Introduction
Watch Company
T
TREC CAPITAL LLP
TREC CAPITAL LLP is an active company incorporated on 8 February 2021 with the registered office located in London. TREC CAPITAL LLP was registered 5 years ago.
Status
active
Active since 5 years ago
Company No
OC435428
LLP Company
Age
5 Years
Incorporated 8 February 2021
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 7 February 2026 (1 month ago)
Next Due
Due by 21 February 2027
For period ending 7 February 2027
Previous Company Names
GREY CAT CAPITAL V LLP
From: 8 February 2021To: 20 February 2025
Address
10 Queen Street Place London, EC4R 1AG,
No significant events found
Officers
13
3 Active
10 Resigned
Name
Role
Appointed
Status
JENKINS, John Andrew
ActiveQueen Street Place, LondonEC4R 1AG
Born October 1955
Llp designated member
Appointed 08 Feb 2021
JENKINS, John Andrew
Queen Street Place, LondonEC4R 1AG
Born October 1955
Llp designated member
08 Feb 2021
Active
THOMS, Jack Stuart
ActiveQueen Street Place, LondonEC4R 1AG
Born May 1972
Llp designated member
Appointed 08 Feb 2021
THOMS, Jack Stuart
Queen Street Place, LondonEC4R 1AG
Born May 1972
Llp designated member
08 Feb 2021
Active
CSF GROUP LIMITED
ActiveFramlingham Road, WoodbridgeIP13 0EN
Corporate llp designated member
Appointed 08 Feb 2021
CSF GROUP LIMITED
Framlingham Road, WoodbridgeIP13 0EN
Corporate llp designated member
08 Feb 2021
Active
DYER, Teresa Laura Harriet
ResignedQueen Street Place, LondonEC4R 1AG
Born January 1971
Llp designated member
Appointed 08 Feb 2021
Resigned 07 Feb 2025
DYER, Teresa Laura Harriet
Queen Street Place, LondonEC4R 1AG
Born January 1971
Llp designated member
08 Feb 2021
Resigned 07 Feb 2025
Resigned
EBBRELL, David Charles
ResignedBlue Fin Building, LondonSE1 0SU
Born October 1975
Llp designated member
Appointed 08 Feb 2021
Resigned 10 Feb 2025
EBBRELL, David Charles
Blue Fin Building, LondonSE1 0SU
Born October 1975
Llp designated member
08 Feb 2021
Resigned 10 Feb 2025
Resigned
FRASER, Hugh Macpherson Cameron
ResignedGeneraal Vetterstraat 72, Amsterdam1060 CD
Born February 1973
Llp designated member
Appointed 08 Feb 2021
Resigned 10 Feb 2025
FRASER, Hugh Macpherson Cameron
Generaal Vetterstraat 72, Amsterdam1060 CD
Born February 1973
Llp designated member
08 Feb 2021
Resigned 10 Feb 2025
Resigned
PEARMAN, Thomas Joseph
ResignedBlue Fin Building, LondonSE1 0SU
Born January 1979
Llp designated member
Appointed 08 Feb 2021
Resigned 10 Feb 2025
PEARMAN, Thomas Joseph
Blue Fin Building, LondonSE1 0SU
Born January 1979
Llp designated member
08 Feb 2021
Resigned 10 Feb 2025
Resigned
SIMMONDS, David John
ResignedBlue Fin Building, LondonSE1 0SU
Born October 1969
Llp designated member
Appointed 08 Feb 2021
Resigned 10 Feb 2025
SIMMONDS, David John
Blue Fin Building, LondonSE1 0SU
Born October 1969
Llp designated member
08 Feb 2021
Resigned 10 Feb 2025
Resigned
CROFT-SHARLAND, John
Resigned2 Dyott Street, LondonWC1A 1DE
Born May 1964
Llp member
Appointed 08 Feb 2021
Resigned 07 Feb 2025
CROFT-SHARLAND, John
2 Dyott Street, LondonWC1A 1DE
Born May 1964
Llp member
08 Feb 2021
Resigned 07 Feb 2025
Resigned
FARAGO, Oliver David
ResignedQueen Street Place, LondonEC4R 1AG
Born September 1984
Llp member
Appointed 08 Feb 2021
Resigned 06 Feb 2025
FARAGO, Oliver David
Queen Street Place, LondonEC4R 1AG
Born September 1984
Llp member
08 Feb 2021
Resigned 06 Feb 2025
Resigned
MURNAGHAN, John Julian
ResignedBlue Fin Building, LondonSE1 0SU
Born March 1977
Llp member
Appointed 08 Feb 2021
Resigned 10 Feb 2025
MURNAGHAN, John Julian
Blue Fin Building, LondonSE1 0SU
Born March 1977
Llp member
08 Feb 2021
Resigned 10 Feb 2025
Resigned
TSANG, Chi Wah Terrence
ResignedSun Hung Kai Centre, Hong Kong
Born May 1975
Llp member
Appointed 08 Feb 2021
Resigned 10 Feb 2025
TSANG, Chi Wah Terrence
Sun Hung Kai Centre, Hong Kong
Born May 1975
Llp member
08 Feb 2021
Resigned 10 Feb 2025
Resigned
TTB INVESTMENT SOLUTIONS SPC
ResignedC/O Ogier Global (Cayman) Limited, Grand CaymanKY1-9009
Corporate llp member
Appointed 08 Feb 2021
Resigned 10 Feb 2025
TTB INVESTMENT SOLUTIONS SPC
C/O Ogier Global (Cayman) Limited, Grand CaymanKY1-9009
Corporate llp member
08 Feb 2021
Resigned 10 Feb 2025
Resigned
Persons with significant control
3
Name
Nature of Control
Notified
Status
Mr John Andrew Jenkins
ActiveQueen Street Place, LondonEC4R 1AG
Born October 1955
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 10 Feb 2025
Mr John Andrew Jenkins
Queen Street Place, LondonEC4R 1AG
Born October 1955
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
10 Feb 2025
Active
Mr Jack Stuart Thoms
ActiveQueen Street Place, LondonEC4R 1AG
Born May 1972
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 10 Feb 2025
Mr Jack Stuart Thoms
Queen Street Place, LondonEC4R 1AG
Born May 1972
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
10 Feb 2025
Active
Csf Group Limited
ActiveFramlingham Road, WoodbridgeIP13 0EN
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 10 Feb 2025
Csf Group Limited
Framlingham Road, WoodbridgeIP13 0EN
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
10 Feb 2025
Active
Filing History
60
Description
Type
Date Filed
Document
11 February 2026
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 February 2026
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
6 December 2025
3 December 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 December 2025
24 February 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
24 February 2025
24 February 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
24 February 2025
24 February 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
24 February 2025
24 February 2025
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
24 February 2025
Certificate Change Of Name Company
20 February 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
20 February 2025
No document
20 February 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 February 2025
19 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 February 2025
19 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 February 2025
19 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 February 2025
19 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 February 2025
19 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 February 2025
19 February 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 February 2025
12 February 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 February 2025
12 February 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 February 2025
10 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 February 2025
10 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 February 2025
10 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 February 2025
10 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 February 2025
10 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 February 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 December 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 December 2024
28 November 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 November 2024
22 November 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 November 2024
22 November 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 November 2024
22 November 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 November 2024
22 November 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 November 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 October 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 October 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 October 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 October 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 October 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 October 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 October 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 October 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 October 2024
18 October 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
18 October 2023
18 October 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
18 October 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 March 2023
26 September 2022
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
26 September 2022
7 September 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 September 2022
15 February 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 February 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 July 2021
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 March 2021