BREDS V NON-US INVESTMENTS GBP LTD

Register to unlock more data on OkredoRegister

BREDS V NON-US INVESTMENTS GBP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13582911

Incorporation date

24/08/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

10th Floor, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2021)
dot icon27/03/2026
Registration of charge 135829110004, created on 2026-03-27
dot icon27/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon09/01/2025
Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2025-01-01
dot icon09/01/2025
Appointment of Mr Steven Bradley Underwood as a director on 2025-01-01
dot icon27/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2024
Secretary's details changed for Mourant Governance Services (Uk) Limited on 2024-12-09
dot icon09/12/2024
Registered office address changed from 4th Floor 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU on 2024-12-09
dot icon22/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon10/09/2024
Registration of charge 135829110003, created on 2024-09-06
dot icon24/05/2024
Registration of charge 135829110001, created on 2024-05-23
dot icon24/05/2024
Registration of charge 135829110002, created on 2024-05-23
dot icon13/02/2024
Registered office address changed from C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB United Kingdom to 4th Floor 52-54 Gracechurch Street London EC3V 0EH on 2024-02-13
dot icon13/02/2024
Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2024-02-09
dot icon13/02/2024
Appointment of Mrs Jennifer Elizabeth Lambkin as a director on 2024-02-09
dot icon13/02/2024
Appointment of David Gorleku as a director on 2024-02-09
dot icon13/02/2024
Appointment of Dominik Palowski as a director on 2024-02-09
dot icon13/02/2024
Appointment of James Dibble as a director on 2024-02-09
dot icon13/02/2024
Termination of appointment of Jose Gabriel Caballero Martinez as a director on 2024-02-09
dot icon13/02/2024
Termination of appointment of Duncan Alan Scott as a director on 2024-02-09
dot icon24/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon22/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/11/2023
Certificate of change of name
dot icon24/10/2023
Registered office address changed from 12 st. James's Square London SW1Y 4LB England to C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 2023-10-24
dot icon11/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon11/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/08/2022
Previous accounting period shortened from 2022-08-31 to 2021-12-31
dot icon23/08/2022
Termination of appointment of Rebecca Louise Taylor as a director on 2022-03-25
dot icon23/08/2022
Appointment of Mr Jose Gabriel Caballero Martinez as a director on 2022-03-24
dot icon23/08/2022
Appointment of Mr Duncan Alan Scott as a director on 2022-03-24
dot icon16/12/2021
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2021-08-24
dot icon24/08/2021
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
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
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOURANT GOVERNANCE SERVICES (UK) LIMITED
Corporate Secretary
09/02/2024 - Present
313
Scott, Duncan Alan
Director
24/03/2022 - 09/02/2024
47
Underwood, Steven Bradley
Director
01/01/2025 - Present
58
Taylor, Rebecca Louise
Director
24/08/2021 - 25/03/2022
40
Caballero Martinez, Jose Gabriel
Director
24/03/2022 - 09/02/2024
26

Persons with Significant Control

2
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 BREDS V NON-US INVESTMENTS GBP LTD

BREDS V NON-US INVESTMENTS GBP LTD is an(a) Active company incorporated on 24/08/2021 with the registered office located at 10th Floor, 110 Cannon Street, London EC4N 6EU. There are currently 5 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 BREDS V NON-US INVESTMENTS GBP LTD?

toggle

BREDS V NON-US INVESTMENTS GBP LTD is currently Active. It was registered on 24/08/2021 .

Where is BREDS V NON-US INVESTMENTS GBP LTD located?

toggle

BREDS V NON-US INVESTMENTS GBP LTD is registered at 10th Floor, 110 Cannon Street, London EC4N 6EU.

What does BREDS V NON-US INVESTMENTS GBP LTD do?

toggle

BREDS V NON-US INVESTMENTS GBP LTD operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for BREDS V NON-US INVESTMENTS GBP LTD?

toggle

The latest filing was on 27/03/2026: Registration of charge 135829110004, created on 2026-03-27.