Warning: file_put_contents(c/c8823fbf06b208c09a8dbfd582c3a41a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Breal Zeta Cf Limited, W1G 9DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BREAL ZETA CF LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Breal Zeta Cf Limited. The company was founded 7 years ago and was given the registration number 10383395. The firm's registered office is in CAVENDISH SQUARE. You can find them at 4th Floor, 7/10 Chandos Street, Cavendish Square, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BREAL ZETA CF LIMITED
Company Number:10383395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2016
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director31 October 2016Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director28 June 2017Active
4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ

Director08 April 2019Active
4th Floor, 7/10 Chandos Street, Cavendish Square, United Kingdom, W1G 9DQ

Director19 September 2016Active

People with Significant Control

Breal Zeta Group Ltd
Notified on:08 June 2018
Status:Active
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Renika Investments Limited
Notified on:27 February 2018
Status:Active
Country of residence:United Kingdom
Address:46, James Street, London, United Kingdom, W1U 1EZ
Nature of control:
  • Voting rights 25 to 50 percent
Tota Ii Limited
Notified on:16 May 2017
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 7/10 Chandos Street, Cavendish Square, United Kingdom, W1G 9DQ
Nature of control:
  • Voting rights 25 to 50 percent
Breal Capital Limited
Notified on:19 September 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2021-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-05Address

Change registered office address company with date old address new address.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-01-07Gazette

Gazette filings brought up to date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-09-28Accounts

Change account reference date company previous shortened.

Download
2020-09-25Accounts

Change account reference date company previous extended.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type small.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2018-11-19Resolution

Resolution.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Capital

Capital name of class of shares.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.