BREDS III DEBT PORTFOLIO HOLDING CO LIMITED

40 Berkeley Square, London, W1J 5AL, United Kingdom
StatusACTIVE
Company No.10700743
CategoryPrivate Limited Company
Incorporated31 Mar 2017
Age7 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

BREDS III DEBT PORTFOLIO HOLDING CO LIMITED is an active private limited company with number 10700743. It was incorporated 7 years, 2 months, 15 days ago, on 31 March 2017. The company address is 40 Berkeley Square, London, W1J 5AL, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 23 May 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Capital

Type: SH01

Capital : 241,313 GBP

Date: 2024-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Aug 2023

Action Date: 30 Aug 2017

Category: Capital

Type: RP04SH01

Date: 2017-08-30

Capital : 122 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Aug 2023

Action Date: 11 Apr 2017

Category: Capital

Type: RP04SH01

Capital : 67 GBP

Date: 2017-04-11

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Aug 2023

Action Date: 08 Mar 2021

Category: Capital

Type: RP04SH01

Date: 2021-03-08

Capital : 85,242 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Aug 2023

Action Date: 26 Jan 2018

Category: Capital

Type: RP04SH01

Capital : 150 GBP

Date: 2018-01-26

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Aug 2023

Action Date: 21 Dec 2021

Category: Capital

Type: RP04SH01

Date: 2021-12-21

Capital : 85,249 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2022

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-09

Psc name: Mr Stephen Allen Schwarzman

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-17

Officer name: Mr. Stephen Daniel Plavin

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farhad Mawji-Karim

Termination date: 2022-01-17

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2021

Action Date: 06 Aug 2021

Category: Capital

Type: SH01

Capital : 85,249 GBP

Date: 2021-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2021

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Farhad Mawji-Karim

Change date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Mar 2021

Action Date: 20 Jan 2021

Category: Capital

Type: RP04SH01

Date: 2021-01-20

Capital : 85,242 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2021

Action Date: 11 Sep 2019

Category: Capital

Type: SH01

Capital : 45,402 GBP

Date: 2019-09-11

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-20

Capital : 68,884 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Jul 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-03-30

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jul 2020

Category: Address

Type: AD02

Old address: 35 Great St Helen's London EC3A 6AP United Kingdom

New address: 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Khisro Mir Shah

Appointment date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: D Andrew Lax

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Capital allotment shares

Date: 23 May 2019

Action Date: 14 May 2019

Category: Capital

Type: SH01

Capital : 198 GBP

Date: 2019-05-14

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2019

Action Date: 26 Jan 2018

Category: Capital

Type: SH01

Capital : 28,996 GBP

Date: 2018-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Capital

Type: SH01

Capital : 84 GBP

Date: 2018-01-25

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2018

Action Date: 11 Apr 2017

Category: Capital

Type: SH01

Capital : 122 GBP

Date: 2017-04-11

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2017

Action Date: 30 Aug 2017

Category: Capital

Type: SH01

Capital : 56 GBP

Date: 2017-08-30

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Aug 2017

Category: Address

Type: AD03

New address: 35 Great St Helen's London EC3A 6AP

Documents

View document PDF

Change sail address company with new address

Date: 10 Aug 2017

Category: Address

Type: AD02

New address: 35 Great St Helen's London EC3A 6AP

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 31 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADTEQ LIMITED

UNIT 17 LANCASTER ROAD SARUM BUSINESS PARK,SALISBURY,SP4 6FB

Number:09519641
Status:ACTIVE
Category:Private Limited Company

COMPUCOM (UK) LTD

PO BOX 501 THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL

Number:04361799
Status:ACTIVE
Category:Private Limited Company

DEA SECURITY LTD

48 PERTH AVENUE,JARROW,NE32 4AG

Number:09328488
Status:ACTIVE
Category:Private Limited Company

DEBRA HUZZARD LIMITED

7 SERIN CLOSE,WORCESTERSHIRE,DY10 4TY

Number:04569640
Status:ACTIVE
Category:Private Limited Company

INCITO CONSULTANCY LTD

10 HORSESHOE CLOSE,LEICESTER,LE9 1TP

Number:08786900
Status:ACTIVE
Category:Private Limited Company

THERMSAVER MANAGEMENT SOLUTIONS LTD

14 MELFORD ROAD,BELLSHILL,ML4 3LR

Number:SC569924
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source