BREED REPLY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BREED REPLY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09321264

Incorporation date

20/11/2014

Size

Full

Contacts

Registered address

Registered address

Reply House, 36 Grosvenor Gardens, London, United Kingdom SW1W 0EBCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2014)
dot icon02/04/2026
Registered office address changed from 38 Grosvenor Gardens London SW1W 0EB to Reply House 36 Grosvenor Gardens London United Kingdom SW1W 0EB on 2026-04-02
dot icon04/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon07/01/2025
Termination of appointment of Riccardo Lodigiani as a director on 2025-01-07
dot icon07/01/2025
Appointment of Mr. Marco Cusinato as a director on 2025-01-07
dot icon07/01/2025
Confirmation statement made on 2024-11-20 with no updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon20/06/2024
Director's details changed for Filippo Rizzante on 2024-06-20
dot icon20/06/2024
Director's details changed for Filippo Rizzante on 2024-06-20
dot icon29/11/2023
Director's details changed for Gabriele Dini on 2023-11-01
dot icon29/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon27/07/2023
Accounts for a small company made up to 2022-12-31
dot icon28/03/2023
Termination of appointment of Mario Rizzante as a director on 2023-03-09
dot icon23/03/2023
Appointment of Filippo Rizzante as a director on 2023-03-09
dot icon23/03/2023
Appointment of Gabriele Dini as a director on 2023-03-09
dot icon20/03/2023
Termination of appointment of Timothy James Stone as a director on 2023-02-28
dot icon20/03/2023
Termination of appointment of Richard Thomas Anstey Hadden as a director on 2023-03-09
dot icon23/12/2022
Accounts for a small company made up to 2021-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon03/05/2022
Sub-division of shares on 2019-09-30
dot icon02/12/2021
Confirmation statement made on 2021-11-20 with updates
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-11-20 with updates
dot icon23/12/2020
Director's details changed for Mr Riccardo Lodigiani on 2014-11-20
dot icon25/08/2020
Appointment of Richard Thomas Anstey Hadden as a director on 2020-07-01
dot icon25/08/2020
Appointment of Mr Timothy James Stone as a director on 2020-07-01
dot icon17/08/2020
Termination of appointment of Emanuele Edoardo Angelidis as a director on 2020-07-01
dot icon01/07/2020
Director's details changed for Mr Emanuele Edoardo Angelidis on 2019-10-01
dot icon27/05/2020
Accounts for a small company made up to 2019-12-31
dot icon04/05/2020
Memorandum and Articles of Association
dot icon04/05/2020
Resolutions
dot icon31/03/2020
Statement of capital following an allotment of shares on 2019-09-30
dot icon04/12/2019
Confirmation statement made on 2019-11-20 with updates
dot icon04/12/2019
Director's details changed for Mr Emanuele Edoardo Angelidis on 2019-10-01
dot icon05/06/2019
Accounts for a small company made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon26/10/2018
Director's details changed for Mr Riccardo Lodigiani on 2018-10-01
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon15/08/2018
Director's details changed for Mr Riccardo Lodigiani on 2018-08-13
dot icon15/08/2018
Director's details changed for Mr Mario Rizzante on 2018-08-13
dot icon07/08/2018
Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN
dot icon28/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon12/10/2017
Full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon26/09/2016
Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG
dot icon26/09/2016
Register inspection address has been changed to 16 Old Bailey London EC4M 7EG
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Director's details changed for Mr Mario Rizzante on 2016-04-01
dot icon24/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon19/02/2015
Appointment of Mr Emanuele Edoardo Angelidis as a director on 2014-12-12
dot icon12/01/2015
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon21/11/2014
Director's details changed for Mr Mario Rizzante on 2014-11-20
dot icon20/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hadden, Richard Thomas Anstey
Director
01/07/2020 - 09/03/2023
18
Mr Mario Rizzante
Director
20/11/2014 - 09/03/2023
10
Stone, Timothy James
Director
01/07/2020 - 28/02/2023
6
Rizzante, Filippo
Director
09/03/2023 - Present
19
Lodigiani, Riccardo
Director
20/11/2014 - 07/01/2025
42

Persons with Significant Control

0

No PSC data available.

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 BREED REPLY INVESTMENTS LIMITED

BREED REPLY INVESTMENTS LIMITED is an(a) Active company incorporated on 20/11/2014 with the registered office located at Reply House, 36 Grosvenor Gardens, London, United Kingdom SW1W 0EB. There are currently 3 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 BREED REPLY INVESTMENTS LIMITED?

toggle

BREED REPLY INVESTMENTS LIMITED is currently Active. It was registered on 20/11/2014 .

Where is BREED REPLY INVESTMENTS LIMITED located?

toggle

BREED REPLY INVESTMENTS LIMITED is registered at Reply House, 36 Grosvenor Gardens, London, United Kingdom SW1W 0EB.

What does BREED REPLY INVESTMENTS LIMITED do?

toggle

BREED REPLY INVESTMENTS LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for BREED REPLY INVESTMENTS LIMITED?

toggle

The latest filing was on 02/04/2026: Registered office address changed from 38 Grosvenor Gardens London SW1W 0EB to Reply House 36 Grosvenor Gardens London United Kingdom SW1W 0EB on 2026-04-02.