Background WavePink WaveYellow Wave

TREC CAPITAL LLP (OC435428)

TREC CAPITAL LLP (OC435428) is an active UK company. incorporated on 8 February 2021. with registered office in London. TREC CAPITAL LLP has been registered for 5 years.

Company Number
OC435428
Status
active
Type
llp
Incorporated
8 February 2021
Age
5 years
Address
10 Queen Street Place, London, EC4R 1AG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/12

Up to Date

6 months left

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

11 months left

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
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Timeline

No significant events found

Capital Table
People

Officers

13

3 Active
10 Resigned

JENKINS, John Andrew

Active
Queen Street Place, LondonEC4R 1AG
Born October 1955
Llp designated member
Appointed 08 Feb 2021

THOMS, Jack Stuart

Active
Queen Street Place, LondonEC4R 1AG
Born May 1972
Llp designated member
Appointed 08 Feb 2021

CSF GROUP LIMITED

Active
Framlingham Road, WoodbridgeIP13 0EN
Corporate llp designated member
Appointed 08 Feb 2021

DYER, Teresa Laura Harriet

Resigned
Queen Street Place, LondonEC4R 1AG
Born January 1971
Llp designated member
Appointed 08 Feb 2021
Resigned 07 Feb 2025

EBBRELL, David Charles

Resigned
Blue Fin Building, LondonSE1 0SU
Born October 1975
Llp designated member
Appointed 08 Feb 2021
Resigned 10 Feb 2025

FRASER, Hugh Macpherson Cameron

Resigned
Generaal Vetterstraat 72, Amsterdam1060 CD
Born February 1973
Llp designated member
Appointed 08 Feb 2021
Resigned 10 Feb 2025

PEARMAN, Thomas Joseph

Resigned
Blue Fin Building, LondonSE1 0SU
Born January 1979
Llp designated member
Appointed 08 Feb 2021
Resigned 10 Feb 2025

SIMMONDS, David John

Resigned
Blue Fin Building, LondonSE1 0SU
Born October 1969
Llp designated member
Appointed 08 Feb 2021
Resigned 10 Feb 2025

CROFT-SHARLAND, John

Resigned
2 Dyott Street, LondonWC1A 1DE
Born May 1964
Llp member
Appointed 08 Feb 2021
Resigned 07 Feb 2025

FARAGO, Oliver David

Resigned
Queen Street Place, LondonEC4R 1AG
Born September 1984
Llp member
Appointed 08 Feb 2021
Resigned 06 Feb 2025

MURNAGHAN, John Julian

Resigned
Blue Fin Building, LondonSE1 0SU
Born March 1977
Llp member
Appointed 08 Feb 2021
Resigned 10 Feb 2025

TSANG, Chi Wah Terrence

Resigned
Sun Hung Kai Centre, Hong Kong
Born May 1975
Llp member
Appointed 08 Feb 2021
Resigned 10 Feb 2025

TTB INVESTMENT SOLUTIONS SPC

Resigned
C/O Ogier Global (Cayman) Limited, Grand CaymanKY1-9009
Corporate llp member
Appointed 08 Feb 2021
Resigned 10 Feb 2025

Persons with significant control

3

Mr John Andrew Jenkins

Active
Queen 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 Jack Stuart Thoms

Active
Queen 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
Framlingham 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
Fundings
Financials
Latest Activities

Filing History

60

Change Person Member Limited Liability Partnership With Name Change Date
11 February 2026
LLCH01LLCH01
Confirmation Statement With No Updates
11 February 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 December 2025
LLMR01LLMR01
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full Limited Liability Partnership
12 June 2025
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
12 June 2025
LLMR04LLMR04
Notification Of A Person With Significant Control Limited Liability Partnership
24 February 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
24 February 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
24 February 2025
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
24 February 2025
LLPSC09LLPSC09
Change Of Name Notice Limited Liability Partnership
20 February 2025
LLNM01LLNM01
Certificate Change Of Name Company
20 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Member Limited Liability Partnership With Name Change Date
20 February 2025
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
19 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
19 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
19 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
19 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
19 February 2025
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
19 February 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 February 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 February 2025
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
10 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
10 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
10 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
10 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
10 February 2025
LLTM01LLTM01
Confirmation Statement With No Updates
7 February 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
3 December 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 December 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 November 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 November 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 November 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 November 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 November 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2024
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
18 October 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
18 October 2023
LLMR01LLMR01
Change Person Member Limited Liability Partnership With Name Change Date
24 March 2023
LLCH01LLCH01
Confirmation Statement With No Updates
8 February 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
26 September 2022
LLAA01LLAA01
Change Person Member Limited Liability Partnership With Name Change Date
7 September 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 February 2022
LLCH01LLCH01
Confirmation Statement With No Updates
11 February 2022
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
9 July 2021
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 March 2021
LLCH02LLCH02
Incorporation Limited Liability Partnership
8 February 2021
LLIN01LLIN01