KINGS PARK CAPITAL LLP

27 Hanson Street, London, W1W 6TR, England
StatusACTIVE
Company No.OC329652
CategoryLimited Liability Partnership
Incorporated06 Jul 2007
Age16 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

KINGS PARK CAPITAL LLP is an active limited liability partnership with number OC329652. It was incorporated 16 years, 11 months, 13 days ago, on 06 July 2007. The company address is 27 Hanson Street, London, W1W 6TR, England.



Company Fillings

Accounts with accounts type group

Date: 11 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 10 Jan 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

Made up date: 2024-04-30

New date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kirsten Louise Joly

Termination date: 2022-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 12 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-16

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 17 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-13

Officer name: Kp Capital Management Limited

Documents

View document PDF

Accounts with accounts type group

Date: 06 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type group

Date: 30 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Jul 2019

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-06-15

Officer name: Kp Capital Management Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-16

Documents

View document PDF

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

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: LLAD01

New address: 27 Hanson Street London W1W 6TR

Old address: First Floor 35-36 Great Marlborough Street London W1F 7JF

Change date: 2019-06-10

Documents

View document PDF

Accounts with accounts type group

Date: 28 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Scott Anthony Lloyd

Termination date: 2017-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-12-01

Officer name: Mr Jason Trevor Katz

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Kirsten Louise Joly

Appointment date: 2017-05-01

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Artjom Dashko

Appointment date: 2016-06-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-06

Officer name: Mr Scott Anthony Lloyd

Documents

View document PDF

Accounts with accounts type group

Date: 28 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type group

Date: 20 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Hugo Edward William Robinson

Change date: 2013-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 15 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jul 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-16

Documents

View document PDF

Accounts with accounts type group

Date: 28 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jul 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jul 2012

Action Date: 24 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-24

Officer name: James Oliver Tillman

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jul 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-16

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jul 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-07-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Feb 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2009-12-18

Officer name: Kp Capital Nominees Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Kp Capital Nominees Limited

Documents

View document PDF

Accounts with accounts type group

Date: 27 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Address

Type: LLP287

Description: Registered office changed on 20/08/2009 from liberty house 222 regent street london W1B 5TR

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Other

Type: LLP3

Description: Change of name 06/08/2009

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 10/08/09

Documents

Certificate change of name company

Date: 10 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kp capital LLP\certificate issued on 14/08/09

Documents

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 16/07/09

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type group

Date: 09 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: LLP288b

Description: Member resigned pascal tiemann

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 06/07/08

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed james oliver tillman

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 30/04/08

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 17/10/07 from: c/o 10 snow hill london EC1A 2AL

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 06 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHGROVE GROUNDWORKS LTD

FIRST FLOOR, BUILDING 102 WALES 1 BUSINESS PARK, NEWPORT ROAD,CALDICOT,NP26 3DG

Number:04941077
Status:ACTIVE
Category:Private Limited Company

CODE 3 RESEARCH LIMITED

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:07857954
Status:ACTIVE
Category:Private Limited Company

LUCKY CHEN EK LTD

113 GLEN URQUHART,GLASGOW,G74 2AE

Number:SC624275
Status:ACTIVE
Category:Private Limited Company

MAX BOX LIMITED

BELVEDERE HOUSE,HARROGATE,HG1 1EL

Number:05671494
Status:ACTIVE
Category:Private Limited Company

RAFIKI FILM LTD

GLEBE FARM,CREDITON,EX17 4RX

Number:10691454
Status:ACTIVE
Category:Private Limited Company

THE NTH DEGREE DESIGN, ARTWORK AND MARKETING LTD

84 EAST PILTON FARM WYND,EDINBURGH,EH5 2GL

Number:SC440218
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