BREESEA LIMITED

Register to unlock more data on OkredoRegister

BREESEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07883217

Incorporation date

15/12/2011

Size

Full

Contacts

Registered address

Registered address

5 Howick Place, London SW1P 1WGCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2011)
dot icon10/07/2025
Resolutions
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon02/07/2025
Resolutions
dot icon17/06/2025
Director's details changed for Mr Samuel James Claxton on 2025-06-17
dot icon16/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon20/05/2025
Appointment of Lauren Ann Mcgee as a director on 2025-05-16
dot icon20/05/2025
Appointment of Andrew Colin Greenleaf as a director on 2025-05-16
dot icon19/05/2025
Appointment of Mr Hugh Alistair Yendole as a director on 2025-05-16
dot icon19/05/2025
Appointment of Thomas Krogh Jensen as a director on 2025-05-16
dot icon19/05/2025
Termination of appointment of Julian Charles Gray as a director on 2025-05-16
dot icon19/05/2025
Termination of appointment of David James Facey as a director on 2025-05-16
dot icon09/04/2025
Director's details changed for Mr Muhammad Faraz Ali on 2024-12-11
dot icon17/03/2025
Termination of appointment of Benjamin Westwood as a director on 2025-03-13
dot icon17/03/2025
Termination of appointment of Quentin Pierre Le Cloarec as a director on 2025-03-13
dot icon17/03/2025
Appointment of Francois Edouard Olivier Picard as a director on 2025-03-13
dot icon12/02/2025
Appointment of Mr Samuel James Claxton as a director on 2025-02-10
dot icon12/12/2024
Director's details changed for Mr Muhammad Faraz Ali on 2024-12-11
dot icon09/12/2024
Termination of appointment of Karl Hugo Brandstrom as a director on 2024-12-06
dot icon09/12/2024
Appointment of Alena Barysava as a director on 2024-12-06
dot icon31/10/2024
Termination of appointment of Jacob Hjelm as a director on 2024-10-31
dot icon17/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon12/06/2024
Full accounts made up to 2023-12-31
dot icon03/06/2024
Director's details changed for Mr Jacob Hjelm on 2023-11-16
dot icon16/11/2023
Director's details changed for Mr Jacob Hjelm on 2023-11-16
dot icon13/10/2023
Appointment of David James Facey as a director on 2023-09-29
dot icon08/09/2023
Termination of appointment of Hamish Donald Stewart Yates as a director on 2023-09-08
dot icon04/09/2023
Appointment of Abdelhamid Lazaar as a director on 2023-08-10
dot icon29/06/2023
Full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon09/06/2023
Appointment of Muhammad Faraz Ali as a director on 2023-05-19
dot icon18/05/2023
Termination of appointment of Rania Ioualalen as a director on 2023-05-12
dot icon18/05/2023
Termination of appointment of Sorin Silviu Zaicovici as a director on 2023-05-12
dot icon11/10/2022
Memorandum and Articles of Association
dot icon11/10/2022
Resolutions
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon05/10/2022
Appointment of Mr Sorin Silviu Zaicovici as a director on 2022-09-29
dot icon05/10/2022
Appointment of Mr Quentin Pierre Le Cloarec as a director on 2022-09-29
dot icon05/10/2022
Appointment of Karl Hugo Brandstrom as a director on 2022-09-29
dot icon05/10/2022
Appointment of Rania Ioualalen as a director on 2022-09-29
dot icon05/10/2022
Appointment of Hamish Donald Yates as a director on 2022-09-29
dot icon05/10/2022
Appointment of Mr Benjamin Westwood as a director on 2022-09-29
dot icon05/10/2022
Register(s) moved to registered office address 5 Howick Place London SW1P 1WG
dot icon05/10/2022
Termination of appointment of Duncan Guy Clark as a director on 2022-09-29
dot icon23/09/2022
Statement of capital on 2022-09-23
dot icon23/09/2022
Statement by Directors
dot icon23/09/2022
Solvency Statement dated 20/09/22
dot icon23/09/2022
Resolutions
dot icon20/09/2022
Termination of appointment of Jens Haase as a director on 2022-09-16
dot icon16/09/2022
Termination of appointment of Benjamin John Sykes as a director on 2022-09-16
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon30/05/2022
Termination of appointment of Henriette Holm as a director on 2022-05-23
dot icon30/05/2022
