Background WavePink WaveYellow Wave

KP CAPITAL MANAGEMENT LIMITED (06446498)

KP CAPITAL MANAGEMENT LIMITED (06446498) is an active UK company. incorporated on 6 December 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KP CAPITAL MANAGEMENT LIMITED has been registered for 18 years. Current directors include DASHKO, Artjom, TILLMAN, James Oliver.

Company Number
06446498
Status
active
Type
ltd
Incorporated
6 December 2007
Age
18 years
Address
27 Hanson Street, London, W1W 6TR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DASHKO, Artjom, TILLMAN, James Oliver
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KP CAPITAL MANAGEMENT LIMITED

KP CAPITAL MANAGEMENT LIMITED is an active company incorporated on 6 December 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KP CAPITAL MANAGEMENT LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06446498

LTD Company

Age

18 Years

Incorporated 6 December 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

KP CAPITAL NOMINEES LIMITED
From: 7 January 2008To: 18 December 2009
DE FACTO 1572 LIMITED
From: 6 December 2007To: 7 January 2008
Contact
Address

27 Hanson Street London, W1W 6TR,

Previous Addresses

First Floor 35-36 Great Marlborough Street London W1F 7JF
From: 6 December 2007To: 10 June 2019
Timeline

7 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 20
Director Joined
Apr 22
Director Left
Apr 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DASHKO, Artjom

Active
Hanson Street, LondonW1W 6TR
Born February 1980
Director
Appointed 28 Apr 2022

TILLMAN, James Oliver

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

JOLY, Kirsten

Resigned
Hanson Street, LondonW1W 6TR
Secretary
Appointed 16 Jan 2012
Resigned 28 Apr 2022

ROBINSON, Hugo Edward William

Resigned
Top Floor Flat, LondonSW4 9NJ
Secretary
Appointed 18 Dec 2007
Resigned 16 Jan 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 06 Dec 2007
Resigned 18 Dec 2007

JOLY, Kirsten Louise

Resigned
Hanson Street, LondonW1W 6TR
Born April 1973
Director
Appointed 17 Dec 2020
Resigned 28 Apr 2022

KATZ, Jason Trevor

Resigned
Flat 6, LondonW9 1HR
Born August 1973
Director
Appointed 18 Dec 2007
Resigned 25 Nov 2013

ROBINSON, Hugo Edward William

Resigned
Elms Road, LondonSW4 9EP
Born March 1973
Director
Appointed 18 Dec 2007
Resigned 25 Nov 2013

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 06 Dec 2007
Resigned 18 Dec 2007

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 06 Dec 2007
Resigned 18 Dec 2007

Persons with significant control

1

Hanson Street, LondonW1W 6TR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 December 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 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 Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Termination Secretary Company With Name
16 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 December 2009
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
24 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
287Change of Registered Office
Legacy
18 December 2008
190190
Legacy
18 December 2008
353353
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
225Change of Accounting Reference Date
Legacy
9 January 2008
287Change of Registered Office
Memorandum Articles
9 January 2008
MEM/ARTSMEM/ARTS
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 January 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 2007
NEWINCIncorporation