Background WavePink WaveYellow Wave

KINDRED CAPITAL LLP (OC401508)

KINDRED CAPITAL LLP (OC401508) is an active UK company. incorporated on 28 August 2015. with registered office in London. KINDRED CAPITAL LLP has been registered for 10 years.

Company Number
OC401508
Status
active
Type
llp
Incorporated
28 August 2015
Age
10 years
Address
Percy House 1st Floor West, Percy House, London, W1T 1QU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINDRED CAPITAL LLP

KINDRED CAPITAL LLP is an active company incorporated on 28 August 2015 with the registered office located in London. KINDRED CAPITAL LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC401508

LLP Company

Age

10 Years

Incorporated 28 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

SPRING COLLECTIVE LLP
From: 28 August 2015To: 17 September 2016
Contact
Address

Percy House 1st Floor West, Percy House 33 Gresse Street London, W1T 1QU,

Timeline

No significant events found

Capital Table
People

Officers

7

4 Active
3 Resigned

CASSIDY, John William, Dr

Active
1st Floor West, Percy House, LondonW1T 1QU
Born September 1988
Llp designated member
Appointed 14 Dec 2023

CHRYSANTHOU, Chrysanthos

Active
1st Floor West, Percy House, LondonW1T 1QU
Born April 1976
Llp designated member
Appointed 04 Sept 2018

EVANS, William Mark

Active
1st Floor West, Percy House, LondonW1T 1QU
Born August 1957
Llp designated member
Appointed 27 Nov 2015

ZEGNA DI MONTERUBELLO, Leila Rastegar

Active
1st Floor West, Percy House, LondonW1T 1QU
Born November 1982
Llp designated member
Appointed 28 Aug 2015

BUCKLEY, Russell Christopher Franklin

Resigned
Sekforde Street, LondonEC1R 0HA
Born January 1961
Llp designated member
Appointed 27 Nov 2015
Resigned 30 Nov 2022

DOREE, Tracy Louisa

Resigned
68 Hanbury Street, LondonE1 5JL
Born January 1984
Llp designated member
Appointed 28 Aug 2015
Resigned 31 May 2018

PALMA, Maria Alma

Resigned
1st Floor West, Percy House, LondonW1T 1QU
Born April 1985
Llp designated member
Appointed 01 Mar 2021
Resigned 31 Dec 2023

Persons with significant control

7

4 Active
3 Ceased

Dr John William Cassidy

Active
1st Floor West, Percy House, LondonW1T 1QU
Born September 1988

Nature of Control

Significant influence or control limited liability partnership
Notified 14 Dec 2023

Mrs Maria Alma Palma

Ceased
1st Floor West, Percy House, LondonW1T 1QU
Born April 1985

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Mar 2021
Ceased 31 Dec 2023

Mr Chrysanthos Chrysanthou

Active
1st Floor West, Percy House, LondonW1T 1QU
Born April 1976

Nature of Control

Significant influence or control limited liability partnership
Notified 04 Sept 2018

Mr Russell Christopher Franklin Buckley

Ceased
Sekforde Street, LondonEC1R 0HA
Born January 1961

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 30 Nov 2022

Mrs Tracy Louisa Doree

Ceased
Clerkenwell Road, LondonEC1R 5DF
Born January 1984

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 May 2018

Mr William Mark Evans

Active
1st Floor West, Percy House, LondonW1T 1QU
Born August 1957

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mrs Leila Rastegar Zegna Di Monterubello

Active
1st Floor West, Percy House, LondonW1T 1QU
Born November 1982

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
27 August 2025
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
21 November 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
27 September 2024
LLPSC04LLPSC04
Confirmation Statement With No Updates
5 September 2024
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
5 September 2024
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
5 September 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
5 September 2024
LLPSC01LLPSC01
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
13 March 2024
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
13 March 2024
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 January 2024
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 December 2023
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
11 December 2023
LLAD01LLAD01
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
23 August 2023
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
15 August 2023
LLMR01LLMR01
Change Person Member Limited Liability Partnership With Name Change Date
23 January 2023
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
28 December 2022
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
28 December 2022
LLPSC07LLPSC07
Confirmation Statement With No Updates
1 September 2022
LLCS01LLCS01
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
15 March 2021
LLAP01LLAP01
Notification Of A Person With Significant Control Limited Liability Partnership
15 March 2021
LLPSC01LLPSC01
Change To A Person With Significant Control Limited Liability Partnership
15 March 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
15 March 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
15 March 2021
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
21 January 2021
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
21 January 2021
LLPSC04LLPSC04
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
LLCS01LLCS01
Confirmation Statement With No Updates
30 August 2019
LLCS01LLCS01
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
5 December 2018
LLMR01LLMR01
Change To A Person With Significant Control Limited Liability Partnership
31 October 2018
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
31 October 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
31 October 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
31 October 2018
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
31 October 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
31 October 2018
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
31 October 2018
LLAD01LLAD01
Notification Of A Person With Significant Control Limited Liability Partnership
11 September 2018
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
11 September 2018
LLAP01LLAP01
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
7 June 2018
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
7 June 2018
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
31 October 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 October 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 September 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 September 2017
LLAD01LLAD01
Confirmation Statement With No Updates
30 August 2017
LLCS01LLCS01
Accounts With Accounts Type Full
25 April 2017
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
30 September 2016
LLAD01LLAD01
Confirmation Statement With Updates
28 September 2016
LLCS01LLCS01
Certificate Change Of Name Company
17 September 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Member Limited Liability Partnership With Appointment Date
9 December 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
9 December 2015
LLAP01LLAP01
Change Account Reference Date Limited Liability Partnership Current Extended
25 September 2015
LLAA01LLAA01
Incorporation Limited Liability Partnership
28 August 2015
LLIN01LLIN01