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: 31/3Up to Date
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
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
Address
27 Hanson Street London, W1W 6TR,
1 key events • 2007 - 2007
Funding Officers Ownership
Company Founded
Jul 07
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
8
4 Active
4 Resigned
Name
Role
Appointed
Status
KATZ, Jason Trevor, Mr.
ActiveHanson Street, LondonW1W 6TR
Born August 1973
Llp designated member
Appointed 06 Jul 2007
KATZ, Jason Trevor, Mr.
Hanson Street, LondonW1W 6TR
Born August 1973
Llp designated member
06 Jul 2007
Active
ROBINSON, Hugo Edward William
ActiveElms Road, LondonSW4 9EP
Born March 1973
Llp designated member
Appointed 06 Jul 2007
ROBINSON, Hugo Edward William
Elms Road, LondonSW4 9EP
Born March 1973
Llp designated member
06 Jul 2007
Active
DASHKO, Artjom
ActiveHanson Street, LondonW1W 6TR
Born February 1980
Llp member
Appointed 06 Jun 2016
DASHKO, Artjom
Hanson Street, LondonW1W 6TR
Born February 1980
Llp member
06 Jun 2016
Active
TILLMAN, James Oliver
ActiveHendon Wood Lane, LondonNW7 4HS
Born January 1980
Llp member
Appointed 10 Jun 2008
TILLMAN, James Oliver
Hendon Wood Lane, LondonNW7 4HS
Born January 1980
Llp member
10 Jun 2008
Active
JOLY, Kirsten Louise
ResignedHanson Street, LondonW1W 6TR
Born April 1973
Llp member
Appointed 01 May 2017
Resigned 30 Apr 2022
JOLY, Kirsten Louise
Hanson Street, LondonW1W 6TR
Born April 1973
Llp member
01 May 2017
Resigned 30 Apr 2022
Resigned
LLOYD, Scott Anthony
Resigned35-36 Great Marlborough Street, LondonW1F 7JF
Born April 1975
Llp member
Appointed 06 Apr 2016
Resigned 31 Dec 2017
LLOYD, Scott Anthony
35-36 Great Marlborough Street, LondonW1F 7JF
Born April 1975
Llp member
06 Apr 2016
Resigned 31 Dec 2017
Resigned
TIEMANN, Pascal
Resigned69 Cadogan Lane, LondonSW1X 9DT
Born June 1980
Llp member
Appointed 01 Oct 2007
Resigned 30 Jun 2008
TIEMANN, Pascal
69 Cadogan Lane, LondonSW1X 9DT
Born June 1980
Llp member
01 Oct 2007
Resigned 30 Jun 2008
Resigned
KP CAPITAL MANAGEMENT LIMITED
ResignedHanson Street, LondonW1W 6TR
Corporate llp member
Appointed 01 Nov 2009
Resigned 13 May 2021
KP CAPITAL MANAGEMENT LIMITED
Hanson Street, LondonW1W 6TR
Corporate llp member
01 Nov 2009
Resigned 13 May 2021
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Hugo Edward William Robinson
ActiveHanson 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 Hugo Edward William Robinson
Hanson Street, LondonW1W 6TR
Born March 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
06 Apr 2016
Active
Mr Jason Katz
ActiveHanson 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
Mr Jason Katz
Hanson Street, LondonW1W 6TR
Born August 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
06 Apr 2016
Active
Filing History
62
Description
Type
Date Filed
Document
10 January 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
10 January 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 May 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 May 2021
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 July 2019
10 June 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
10 June 2019
2 January 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 January 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 December 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 May 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 June 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 April 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 October 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 July 2012
17 February 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 February 2010
Certificate Change Of Name Company
10 August 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
10 August 2009
No document
Certificate Change Of Name Company
10 August 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
10 August 2009
No document