Introduction
Watch Company
B
BRIDE STREET CAPITAL LLP
BRIDE STREET CAPITAL LLP is an active company incorporated on 13 March 2013 with the registered office located in Leicester. BRIDE STREET CAPITAL LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
OC383356
LLP Company
Age
13 Years
Incorporated 13 March 2013
Size
N/A
Accounts
ARD: 30/8Up to Date
Last Filed
Made up to 31 August 2024 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 13 March 2026 (1 month ago)
Next Due
Due by 27 March 2027
For period ending 13 March 2027
Address
108 New Walk Leicester, LE1 7EA,
No significant events found
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
BRIDE STREET CAPITAL PARTNERS LTD
ActiveNew Walk, LeicesterLE1 7EA
Corporate llp designated member
Appointed 13 Mar 2013
BRIDE STREET CAPITAL PARTNERS LTD
New Walk, LeicesterLE1 7EA
Corporate llp designated member
13 Mar 2013
Active
J R KENNEDY LIMITED
ActiveNew Walk, LeicesterLE1 7EA
Corporate llp designated member
Appointed 13 Mar 2013
J R KENNEDY LIMITED
New Walk, LeicesterLE1 7EA
Corporate llp designated member
13 Mar 2013
Active
KENNEDY, John Richard
ResignedLaughton, LeicestershireLE17 6QD
Born March 1973
Llp designated member
Appointed 13 Mar 2013
Resigned 16 Mar 2022
KENNEDY, John Richard
Laughton, LeicestershireLE17 6QD
Born March 1973
Llp designated member
13 Mar 2013
Resigned 16 Mar 2022
Resigned
KENNEDY, Paul James
ResignedLaughton, LeicestershireLE17 6QD
Born November 1971
Llp designated member
Appointed 13 Mar 2013
Resigned 16 Mar 2022
KENNEDY, Paul James
Laughton, LeicestershireLE17 6QD
Born November 1971
Llp designated member
13 Mar 2013
Resigned 16 Mar 2022
Resigned
MCMILLAN, Katharine Letitia
ResignedHaldon Road, LondonSW18 1QG
Born June 1965
Llp designated member
Appointed 13 Mar 2013
Resigned 08 Mar 2022
MCMILLAN, Katharine Letitia
Haldon Road, LondonSW18 1QG
Born June 1965
Llp designated member
13 Mar 2013
Resigned 08 Mar 2022
Resigned
KATHARINE L MCMILLAN LIMITED
ResignedHaldon Road, LondonSW18 1QG
Corporate llp designated member
Appointed 13 Mar 2013
Resigned 08 Mar 2022
KATHARINE L MCMILLAN LIMITED
Haldon Road, LondonSW18 1QG
Corporate llp designated member
13 Mar 2013
Resigned 08 Mar 2022
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
New Walk, LeicesterLE1 7EA
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 14 Mar 2022
Bride Street Capital Partners Ltd
New Walk, LeicesterLE1 7EA
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
14 Mar 2022
Active
Dr Paul James Kennedy
CeasedMerus Court, LeicesterLE19 1RJ
Born November 1971
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Ceased 14 Mar 2022
Dr Paul James Kennedy
Merus Court, LeicesterLE19 1RJ
Born November 1971
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
06 Apr 2016
Ceased 14 Mar 2022
Ceased
Mrs Katharine Letitia Mcmillan
CeasedMerus Court, LeicesterLE19 1RJ
Born June 1965
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 06 Apr 2016
Ceased 08 Mar 2022
Mrs Katharine Letitia Mcmillan
Merus Court, LeicesterLE19 1RJ
Born June 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 08 Mar 2022
Ceased
Filing History
65
Description
Type
Date Filed
Document
15 October 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
15 October 2025
15 October 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
15 October 2025
15 October 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
15 October 2025
12 March 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
12 March 2025
31 May 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
31 May 2024
18 March 2022
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
18 March 2022
18 March 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
18 March 2022
18 March 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 March 2022
18 March 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 March 2022
18 March 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
18 March 2022
18 March 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 March 2022
18 March 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 March 2022
15 March 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
15 March 2022
15 March 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
15 March 2022
15 March 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
15 March 2022
23 April 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
23 April 2021
22 April 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
22 April 2021
21 April 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
21 April 2021
21 April 2021
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
21 April 2021
25 March 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 March 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 March 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 March 2020
25 March 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 March 2020
20 March 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
20 March 2019
12 July 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
12 July 2018
24 January 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
24 January 2018
14 July 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
14 July 2017
14 July 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
14 July 2017
26 June 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
26 June 2015
18 June 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
18 June 2015
5 June 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
5 June 2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
4 June 2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
4 June 2014