Introduction
Watch Company
K
KESTER CAPITAL LLP
KESTER CAPITAL LLP is an active company incorporated on 17 October 2006 with the registered office located in London. KESTER CAPITAL LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC323239
LLP Company
Age
19 Years
Incorporated 17 October 2006
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Small Company
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 8 October 2025 (6 months ago)
Next Due
Due by 22 October 2026
For period ending 8 October 2026
Previous Company Names
GCP CAPITAL PARTNERS LLP
From: 31 December 2010To: 23 October 2013
GREENHILL CAPITAL PARTNERS EUROPE LLP
From: 17 October 2006To: 31 December 2010
Address
14-16 Bruton Place London, W1J 6LX,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
Oct 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
7
2 Active
5 Resigned
Name
Role
Appointed
Status
CROCKETT, Robert Cameron
ActiveBruton Place, LondonW1J 6LX
Born December 1971
Llp designated member
Appointed 01 Jul 2010
CROCKETT, Robert Cameron
Bruton Place, LondonW1J 6LX
Born December 1971
Llp designated member
01 Jul 2010
Active
MAIDMENT, Adam
ActiveBruton Place, LondonW1J 6LX
Born December 1973
Llp designated member
Appointed 01 Jul 2010
MAIDMENT, Adam
Bruton Place, LondonW1J 6LX
Born December 1973
Llp designated member
01 Jul 2010
Active
PHILLIPS, George Brian
ResignedDover Street, LondonW1S 4FF
Born April 1960
Llp designated member
Appointed 01 Feb 2007
Resigned 31 Mar 2014
PHILLIPS, George Brian
Dover Street, LondonW1S 4FF
Born April 1960
Llp designated member
01 Feb 2007
Resigned 31 Mar 2014
Resigned
GCP CAPITAL PARTNERS EUROPE LIMITED
ResignedDover Street, LondonW1S 4FF
Corporate llp designated member
Appointed 22 Dec 2009
Resigned 05 Apr 2016
GCP CAPITAL PARTNERS EUROPE LIMITED
Dover Street, LondonW1S 4FF
Corporate llp designated member
22 Dec 2009
Resigned 05 Apr 2016
Resigned
GCP CAPITAL PARTNERS HOLDINGS INC
ResignedSouth Dupont Highway, City Of Dover19901
Corporate llp designated member
Appointed 05 Apr 2016
Resigned 07 Jun 2022
GCP CAPITAL PARTNERS HOLDINGS INC
South Dupont Highway, City Of Dover19901
Corporate llp designated member
05 Apr 2016
Resigned 07 Jun 2022
Resigned
GREENHILL & CO. CAYMAN LIMITED
ResignedPO BOX 309 Gt Ugland House, George Town
Corporate llp designated member
Appointed 17 Oct 2006
Resigned 31 Dec 2010
GREENHILL & CO. CAYMAN LIMITED
PO BOX 309 Gt Ugland House, George Town
Corporate llp designated member
17 Oct 2006
Resigned 31 Dec 2010
Resigned
GREENHILL & CO. EUROPE LIMITED
ResignedEversheds House, ManchesterM1 5ES
Corporate llp designated member
Appointed 17 Oct 2006
Resigned 31 Dec 2010
GREENHILL & CO. EUROPE LIMITED
Eversheds House, ManchesterM1 5ES
Corporate llp designated member
17 Oct 2006
Resigned 31 Dec 2010
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Robert Henry Niehaus
CeasedGrosvenor Street, LondonW1K 4QN
Born August 1955
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 07 Jun 2022
Mr Robert Henry Niehaus
Grosvenor Street, LondonW1K 4QN
Born August 1955
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 07 Jun 2022
Ceased
Mr Robert Cameron Crockett
ActiveBruton Place, LondonW1J 6LX
Born December 1971
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr Robert Cameron Crockett
Bruton Place, LondonW1J 6LX
Born December 1971
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Mr Adam Maidment
ActiveBruton Place, LondonW1J 6LX
Born December 1973
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr Adam Maidment
Bruton Place, LondonW1J 6LX
Born December 1973
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
78
Description
Type
Date Filed
Document
16 December 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
16 December 2025
16 December 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
16 December 2025
2 December 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
2 December 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 July 2024
10 June 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
10 June 2024
7 June 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
7 June 2024
10 August 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
10 August 2023
3 March 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 March 2023
3 March 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 March 2023
8 June 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
8 June 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 June 2022
18 July 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
18 July 2019
29 May 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
29 May 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 February 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 May 2016
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
4 May 2016
5 October 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
5 October 2015
17 October 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 October 2014
20 November 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
20 November 2013
14 November 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 November 2013
14 November 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 November 2013
14 November 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 November 2013
23 October 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
23 October 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 January 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 January 2011
25 January 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 January 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 January 2011
31 December 2010
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
31 December 2010