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: 31/12Up to Date
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
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
Address
Percy House 1st Floor West, Percy House 33 Gresse Street London, W1T 1QU,
No significant events found
Officers
7
4 Active
3 Resigned
Name
Role
Appointed
Status
CASSIDY, John William, Dr
Active1st Floor West, Percy House, LondonW1T 1QU
Born September 1988
Llp designated member
Appointed 14 Dec 2023
CASSIDY, John William, Dr
1st Floor West, Percy House, LondonW1T 1QU
Born September 1988
Llp designated member
14 Dec 2023
Active
CHRYSANTHOU, Chrysanthos
Active1st Floor West, Percy House, LondonW1T 1QU
Born April 1976
Llp designated member
Appointed 04 Sept 2018
CHRYSANTHOU, Chrysanthos
1st Floor West, Percy House, LondonW1T 1QU
Born April 1976
Llp designated member
04 Sept 2018
Active
EVANS, William Mark
Active1st Floor West, Percy House, LondonW1T 1QU
Born August 1957
Llp designated member
Appointed 27 Nov 2015
EVANS, William Mark
1st Floor West, Percy House, LondonW1T 1QU
Born August 1957
Llp designated member
27 Nov 2015
Active
ZEGNA DI MONTERUBELLO, Leila Rastegar
Active1st Floor West, Percy House, LondonW1T 1QU
Born November 1982
Llp designated member
Appointed 28 Aug 2015
ZEGNA DI MONTERUBELLO, Leila Rastegar
1st Floor West, Percy House, LondonW1T 1QU
Born November 1982
Llp designated member
28 Aug 2015
Active
BUCKLEY, Russell Christopher Franklin
ResignedSekforde Street, LondonEC1R 0HA
Born January 1961
Llp designated member
Appointed 27 Nov 2015
Resigned 30 Nov 2022
BUCKLEY, Russell Christopher Franklin
Sekforde Street, LondonEC1R 0HA
Born January 1961
Llp designated member
27 Nov 2015
Resigned 30 Nov 2022
Resigned
DOREE, Tracy Louisa
Resigned68 Hanbury Street, LondonE1 5JL
Born January 1984
Llp designated member
Appointed 28 Aug 2015
Resigned 31 May 2018
DOREE, Tracy Louisa
68 Hanbury Street, LondonE1 5JL
Born January 1984
Llp designated member
28 Aug 2015
Resigned 31 May 2018
Resigned
PALMA, Maria Alma
Resigned1st Floor West, Percy House, LondonW1T 1QU
Born April 1985
Llp designated member
Appointed 01 Mar 2021
Resigned 31 Dec 2023
PALMA, Maria Alma
1st Floor West, Percy House, LondonW1T 1QU
Born April 1985
Llp designated member
01 Mar 2021
Resigned 31 Dec 2023
Resigned
Persons with significant control
7
4 Active
3 Ceased
Name
Nature of Control
Notified
Status
Dr John William Cassidy
Active1st Floor West, Percy House, LondonW1T 1QU
Born September 1988
Nature of Control
Significant influence or control limited liability partnership
Notified 14 Dec 2023
Dr John William Cassidy
1st Floor West, Percy House, LondonW1T 1QU
Born September 1988
Significant influence or control limited liability partnership
14 Dec 2023
Active
Mrs Maria Alma Palma
Ceased1st 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
Mrs Maria Alma Palma
1st Floor West, Percy House, LondonW1T 1QU
Born April 1985
Significant influence or control limited liability partnership
01 Mar 2021
Ceased 31 Dec 2023
Ceased
Mr Chrysanthos Chrysanthou
Active1st Floor West, Percy House, LondonW1T 1QU
Born April 1976
Nature of Control
Significant influence or control limited liability partnership
Notified 04 Sept 2018
Mr Chrysanthos Chrysanthou
1st Floor West, Percy House, LondonW1T 1QU
Born April 1976
Significant influence or control limited liability partnership
04 Sept 2018
Active
Mr Russell Christopher Franklin Buckley
CeasedSekforde Street, LondonEC1R 0HA
Born January 1961
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 30 Nov 2022
Mr Russell Christopher Franklin Buckley
Sekforde Street, LondonEC1R 0HA
Born January 1961
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 30 Nov 2022
Ceased
Mrs Tracy Louisa Doree
CeasedClerkenwell 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
Mrs Tracy Louisa Doree
Clerkenwell Road, LondonEC1R 5DF
Born January 1984
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 31 May 2018
Ceased
Mr William Mark Evans
Active1st Floor West, Percy House, LondonW1T 1QU
Born August 1957
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr William Mark Evans
1st Floor West, Percy House, LondonW1T 1QU
Born August 1957
Significant influence or control limited liability partnership
06 Apr 2016
Active
Mrs Leila Rastegar Zegna Di Monterubello
Active1st Floor West, Percy House, LondonW1T 1QU
Born November 1982
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mrs Leila Rastegar Zegna Di Monterubello
1st Floor West, Percy House, LondonW1T 1QU
Born November 1982
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
64
Description
Type
Date Filed
Document
27 August 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
27 August 2025
21 November 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 November 2024
27 September 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
27 September 2024
5 September 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 September 2024
5 September 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
5 September 2024
5 September 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
5 September 2024
13 March 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 March 2024
13 March 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 March 2024
10 January 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
10 January 2024
14 December 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
14 December 2023
11 December 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
11 December 2023
15 August 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
15 August 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 January 2023
28 December 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 December 2022
28 December 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
28 December 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 March 2021
15 March 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
15 March 2021
15 March 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
15 March 2021
15 March 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
15 March 2021
15 March 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
15 March 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 January 2021
21 January 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
21 January 2021
5 December 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
5 December 2018
31 October 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
31 October 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
31 October 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
31 October 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
31 October 2018
31 October 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
31 October 2018
31 October 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
31 October 2018
31 October 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
31 October 2018
11 September 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
11 September 2018
11 September 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 September 2018
7 June 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
7 June 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 June 2018
31 October 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
31 October 2017
2 October 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 October 2017
8 September 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
8 September 2017
8 September 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
8 September 2017
30 September 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
30 September 2016
17 September 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
17 September 2016
9 December 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 December 2015
9 December 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 December 2015
25 September 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
25 September 2015