Introduction
Watch Company
T
TRI CAPITAL BUNNS LLP
TRI CAPITAL BUNNS LLP is an active company incorporated on 25 November 2008 with the registered office located in London. TRI CAPITAL BUNNS LLP was registered 17 years ago.
Status
active
Active since 17 years ago
Company No
OC341667
LLP Company
Age
17 Years
Incorporated 25 November 2008
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 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 11 November 2025 (4 months ago)
Next Due
Due by 25 November 2026
For period ending 11 November 2026
Address
First Floor, 314 Regents Park Road Finchley London, N3 2LT,
No significant events found
Officers
7
3 Active
4 Resigned
Name
Role
Appointed
Status
KESSEL, Abigail
ActiveRegents Park Road, LondonN3 2LT
Born July 1976
Llp designated member
Appointed 01 Dec 2009
KESSEL, Abigail
Regents Park Road, LondonN3 2LT
Born July 1976
Llp designated member
01 Dec 2009
Active
KESSEL, Jonathan Robert
ActiveRegents Park Road, LondonN3 2LT
Born September 1973
Llp designated member
Appointed 25 Nov 2008
KESSEL, Jonathan Robert
Regents Park Road, LondonN3 2LT
Born September 1973
Llp designated member
25 Nov 2008
Active
KESSEL, Ethan
ActiveRegents Park Road, LondonN3 2LT
Born January 2001
Llp member
Appointed 01 Jul 2021
KESSEL, Ethan
Regents Park Road, LondonN3 2LT
Born January 2001
Llp member
01 Jul 2021
Active
ROSS, Paul Simon
ResignedArcadia Avenue, LondonN3 2JU
Born February 1977
Llp designated member
Appointed 25 Nov 2008
Resigned 26 Nov 2016
ROSS, Paul Simon
Arcadia Avenue, LondonN3 2JU
Born February 1977
Llp designated member
25 Nov 2008
Resigned 26 Nov 2016
Resigned
COMPANY DIRECTORS LIMITED
ResignedFinchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 25 Nov 2008
Resigned 25 Nov 2008
COMPANY DIRECTORS LIMITED
Finchley Road, LondonNW11 7TJ
Corporate llp designated member
25 Nov 2008
Resigned 25 Nov 2008
Resigned
TEMPLE SECRETARIES LIMITED
ResignedFinchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 25 Nov 2008
Resigned 25 Nov 2008
TEMPLE SECRETARIES LIMITED
Finchley Road, LondonNW11 7TJ
Corporate llp designated member
25 Nov 2008
Resigned 25 Nov 2008
Resigned
ROSS, Claudia
ResignedArcadia Avenue, LondonN3 2JU
Born April 1976
Llp member
Appointed 01 Dec 2009
Resigned 26 Nov 2016
ROSS, Claudia
Arcadia Avenue, LondonN3 2JU
Born April 1976
Llp member
01 Dec 2009
Resigned 26 Nov 2016
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mrs Abigail Kessel
ActiveRegents Park Road, LondonN3 2LT
Born July 1976
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 26 Nov 2016
Mrs Abigail Kessel
Regents Park Road, LondonN3 2LT
Born July 1976
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
26 Nov 2016
Active
Mr Jonathan Robert Kessel
ActiveRegents Park Road, LondonN3 2LT
Born September 1973
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 26 Nov 2016
Mr Jonathan Robert Kessel
Regents Park Road, LondonN3 2LT
Born September 1973
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
26 Nov 2016
Active
Filing History
58
Description
Type
Date Filed
Document
23 October 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
23 October 2024
23 October 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
23 October 2024
21 October 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 October 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 July 2021
25 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
25 August 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 August 2017
24 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
24 August 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 August 2017
24 August 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 August 2017
24 August 2017
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
24 August 2017
24 August 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 August 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 October 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 December 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 December 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 December 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 December 2015
4 March 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 March 2015