Background WavePink WaveYellow Wave

KINGS PARK CAPITAL LLP (OC329652)

KINGS PARK CAPITAL LLP (OC329652) is an active UK company. incorporated on 6 July 2007. with registered office in London. KINGS PARK CAPITAL LLP has been registered for 18 years.

Company Number
OC329652
Status
active
Type
llp
Incorporated
6 July 2007
Age
18 years
Address
27 Hanson Street, London, W1W 6TR

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS PARK CAPITAL LLP

KINGS PARK CAPITAL LLP is an active company incorporated on 6 July 2007 with the registered office located in London. KINGS PARK CAPITAL LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC329652

LLP Company

Age

18 Years

Incorporated 6 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

KP CAPITAL LLP
From: 6 July 2007To: 14 August 2009
Contact
Address

27 Hanson Street London, W1W 6TR,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jul 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KATZ, Jason Trevor, Mr.

Active
Hanson Street, LondonW1W 6TR
Born August 1973
Llp designated member
Appointed 06 Jul 2007

ROBINSON, Hugo Edward William

Active
Elms Road, LondonSW4 9EP
Born March 1973
Llp designated member
Appointed 06 Jul 2007

DASHKO, Artjom

Active
Hanson Street, LondonW1W 6TR
Born February 1980
Llp member
Appointed 06 Jun 2016

TILLMAN, James Oliver

Active
Hendon Wood Lane, LondonNW7 4HS
Born January 1980
Llp member
Appointed 10 Jun 2008

JOLY, Kirsten Louise

Resigned
Hanson Street, LondonW1W 6TR
Born April 1973
Llp member
Appointed 01 May 2017
Resigned 30 Apr 2022

LLOYD, Scott Anthony

Resigned
35-36 Great Marlborough Street, LondonW1F 7JF
Born April 1975
Llp member
Appointed 06 Apr 2016
Resigned 31 Dec 2017

TIEMANN, Pascal

Resigned
69 Cadogan Lane, LondonSW1X 9DT
Born June 1980
Llp member
Appointed 01 Oct 2007
Resigned 30 Jun 2008

KP CAPITAL MANAGEMENT LIMITED

Resigned
Hanson Street, LondonW1W 6TR
Corporate llp member
Appointed 01 Nov 2009
Resigned 13 May 2021

Persons with significant control

2

Mr Hugo Edward William Robinson

Active
Hanson Street, LondonW1W 6TR
Born March 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
Notified 06 Apr 2016

Mr Jason Katz

Active
Hanson Street, LondonW1W 6TR
Born August 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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
LLCS01LLCS01
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
LLCS01LLCS01
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Shortened
10 January 2024
LLAA01LLAA01
Confirmation Statement With No Updates
17 July 2023
LLCS01LLCS01
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
5 May 2022
LLTM01LLTM01
Accounts With Accounts Type Group
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
17 May 2021
LLMR04LLMR04
Termination Member Limited Liability Partnership With Name Termination Date
13 May 2021
LLTM01LLTM01
Accounts With Accounts Type Group
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
LLCS01LLCS01
Accounts With Accounts Type Group
30 August 2019
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
29 July 2019
LLCH02LLCH02
Confirmation Statement With No Updates
19 July 2019
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 June 2019
LLAD01LLAD01
Accounts With Accounts Type Group
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
2 January 2018
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
1 December 2017
LLCH01LLCH01
Accounts With Accounts Type Group
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
2 May 2017
LLAP01LLAP01
Accounts With Accounts Type Group
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
8 June 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 April 2016
LLAP01LLAP01
Accounts With Accounts Type Group
28 August 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 July 2015
LLAR01LLAR01
Accounts With Accounts Type Group
20 August 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 July 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
10 October 2013
LLCH01LLCH01
Accounts With Accounts Type Group
15 August 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 July 2013
LLAR01LLAR01
Accounts With Accounts Type Group
28 August 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 July 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
16 July 2012
LLCH01LLCH01
Accounts With Accounts Type Group
9 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 July 2011
LLAR01LLAR01
Accounts With Accounts Type Group
13 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 July 2010
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
17 February 2010
LLCH02LLCH02
Appoint Corporate Member Limited Liability Partnership
12 November 2009
LLAP02LLAP02
Accounts With Accounts Type Group
27 August 2009
AAAnnual Accounts
Legacy
20 August 2009
LLP287LLP287
Legacy
14 August 2009
LLP3LLP3
Certificate Change Of Name Company
10 August 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2009
LLP363LLP363
Legacy
18 June 2009
LLP395LLP395
Accounts With Accounts Type Group
9 September 2008
AAAnnual Accounts
Legacy
4 September 2008
LLP288bLLP288b
Legacy
29 August 2008
LLP363LLP363
Legacy
13 June 2008
LLP288aLLP288a
Legacy
22 January 2008
225Change of Accounting Reference Date
Legacy
17 October 2007
287Change of Registered Office
Legacy
10 October 2007
288aAppointment of Director or Secretary
Incorporation Company
6 July 2007
NEWINCIncorporation