Background WavePink WaveYellow Wave

KP CAPITAL GP LIMITED (06326756)

KP CAPITAL GP LIMITED (06326756) is an active UK company. incorporated on 27 July 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. KP CAPITAL GP LIMITED has been registered for 18 years. Current directors include ROBINSON, Hugo Edward William, TILLMAN, James Oliver.

Company Number
06326756
Status
active
Type
ltd
Incorporated
27 July 2007
Age
18 years
Address
27 Hanson Street, London, W1W 6TR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
ROBINSON, Hugo Edward William, TILLMAN, James Oliver
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KP CAPITAL GP LIMITED

KP CAPITAL GP LIMITED is an active company incorporated on 27 July 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. KP CAPITAL GP LIMITED was registered 18 years ago.(SIC: 64303)

Status

active

Active since 18 years ago

Company No

06326756

LTD Company

Age

18 Years

Incorporated 27 July 2007

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 9 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

DE FACTO 1516 LIMITED
From: 27 July 2007To: 22 October 2007
Contact
Address

27 Hanson Street London, W1W 6TR,

Previous Addresses

First Floor 35-36 Great Marlborough Street London W1F 7JF
From: 27 July 2007To: 10 June 2019
Timeline

4 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Dec 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ROBINSON, Hugo Edward William

Active
Hanson Street, LondonW1W 6TR
Born March 1973
Director
Appointed 17 Dec 2020

TILLMAN, James Oliver

Active
Hanson Street, LondonW1W 6TR
Born January 1980
Director
Appointed 25 Nov 2013

JOLY, Kirsten Louise

Resigned
Hanson Street, LondonW1W 6TR
Secretary
Appointed 25 Nov 2013
Resigned 28 Apr 2022

ROBINSON, Hugo Edward William

Resigned
Elms Road, LondonSW4 9EP
Secretary
Appointed 11 Oct 2007
Resigned 25 Nov 2013

ROBINSON, Michelle

Resigned
Musard Road, LondonW6 8NP
Secretary
Appointed 20 Mar 2008
Resigned 02 Aug 2011

TILLMAN, James Oliver

Resigned
Hendon Wood Lane, LondonNW7 4HS
Secretary
Appointed 02 Aug 2011
Resigned 25 Nov 2013

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 27 Jul 2007
Resigned 11 Oct 2007

KATZ, Jason Trevor

Resigned
Flat 6, LondonW9 1HR
Born August 1973
Director
Appointed 11 Oct 2007
Resigned 18 Feb 2008

ROBINSON, Hugo Edward William

Resigned
Elms Road, LondonSW4 9EP
Born March 1973
Director
Appointed 11 Oct 2007
Resigned 25 Nov 2013

TRAVERS SMITH DIRECTORS LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 27 Jul 2007
Resigned 11 Oct 2007

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 27 Jul 2007
Resigned 11 Oct 2007

Persons with significant control

1

Hanson Street, LondonW1W 6TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Appoint Person Secretary Company With Name
25 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Secretary Company With Name
25 November 2013
TM02Termination of Secretary
Termination Secretary Company With Name
25 November 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Person Secretary Company With Change Date
13 August 2012
CH03Change of Secretary Details
Miscellaneous
10 January 2012
MISCMISC
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
17 August 2009
287Change of Registered Office
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
1 August 2008
287Change of Registered Office
Legacy
1 August 2008
190190
Legacy
1 August 2008
353353
Legacy
31 March 2008
225Change of Accounting Reference Date
Legacy
27 March 2008
288aAppointment of Director or Secretary
Resolution
27 February 2008
RESOLUTIONSResolutions
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
287Change of Registered Office
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 July 2007
NEWINCIncorporation