BREATHE ASSET MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BREATHE ASSET MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10558969

Incorporation date

11/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Angel Court, Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2017)
dot icon02/04/2026
Register inspection address has been changed to 15th Floor Angel Court London EC2R 7HJ
dot icon01/04/2026
Change of details for Dalkia Energy Services Limited as a person with significant control on 2026-04-01
dot icon24/03/2026
Registered office address changed from 3rd Floor, Twenty 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG United Kingdom to 1 Angel Court Angel Court London EC2R 7HJ on 2026-03-24
dot icon16/12/2025
Termination of appointment of Jonathan Philip Kershaw as a director on 2025-12-03
dot icon14/10/2025
Change of details for Dalkia Energy Services Limited as a person with significant control on 2025-10-14
dot icon14/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/04/2025
Change of details for Edf Energy Services Limited as a person with significant control on 2025-04-01
dot icon13/01/2025
Appointment of Mr Gautier Louis Andre Jacob as a director on 2025-01-01
dot icon04/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon04/10/2023
Registered office address changed from C/O Imtech, 3rd Floor Twenty, 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG United Kingdom to 3rd Floor, Twenty 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG on 2023-10-04
dot icon03/10/2023
Change of details for Breathe Energy Limited as a person with significant control on 2023-10-03
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/04/2023
Change of details for Breathe Energy Limited as a person with significant control on 2023-04-19
dot icon19/04/2023
Registered office address changed from Holborn Town Hall 193-197 High Holborn London WC1V 7BD United Kingdom to C/O Imtech, 3rd Floor Twenty, 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG on 2023-04-19
dot icon31/03/2023
Registered office address changed from 13a, Tottenham Mews London W1T 4AQ England to Holborn Town Hall 193-197 High Holborn London WC1V 7BD on 2023-03-31
dot icon11/02/2023
Notification of Edf Energy Services Limited as a person with significant control on 2019-12-17
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon06/01/2022
Appointment of Mr Jonathan Philip Kershaw as a director on 2022-01-01
dot icon05/01/2022
Director's details changed
dot icon04/01/2022
Termination of appointment of Gary William Alexander Parke as a director on 2022-01-01
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon02/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon05/04/2019
Accounts for a small company made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon21/01/2019
Cessation of Gary William Alexander Parke as a person with significant control on 2019-01-21
dot icon18/09/2018
Notification of Breathe Energy Limited as a person with significant control on 2018-09-03
dot icon07/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/09/2018
Registered office address changed from 85 Tottenham Court Road London W1T 4TQ England to 13a, Tottenham Mews London W1T 4AQ on 2018-09-03
dot icon29/08/2018
Previous accounting period shortened from 2018-01-31 to 2017-12-31
dot icon10/05/2018
Cessation of Graeme Hamilton as a person with significant control on 2018-05-10
dot icon10/05/2018
Termination of appointment of Graeme Hamilton as a director on 2018-05-10
dot icon30/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon30/01/2018
Registered office address changed from 4 Devonshire Street London W1W 5DT United Kingdom to 85 Tottenham Court Road London W1T 4TQ on 2018-01-30
dot icon11/01/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershaw, Jonathan Philip
Director
01/01/2022 - 03/12/2025
6
Tomblin, David
Director
01/03/2025 - Present
86
Jacob, Gautier Louis Andre
Director
01/01/2025 - Present
28

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREATHE ASSET MANAGEMENT SERVICES LIMITED

BREATHE ASSET MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 11/01/2017 with the registered office located at 1 Angel Court, Angel Court, London EC2R 7HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREATHE ASSET MANAGEMENT SERVICES LIMITED?

toggle

BREATHE ASSET MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 11/01/2017 .

Where is BREATHE ASSET MANAGEMENT SERVICES LIMITED located?

toggle

BREATHE ASSET MANAGEMENT SERVICES LIMITED is registered at 1 Angel Court, Angel Court, London EC2R 7HJ.

What does BREATHE ASSET MANAGEMENT SERVICES LIMITED do?

toggle

BREATHE ASSET MANAGEMENT SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BREATHE ASSET MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 02/04/2026: Register inspection address has been changed to 15th Floor Angel Court London EC2R 7HJ.