Background WavePink WaveYellow Wave

TRI CAPITAL BUNNS LLP (OC341667)

TRI CAPITAL BUNNS LLP (OC341667) is an active UK company. incorporated on 25 November 2008. with registered office in London. TRI CAPITAL BUNNS LLP has been registered for 17 years.

Company Number
OC341667
Status
active
Type
llp
Incorporated
25 November 2008
Age
17 years
Address
First Floor, 314 Regents Park Road, London, N3 2LT

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

9 months left

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

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

First Floor, 314 Regents Park Road Finchley London, N3 2LT,

Timeline

No significant events found

Capital Table
People

Officers

7

3 Active
4 Resigned

KESSEL, Abigail

Active
Regents Park Road, LondonN3 2LT
Born July 1976
Llp designated member
Appointed 01 Dec 2009

KESSEL, Jonathan Robert

Active
Regents Park Road, LondonN3 2LT
Born September 1973
Llp designated member
Appointed 25 Nov 2008

KESSEL, Ethan

Active
Regents Park Road, LondonN3 2LT
Born January 2001
Llp member
Appointed 01 Jul 2021

ROSS, Paul Simon

Resigned
Arcadia Avenue, LondonN3 2JU
Born February 1977
Llp designated member
Appointed 25 Nov 2008
Resigned 26 Nov 2016

COMPANY DIRECTORS LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 25 Nov 2008
Resigned 25 Nov 2008

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 25 Nov 2008
Resigned 25 Nov 2008

ROSS, Claudia

Resigned
Arcadia Avenue, LondonN3 2JU
Born April 1976
Llp member
Appointed 01 Dec 2009
Resigned 26 Nov 2016

Persons with significant control

2

Mrs Abigail Kessel

Active
Regents 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

Mr Jonathan Robert Kessel

Active
Regents 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
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
23 October 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
23 October 2024
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 October 2024
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 July 2021
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
25 August 2017
LLPSC01LLPSC01
Change Person Member Limited Liability Partnership With Name Change Date
25 August 2017
LLCH01LLCH01
Notification Of A Person With Significant Control Limited Liability Partnership
24 August 2017
LLPSC01LLPSC01
Change Person Member Limited Liability Partnership With Name Change Date
24 August 2017
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
24 August 2017
LLTM01LLTM01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
24 August 2017
LLPSC09LLPSC09
Termination Member Limited Liability Partnership With Name Termination Date
24 August 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
7 October 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 December 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
3 December 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 December 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 December 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 December 2015
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 March 2015
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
21 January 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 December 2013
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
2 January 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 December 2011
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
23 December 2010
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
14 December 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
14 December 2010
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 December 2009
LLAR01LLAR01
Legacy
24 December 2008
LLP225LLP225
Legacy
10 December 2008
LLP288aLLP288a
Legacy
10 December 2008
LLP288aLLP288a
Legacy
10 December 2008
LLP288bLLP288b
Legacy
10 December 2008
LLP288bLLP288b
Legacy
25 November 2008
LLP2LLP2