Appointment of Jacob Hjelm as a director on 2022-05-23
dot icon30/05/2022
Termination of appointment of Gabriel Davies as a director on 2022-05-23
dot icon30/05/2022
Appointment of Julian Charles Gray as a director on 2022-05-23
dot icon25/03/2022
Notification of Hornsea Two Holdings Ltd as a person with significant control on 2022-03-25
dot icon25/03/2022
Cessation of Ørsted a/S as a person with significant control on 2022-03-25
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon07/12/2021
Director's details changed for Gabriel Davies on 2020-07-22
dot icon15/11/2021
Director's details changed for Henriette Holm Mørch on 2021-11-11
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon07/12/2020
Second filing of a statement of capital following an allotment of shares on 2018-12-20
dot icon09/09/2020
Register inspection address has been changed from 15 Appold Street London EC2A 2HB England to 9th Floor 107, Cheapside London EC2V 6DN
dot icon06/01/2020
Confirmation statement made on 2019-12-15 with updates
dot icon26/06/2019
Full accounts made up to 2018-12-31
dot icon25/02/2019
Appointment of Jens Haase as a director on 2019-02-20
dot icon25/02/2019
Appointment of Henriette Holm Mørch as a director on 2019-02-20
dot icon20/02/2019
Termination of appointment of Johan Hee Lindhardt as a director on 2019-02-18
dot icon15/02/2019
Termination of appointment of David Summers as a director on 2019-02-14
dot icon01/02/2019
Confirmation statement made on 2018-12-15 with updates
dot icon10/01/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Appointment of Duncan Guy Clark as a director on 2018-07-02
dot icon02/07/2018
Termination of appointment of Henriette Holm Mørch as a director on 2018-07-02
dot icon26/06/2018
Appointment of Henriette Holm Mørch as a director on 2018-06-22
dot icon26/06/2018
Appointment of Johan Hee Lindhardt as a director on 2018-06-22
dot icon26/06/2018
Appointment of David Summers as a director on 2018-06-22
dot icon25/06/2018
Appointment of Gabriel Davies as a director on 2018-06-22
dot icon25/06/2018
Termination of appointment of Magnus Brogaard Larsen as a director on 2018-06-22
dot icon25/06/2018
Termination of appointment of Allan Madsen as a director on 2018-06-22
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-06-11
dot icon10/01/2018
Confirmation statement made on 2017-12-15 with updates
dot icon13/12/2017
Registered office address changed from Dong Energy, 5 Howick Place London SW1P 1WG to 5 Howick Place London SW1P 1WG on 2017-12-13
dot icon13/12/2017
Change of details for Dong Energy a/S as a person with significant control on 2017-10-30
dot icon13/12/2017
Notification of Dong Energy a/S as a person with significant control on 2017-10-09
dot icon13/12/2017
Cessation of Orsted Power (Uk) Limited as a person with significant control on 2017-10-09
dot icon10/11/2017
Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 2017-10-30
dot icon04/07/2017
Full accounts made up to 2016-12-31
dot icon21/04/2017
Appointment of Mr Allan Madsen as a director on 2017-04-06
dot icon21/04/2017
Termination of appointment of Gavin Rooke as a director on 2017-04-06
dot icon21/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon09/12/2016
Register(s) moved to registered inspection location 15 Appold Street London EC2A 2HB
dot icon09/12/2016
Register inspection address has been changed to 15 Appold Street London EC2A 2HB
dot icon18/08/2016
Full accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon03/11/2015
Director's details changed for Mr. Benjamin John Sykes on 2015-10-12
dot icon03/11/2015
Director's details changed for Mr. Gavin Rooke on 2015-10-12
dot icon29/10/2015
Appointment of Mr Magnus Brogaard Larsen as a director on 2015-10-26
dot icon09/10/2015
Register inspection address has been changed to Watson, Farley & Williams Llp, 15 Appold Street London EC2A 2HB
dot icon09/10/2015
Registered office address changed from 15 Appold Street London EC2A 2HB to Dong Energy, 5 Howick Place London SW1P 1WG on 2015-10-09
dot icon06/10/2015
Auditor's resignation
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon10/09/2015
Appointment of Mr. Gavin Rooke as a director on 2015-08-21
