Square London Greater London W1J 6BD United Kingdom on 2011-04-01
dot icon01/04/2011
Registered office address changed from 4 Albermarle Street 1St Floor London W1S 4GA on 2011-04-01
dot icon07/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon07/04/2010
Director's details changed for Scott Schroeder on 2010-03-08
dot icon07/04/2010
Director's details changed for Dmitry Balyasny on 2010-03-08
dot icon07/04/2010
Director's details changed for Taylor O'malley on 2010-03-08
dot icon22/03/2010
Full accounts made up to 2009-12-31
dot icon17/08/2009
Full accounts made up to 2008-12-31
dot icon27/03/2009
Registered office changed on 27/03/2009 from 4 albermarle street london W1S 4GA
dot icon27/03/2009
Registered office changed on 27/03/2009 from 4 albemarle street 1ST floor london W1S 4GA
dot icon26/03/2009
Return made up to 08/03/09; full list of members
dot icon26/03/2009
Location of register of members
dot icon26/03/2009
Location of debenture register
dot icon26/03/2009
Registered office changed on 26/03/2009 from almack house, 28 king street 3RD floor london SW1Y 6SL
dot icon02/06/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 08/03/08; full list of members
dot icon20/09/2007
New director appointed
dot icon12/09/2007
New director appointed
dot icon21/05/2007
Full accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 08/03/07; full list of members
dot icon21/09/2006
Full accounts made up to 2005-12-31
dot icon04/07/2006
New director appointed
dot icon16/06/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon05/04/2006
Return made up to 08/03/06; full list of members
dot icon08/03/2005
Secretary resigned
dot icon08/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcconnon, Peter Joseph
Director
26/08/2021 - 13/01/2023
6
Irvine, Stephen
Director
27/08/2018 - 30/09/2019
7
Mr Dmitry Balyasny
Director
07/03/2005 - 03/08/2017
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/03/2005 - 07/03/2005
99600
Wilkinson, Timothy Bryan
Director
27/08/2018 - 09/06/2020
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALYASNY INTERNATIONAL ASSET MANAGEMENT II LIMITED

BALYASNY INTERNATIONAL ASSET MANAGEMENT II LIMITED is an(a) Active company incorporated on 08/03/2005 with the registered office located at 23 King Street, 4th Floor, London SW1Y 6QY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALYASNY INTERNATIONAL ASSET MANAGEMENT II LIMITED?

toggle

BALYASNY INTERNATIONAL ASSET MANAGEMENT II LIMITED is currently Active. It was registered on 08/03/2005 .

Where is BALYASNY INTERNATIONAL ASSET MANAGEMENT II LIMITED located?

toggle

BALYASNY INTERNATIONAL ASSET MANAGEMENT II LIMITED is registered at 23 King Street, 4th Floor, London SW1Y 6QY.

What does BALYASNY INTERNATIONAL ASSET MANAGEMENT II LIMITED do?

toggle

BALYASNY INTERNATIONAL ASSET MANAGEMENT II LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for BALYASNY INTERNATIONAL ASSET MANAGEMENT II LIMITED?

toggle

The latest filing was on 06/10/2025: Full accounts made up to 2024-12-31.