KESTER CAPITAL LLP

14-16 Bruton Place, London, W1J 6LX, England
StatusACTIVE
Company No.OC323239
CategoryLimited Liability Partnership
Incorporated17 Oct 2006
Age17 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

KESTER CAPITAL LLP is an active limited liability partnership with number OC323239. It was incorporated 17 years, 7 months, 27 days ago, on 17 October 2006. The company address is 14-16 Bruton Place, London, W1J 6LX, England.



Company Fillings

Change registered office address limited liability partnership with date old address new address

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Address

Type: LLAD01

New address: 14-16 Bruton Place London W1J 6LX

Old address: 12-14 12-14 Bruton Place London W1J 6LX England

Change date: 2024-06-10

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 07 Jun 2024

Action Date: 07 Jun 2024

Category: Address

Type: LLAD01

New address: 12-14 12-14 Bruton Place London W1J 6LX

Change date: 2024-06-07

Old address: 24 24 Grosvenor Street London Select Region W1K 4QN United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Address

Type: LLAD01

Change date: 2023-08-10

Old address: 24 Grosvenor Street Grosvenor Street London W1K 4QN England

New address: 24 24 Grosvenor Street London Select Region W1K 4QN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2023-03-03

Charge number: OC3232390006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3232390007

Charge creation date: 2023-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Jun 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2022-06-07

Psc name: Robert Henry Niehaus

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gcp Capital Partners Holdings Inc

Termination date: 2022-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 18 Jul 2019

Action Date: 12 Jul 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3232390003

Charge creation date: 2019-07-12

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: LLAD01

Change date: 2019-05-29

Old address: 1st Floor 48 Dover Street London W1S 4FF

New address: 24 Grosvenor Street Grosvenor Street London W1K 4QN

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-02-01

Officer name: Mr Robert Cameron Crockett

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 06 Jun 2016

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 May 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-05

Officer name: Gcp Capital Partners Europe Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 May 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Gcp Capital Partners Holdings Inc

Appointment date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: LLAD01

Old address: 48 Dover Street London W1S 4FF

Change date: 2015-10-05

New address: 1st Floor 48 Dover Street London W1S 4FF

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Oct 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-11-01

Officer name: Gcp Capital Partners Europe Llp

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: George Phillips

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Address

Type: LLAD01

Change date: 2013-11-20

Old address: 7Th Floor Lansdowne House Berkley Square London W1J 6ER

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Nov 2013

Action Date: 11 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-11

Officer name: Mr George Brian Phillips

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Nov 2013

Action Date: 11 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-11

Officer name: Adam Maidment

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Nov 2013

Action Date: 11 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Robert Cameron Crockett

Change date: 2013-11-11

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gcp capital partners LLP\certificate issued on 23/10/13

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jan 2012

Action Date: 17 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Greenhill & Co. Cayman Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Greenhill & Co. Europe Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr George Brian Phillips

Change date: 2010-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-31

Officer name: Robert Cameron Crockett

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Gcp Capital Partners Europe Llp

Change date: 2010-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Adam Maidment

Change date: 2010-12-31

Documents

View document PDF

Certificate change of name company

Date: 31 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed greenhill capital partners europe LLP\certificate issued on 31/12/10

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-17

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Adam Maidment

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Robert Cameron Crockett

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Gcp Capital Partners Europe Llp

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Nov 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 17/10/07

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 17/10/08

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 17 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JMS REFRIGERATION SERVICES LTD

4 COURT LANE,CLEVEDON,BS21 6TE

Number:09397247
Status:ACTIVE
Category:Private Limited Company

LONDON SUNSHINE LIMITED

SUITE 11 203-205 THE VALE BUSINESS CENTRE,LONDON,W3 7QS

Number:11375260
Status:ACTIVE
Category:Private Limited Company

LSATAXI LTD

73 WELLS AVENUE,SOUTHEND-ON-SEA,SS2 6XN

Number:11862012
Status:ACTIVE
Category:Private Limited Company

PEAK TEL LTD

610 MARYHILL ROAD,GLASGOW,G20 7ED

Number:SC379430
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROCKVALE POULTRY

45 BALLYLOUGHAN ROAD,RICHHILL,BT61 9ND

Number:NI608463
Status:ACTIVE
Category:Private Unlimited Company

SPARTAN PROPERTY DEVELOPMENTS LTD

UNITS 291 & 296 HARTLEBURY TRADING ESTATE,KIDDERMINSTER,DY10 4JB

Number:09533223
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source