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: 31/3Up to Date
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
Last Filed
Made up to 10 November 2025 (5 months ago)
Next Due
Due by 24 November 2026
For period ending 10 November 2026
Address
C/O Coniston Capital Management Llp Birchin Court 20 Birchin Lane London, EC3V 9DU,
No significant events found
Officers
10
2 Active
8 Resigned
Name
Role
Appointed
Status
CONISTON CAPITAL CORPORATE MEMBER 1 LIMITED
ActiveBirchin Court, LondonEC3V 9DU
Corporate llp designated member
Appointed 17 Oct 2022
CONISTON CAPITAL CORPORATE MEMBER 1 LIMITED
Birchin Court, LondonEC3V 9DU
Corporate llp designated member
17 Oct 2022
Active
CONISTON CAPITAL CORPORATE MEMBER 2 LIMITED
ActiveBirchin Court, LondonEC3V 9DU
Corporate llp designated member
Appointed 17 Oct 2022
CONISTON CAPITAL CORPORATE MEMBER 2 LIMITED
Birchin Court, LondonEC3V 9DU
Corporate llp designated member
17 Oct 2022
Active
GRABINER, Stephen
ResignedLondonW1B 1PU
Born September 1958
Llp designated member
Appointed 11 Nov 2020
Resigned 12 Feb 2021
GRABINER, Stephen
LondonW1B 1PU
Born September 1958
Llp designated member
11 Nov 2020
Resigned 12 Feb 2021
Resigned
HENSHAW, Joshua
ResignedNewman Street, LondonW1T 1PF
Born September 1991
Llp designated member
Appointed 18 Jun 2021
Resigned 18 Jun 2021
HENSHAW, Joshua
Newman Street, LondonW1T 1PF
Born September 1991
Llp designated member
18 Jun 2021
Resigned 18 Jun 2021
Resigned
HINDOCHA, Amit
ResignedNewman Street, LondonW1T 1PF
Born June 1982
Llp designated member
Appointed 11 Nov 2020
Resigned 21 Oct 2022
HINDOCHA, Amit
Newman Street, LondonW1T 1PF
Born June 1982
Llp designated member
11 Nov 2020
Resigned 21 Oct 2022
Resigned
SANKER, Kenneth James
ResignedLondonW1T 1PF
Born May 1954
Llp designated member
Appointed 11 Nov 2020
Resigned 12 Feb 2021
SANKER, Kenneth James
LondonW1T 1PF
Born May 1954
Llp designated member
11 Nov 2020
Resigned 12 Feb 2021
Resigned
TSANGARIDES, George Loucas
ResignedNewman Street, LondonW1T 1PF
Born October 1986
Llp designated member
Appointed 12 Feb 2021
Resigned 21 Oct 2022
TSANGARIDES, George Loucas
Newman Street, LondonW1T 1PF
Born October 1986
Llp designated member
12 Feb 2021
Resigned 21 Oct 2022
Resigned
GRABINER, Stephen
ResignedNewman Street, LondonW1T 1PF
Born September 1958
Llp member
Appointed 02 Mar 2021
Resigned 28 Jun 2022
GRABINER, Stephen
Newman Street, LondonW1T 1PF
Born September 1958
Llp member
02 Mar 2021
Resigned 28 Jun 2022
Resigned
SANKER, Kenneth James
ResignedNewman Street, LondonW1T 1PF
Born May 1954
Llp member
Appointed 02 Mar 2021
Resigned 28 Jun 2022
SANKER, Kenneth James
Newman Street, LondonW1T 1PF
Born May 1954
Llp member
02 Mar 2021
Resigned 28 Jun 2022
Resigned
TFB VENTURES LIMITED
ResignedNew Cavendish Street, LondonW1G 8TB
Corporate llp member
Appointed 18 Jun 2021
Resigned 18 Jun 2021
TFB VENTURES LIMITED
New Cavendish Street, LondonW1G 8TB
Corporate llp member
18 Jun 2021
Resigned 18 Jun 2021
Resigned
Persons with significant control
7
2 Active
5 Ceased
Name
Nature of Control
Notified
Status
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
Coniston Capital Corporate Member 1 Limited
Birchin Court, LondonEC3V 9DU
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
21 Oct 2022
Active
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
Coniston Capital Corporate Member 2 Limited
Birchin Court, LondonEC3V 9DU
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
21 Oct 2022
Active
Mr George Loucas Tsangarides
CeasedNewman 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 George Loucas Tsangarides
Newman Street, LondonW1T 1PF
Born October 1986
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
28 Jun 2022
Ceased 17 Oct 2022
Ceased
Mr Amit Hindocha
CeasedNewman 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 Amit Hindocha
Newman Street, LondonW1T 1PF
Born June 1982
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
28 Jun 2022
Ceased 17 Oct 2022
Ceased
Mr George Loucas Tsangarides
CeasedNewman 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 George Loucas Tsangarides
Newman Street, LondonW1T 1PF
Born October 1986
Right to share surplus assets 25 to 50 percent limited liability partnership
12 Feb 2021
Ceased 02 Mar 2021
Ceased
Mr Amit Hindocha
CeasedNewman 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 Amit Hindocha
Newman Street, LondonW1T 1PF
Born June 1982
Right to share surplus assets 25 to 50 percent limited liability partnership
11 Nov 2020
Ceased 02 Mar 2021
Ceased
Mr Stephen Grabiner
CeasedLondonW1B 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
Mr Stephen Grabiner
LondonW1B 1PU
Born September 1958
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
11 Nov 2020
Ceased 12 Feb 2021
Ceased
Filing History
57
Description
Type
Date Filed
Document
21 October 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
21 October 2025
21 October 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
21 October 2025
22 November 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
22 November 2024
22 November 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
22 November 2024
22 November 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
22 November 2024
28 May 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 May 2024
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
28 May 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
28 May 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
28 May 2024
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
28 May 2024
Move Registers To Sail Limited Liability Partnership With New Address
LLAD03LLAD03
22 April 2024
24 October 2022
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
24 October 2022
21 October 2022
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
21 October 2022
21 October 2022
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
21 October 2022
21 October 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 October 2022
21 October 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 October 2022
20 October 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
20 October 2022
19 October 2022
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
19 October 2022
19 October 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
19 October 2022
19 October 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
19 October 2022
19 October 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
19 October 2022
17 August 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
17 August 2022
17 August 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
17 August 2022
25 July 2022
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
25 July 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 July 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 July 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 July 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 July 2022
8 November 2021
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
8 November 2021
8 November 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
8 November 2021
8 November 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
8 November 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
18 June 2021
18 June 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
18 June 2021
1 April 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 April 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 March 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 March 2021
12 February 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
12 February 2021
12 February 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 February 2021
12 February 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 February 2021
12 February 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 February 2021
12 February 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 February 2021
12 February 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 February 2021
12 January 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
12 January 2021
4 January 2021
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
4 January 2021
11 November 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
11 November 2020