Advanced company searchLink opens in new window

CONISTON CAPITAL MANAGEMENT LLP

Company number OC434157

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 LLAD01 Registered office address changed from 19 Newman Street London W1T 1PF England to Halkin Serviced Offices 10 Lower Thames St London EC3R 6AF on 28 May 2024
22 Apr 2024 LLAD03 Register(s) moved to registered inspection location Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
22 Apr 2024 LLAD02 Location of register of charges has been changed to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
05 Jan 2024 LLPSC07 Cessation of George Tsangarides as a person with significant control on 22 December 2023
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2023 LLTM01 Termination of appointment of George Tsangarides as a member on 22 December 2023
13 Nov 2023 LLCS01 Confirmation statement made on 10 November 2023 with no updates
08 Nov 2023 LLCH01 Member's details changed for Mr Joshua Henshaw on 8 November 2023
11 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
10 Nov 2022 LLCS01 Confirmation statement made on 10 November 2022 with no updates
17 Aug 2022 LLPSC01 Notification of Amit Hindocha as a person with significant control on 28 June 2022
17 Aug 2022 LLPSC01 Notification of George Tsangarides as a person with significant control on 28 June 2022
17 Aug 2022 LLPSC09 Withdrawal of a person with significant control statement on 17 August 2022
19 Apr 2022 LLAP02 Appointment of Cartridge Holdings Limited as a member on 1 April 2022
10 Nov 2021 LLCS01 Confirmation statement made on 10 November 2021 with no updates
08 Nov 2021 LLPSC08 Notification of a person with significant control statement
08 Nov 2021 LLPSC07 Cessation of George Tsangarides as a person with significant control on 2 March 2021
08 Nov 2021 LLPSC07 Cessation of Amit Hindocha as a person with significant control on 2 March 2021
18 Jun 2021 LLAP01 Appointment of Mr Joshua Henshaw as a member on 18 June 2021
18 Jun 2021 LLAP02 Appointment of Tfb Ventures Limited as a member on 18 June 2021
01 Apr 2021 LLAD01 Registered office address changed from 17 Portland Place London W1B 1PU United Kingdom to 19 Newman Street London W1T 1PF on 1 April 2021
02 Mar 2021 LLAP01 Appointment of Mr Stephen Grabiner as a member on 2 March 2021
02 Mar 2021 LLAP01 Appointment of Mr Kenneth James Sanker as a member on 2 March 2021
02 Mar 2021 LLDE01 Change of status notice
12 Feb 2021 LLPSC07 Cessation of Stephen Grabiner as a person with significant control on 12 February 2021