dot icon10/09/2015
Appointment of Mr. Benjamin John Sykes as a director on 2015-08-21
dot icon03/09/2015
Auditor's resignation
dot icon03/09/2015
Particulars of variation of rights attached to shares
dot icon03/09/2015
Change of share class name or designation
dot icon03/09/2015
Registered office address changed from 11th Floor 140 London Wall London EC2Y 5DN to 15 Appold Street London EC2A 2HB on 2015-09-03
dot icon03/09/2015
Termination of appointment of Andrew John Bown as a secretary on 2015-08-21
dot icon03/09/2015
Termination of appointment of Andy Kinsella as a director on 2015-08-21
dot icon03/09/2015
Termination of appointment of Cameron Ewen Smith as a director on 2015-08-21
dot icon03/09/2015
Termination of appointment of Richard Bowyer as a director on 2015-08-21
dot icon03/09/2015
Termination of appointment of Wolfgang Bischoff as a director on 2015-08-21
dot icon03/09/2015
Resolutions
dot icon09/06/2015
Statement of capital following an allotment of shares on 2015-05-20
dot icon09/06/2015
Resolutions
dot icon20/04/2015
Statement of capital following an allotment of shares on 2015-02-19
dot icon20/04/2015
Resolutions
dot icon18/03/2015
Appointment of Mr Andy Kinsella as a director on 2014-12-14
dot icon18/03/2015
Appointment of Mr Wolfgang Bischoff as a director on 2014-12-14
dot icon11/03/2015
Termination of appointment of Andy Kinsella as a director on 2014-12-14
dot icon11/03/2015
Termination of appointment of Wolfgang Bischoff as a director on 2014-12-14
dot icon12/02/2015
Statement of capital following an allotment of shares on 2014-12-17
dot icon22/01/2015
Resolutions
dot icon12/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon25/11/2014
Appointment of Mr Cameron Ewen Smith as a director on 2014-04-23
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Appointment of Andrew John Bown as a secretary
dot icon23/06/2014
Termination of appointment of Joern Harde as a secretary
dot icon12/06/2014
Termination of appointment of Fintan Whelan as a director
dot icon09/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-12-09
dot icon16/12/2013
Resolutions
dot icon18/11/2013
Director's details changed for Richard Bowyer on 2013-09-18
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon09/05/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon09/05/2013
Resolutions
dot icon26/03/2013
Appointment of Richard Bowter as a director
dot icon05/03/2013
Termination of appointment of Paul Hennemeyer as a director
dot icon21/01/2013
Director's details changed for Dr Wolfgang Bischoff on 2013-01-15
dot icon21/01/2013
Director's details changed for Paul Hennemeyer on 2013-01-15
dot icon21/01/2013
Director's details changed for Fintan Whelan on 2013-01-15
dot icon21/01/2013
Director's details changed for Andy Kinsella on 2013-01-15
dot icon14/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon14/12/2012
Statement of capital following an allotment of shares on 2012-11-22
dot icon14/12/2012
Resolutions
dot icon10/05/2012
Certificate of change of name
dot icon10/05/2012
Change of name notice
dot icon15/12/2011
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
13/06/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sykes, Benjamin John
Director
21/08/2015 - 16/09/2022
79
Greenleaf, Andrew Colin
Director
16/05/2025 - Present
9
Claxton, Samuel James
Director
10/02/2025 - Present
33
Jensen, Thomas Krogh
Director
16/05/2025 - Present
20
Mcgee, Lauren Ann
Director
16/05/2025 - Present
6

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 BREESEA LIMITED

BREESEA LIMITED is an(a) Active company incorporated on 15/12/2011 with the registered office located at 5 Howick Place, London SW1P 1WG. There are currently 9 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 BREESEA LIMITED?

toggle

BREESEA LIMITED is currently Active. It was registered on 15/12/2011 .

Where is BREESEA LIMITED located?

toggle

BREESEA LIMITED is registered at 5 Howick Place, London SW1P 1WG.

What does BREESEA LIMITED do?

toggle

BREESEA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BREESEA LIMITED?

toggle

The latest filing was on 10/07/2025: Resolutions.