Background WavePink WaveYellow Wave

KINGSLEY CAPITAL PARTNERS LLP (OC367573)

KINGSLEY CAPITAL PARTNERS LLP (OC367573) is an active UK company. incorporated on 24 August 2011. with registered office in London. KINGSLEY CAPITAL PARTNERS LLP has been registered for 14 years.

Company Number
OC367573
Status
active
Type
llp
Incorporated
24 August 2011
Age
14 years
Address
167-169 Great Portland Street, London, W1W 5PF

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSLEY CAPITAL PARTNERS LLP

KINGSLEY CAPITAL PARTNERS LLP is an active company incorporated on 24 August 2011 with the registered office located in London. KINGSLEY CAPITAL PARTNERS LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC367573

LLP Company

Age

14 Years

Incorporated 24 August 2011

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 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Timeline

No significant events found

Capital Table
People

Officers

4

3 Active
1 Resigned

KIM, Hee-Dong

Active
Great Portland Street, LondonW1W 5PF
Born August 1977
Llp designated member
Appointed 24 Aug 2011

MAHAPATRA, Indraneil

Active
Great Portland Street, LondonW1W 5PF
Born February 1980
Llp designated member
Appointed 24 Aug 2011

KINGSLEY CAPITAL (CORPORATE MEMBER) LIMITED

Active
Great Portland Street, LondonW1W 5PF
Corporate llp member
Appointed 27 Apr 2012

HASAN, Taha

Resigned
Maddox Street, LondonW1S 2PZ
Born September 1979
Llp designated member
Appointed 24 Aug 2011
Resigned 02 Aug 2016

Persons with significant control

2

Mr Indraneil Mahapatra

Active
1 Maddox Street, LondonW1S 2PZ
Born February 1980

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr Hee-Dong Kim

Active
1 Maddox Street, LondonW1S 2PZ
Born August 1977

Nature of Control

Voting rights 25 to 50 percent 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

52

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
20 November 2024
LLMR04LLMR04
Confirmation Statement With No Updates
6 September 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
15 March 2023
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 January 2023
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 September 2021
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
LLCS01LLCS01
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
30 August 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
30 August 2018
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
30 August 2018
LLPSC09LLPSC09
Accounts Amended With Accounts Type Small
11 January 2018
AAMDAAMD
Gazette Filings Brought Up To Date
15 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 November 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
10 November 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 November 2017
LLCH01LLCH01
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2016
AAAnnual Accounts
Second Filing Of Member Termination With Name
20 September 2016
RP04LLTM01RP04LLTM01
Confirmation Statement With Updates
9 September 2016
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
26 August 2016
LLTM01LLTM01
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 August 2015
LLAR01LLAR01
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 September 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 September 2014
LLCH01LLCH01
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 September 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
12 September 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 September 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 September 2013
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
21 June 2013
LLAD01LLAD01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
9 January 2013
LLAA01LLAA01
Gazette Filings Brought Up To Date
1 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
31 December 2012
LLAR01LLAR01
Gazette Notice Compulsary
18 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Member Limited Liability Partnership
18 June 2012
LLAP02LLAP02
Incorporation Limited Liability Partnership
24 August 2011
LLIN01LLIN01