Background WavePink WaveYellow Wave

CONISTON CAPITAL GP LLP (OC434177)

CONISTON CAPITAL GP LLP (OC434177) is an active UK company. incorporated on 11 November 2020. with registered office in London. CONISTON CAPITAL GP LLP has been registered for 5 years.

Company Number
OC434177
Status
active
Type
llp
Incorporated
11 November 2020
Age
5 years
Address
C/O Coniston Capital Management Llp Birchin Court, London, EC3V 9DU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONISTON CAPITAL GP LLP

CONISTON CAPITAL GP LLP is an active company incorporated on 11 November 2020 with the registered office located in London. CONISTON CAPITAL GP LLP was registered 5 years ago.

Status

active

Active since 5 years ago

Company No

OC434177

LLP Company

Age

5 Years

Incorporated 11 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

C/O Coniston Capital Management Llp Birchin Court 20 Birchin Lane London, EC3V 9DU,

Timeline

No significant events found

Capital Table
People

Officers

10

2 Active
8 Resigned

CONISTON CAPITAL CORPORATE MEMBER 1 LIMITED

Active
Birchin Court, LondonEC3V 9DU
Corporate llp designated member
Appointed 17 Oct 2022

CONISTON CAPITAL CORPORATE MEMBER 2 LIMITED

Active
Birchin Court, LondonEC3V 9DU
Corporate llp designated member
Appointed 17 Oct 2022

GRABINER, Stephen

Resigned
LondonW1B 1PU
Born September 1958
Llp designated member
Appointed 11 Nov 2020
Resigned 12 Feb 2021

HENSHAW, Joshua

Resigned
Newman Street, LondonW1T 1PF
Born September 1991
Llp designated member
Appointed 18 Jun 2021
Resigned 18 Jun 2021

HINDOCHA, Amit

Resigned
Newman Street, LondonW1T 1PF
Born June 1982
Llp designated member
Appointed 11 Nov 2020
Resigned 21 Oct 2022

SANKER, Kenneth James

Resigned
LondonW1T 1PF
Born May 1954
Llp designated member
Appointed 11 Nov 2020
Resigned 12 Feb 2021

TSANGARIDES, George Loucas

Resigned
Newman Street, LondonW1T 1PF
Born October 1986
Llp designated member
Appointed 12 Feb 2021
Resigned 21 Oct 2022

GRABINER, Stephen

Resigned
Newman Street, LondonW1T 1PF
Born September 1958
Llp member
Appointed 02 Mar 2021
Resigned 28 Jun 2022

SANKER, Kenneth James

Resigned
Newman Street, LondonW1T 1PF
Born May 1954
Llp member
Appointed 02 Mar 2021
Resigned 28 Jun 2022

TFB VENTURES LIMITED

Resigned
New Cavendish Street, LondonW1G 8TB
Corporate llp member
Appointed 18 Jun 2021
Resigned 18 Jun 2021

Persons with significant control

7

2 Active
5 Ceased
Birchin Court, LondonEC3V 9DU

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 21 Oct 2022
Birchin Court, LondonEC3V 9DU

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 21 Oct 2022

Mr George Loucas Tsangarides

Ceased
Newman Street, LondonW1T 1PF
Born October 1986

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 28 Jun 2022
Ceased 17 Oct 2022

Mr Amit Hindocha

Ceased
Newman Street, LondonW1T 1PF
Born June 1982

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 28 Jun 2022
Ceased 17 Oct 2022

Mr George Loucas Tsangarides

Ceased
Newman Street, LondonW1T 1PF
Born October 1986

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 12 Feb 2021
Ceased 02 Mar 2021

Mr Amit Hindocha

Ceased
Newman Street, LondonW1T 1PF
Born June 1982

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 11 Nov 2020
Ceased 02 Mar 2021

Mr Stephen Grabiner

Ceased
LondonW1B 1PU
Born September 1958

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 11 Nov 2020
Ceased 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
10 November 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
21 October 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
21 October 2025
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
22 November 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
22 November 2024
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 November 2024
LLAD01LLAD01
Confirmation Statement With No Updates
11 November 2024
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 May 2024
LLAD01LLAD01
Change Corporate Member Limited Liability Partnership With Name Change Date
28 May 2024
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
28 May 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
28 May 2024
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
28 May 2024
LLCH02LLCH02
Move Registers To Sail Limited Liability Partnership With New Address
22 April 2024
LLAD03LLAD03
Change Sail Address Limited Liability Partnership With New Address
22 April 2024
LLAD02LLAD02
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
24 October 2022
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
21 October 2022
LLPSC02LLPSC02
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
21 October 2022
LLPSC09LLPSC09
Termination Member Limited Liability Partnership With Name Termination Date
21 October 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
21 October 2022
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
20 October 2022
LLAP02LLAP02
Notification Of A Person With Significant Control Statement Limited Liability Partnership
19 October 2022
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
19 October 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
19 October 2022
LLPSC07LLPSC07
Appoint Corporate Member Limited Liability Partnership With Appointment Date
19 October 2022
LLAP02LLAP02
Notification Of A Person With Significant Control Limited Liability Partnership
17 August 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
17 August 2022
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
25 July 2022
LLPSC09LLPSC09
Termination Member Limited Liability Partnership With Name Termination Date
7 July 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
7 July 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
7 July 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
7 July 2022
LLTM01LLTM01
Confirmation Statement With No Updates
10 November 2021
LLCS01LLCS01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
8 November 2021
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
8 November 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
8 November 2021
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
18 June 2021
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
18 June 2021
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 April 2021
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
2 March 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
2 March 2021
LLAP01LLAP01
Change Of Status Limited Liability Partnership
2 March 2021
LLDE01LLDE01
Change To A Person With Significant Control Limited Liability Partnership
12 February 2021
LLPSC04LLPSC04
Notification Of A Person With Significant Control Limited Liability Partnership
12 February 2021
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
12 February 2021
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
12 February 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
12 February 2021
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 February 2021
LLAP01LLAP01
Change To A Person With Significant Control Limited Liability Partnership
12 January 2021
LLPSC04LLPSC04
Change Account Reference Date Limited Liability Partnership Current Extended
4 January 2021
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
11 November 2020
LLAA01LLAA01
Incorporation Limited Liability Partnership
11 November 2020
LLIN01LLIN01