UKBizDB.co.uk

BREEZEROAD LIMITED

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

This company is commonly known as Breezeroad Limited. The company was founded 21 years ago and was given the registration number 05077410. The firm's registered office is in LONDON. You can find them at C/o Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BREEZEROAD LIMITED
Company Number:05077410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:C/o Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Katara Hospitality, Marina District, Lusail City, Doha, Qatar, P.O.BOX 2977

Director22 May 2023Active
The Savoy Hotel, The Strand, London, England, WC2R 0EZ

Director23 July 2021Active
Katara Hospitality, Marina District, Lusail City, Doha, Qatar, P.O. BOX 2977

Director05 September 2023Active
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England, EC4N 6AF

Director06 April 2023Active
9 Greenbank Terrace, Edinburgh, EH10 6ER

Secretary19 January 2005Active
Ground Floor Flat, 59 Fitzjohn's Avenue, London, NW3 6PH

Secretary20 August 2004Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary21 July 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 March 2004Active
C/O Cms Cameron Mckenna Llp, 78 Cannon Street, London, England, EC4N 6AF

Director21 October 2014Active
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England, EC4N 6AF

Director18 July 2019Active
Marina District, Lusail City, P.O. Box 2977, Doha, Qatar,

Director05 January 2023Active
Level 1, Citymark, 150 Fountainbridge, Edinburgh, United Kingdom, EH3 9PE

Director20 April 2014Active
2 Bramdean View, Edinburgh, EH10 6JX

Director20 August 2004Active
Strand, London, United Kingdom, WC2R 0EU

Director19 January 2005Active
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England, EC4N 6AF

Director04 May 2010Active
C/O Cms Cameron Mckenna Llp, 78 Cannon Street, London, England, EC4N 6AF

Director21 October 2014Active
C/O Cms Cameron Mckenna Llp, 78 Cannon Street, London, England, EC4N 6AF

Director21 October 2014Active
C/O Cms Cameron Mckenna Llp, 78 Cannon Street, London, England, EC4N 6AF

Director21 October 2014Active
6, North Park Terrace, Edinburgh, EH4 1DP

Director16 September 2008Active
Level 1, Citymark, 150 Fountainbridge, Edinburgh, Scotland, EH3 9PE

Director16 September 2008Active
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England, EC4N 6AF

Director11 January 2017Active
221 Congress Street, Brooklyn, Usa, 11201

Director19 January 2005Active
12, Annickbank, Stewarton, Kilmarnock, Scotland, KA3 5QT

Director31 July 2013Active
12 Annickbank, Stewarton, Kilmarnock, KA3 5QT

Director14 November 2005Active
C/O Cms Cameron Mckenna Llp, 78 Cannon Street, London, England, EC4N 6AF

Director21 October 2014Active
Marina District, Lusail City, P.O. Box 2977, Doha, Qatar,

Director05 January 2023Active
9 Greenbank Terrace, Edinburgh, EH10 6ER

Director19 January 2005Active
Ground Floor Flat, 59 Fitzjohn's Avenue, London, NW3 6PH

Director20 August 2004Active
5th Floor, North West Wing, Bush House, Aldwych, London, United Kingdom, WC2B 4EZ

Director15 June 2010Active
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England, EC4N 6AF

Director12 July 2016Active
112 Seaview Terrace, Edinburgh, EH15 2HQ

Director26 July 2005Active
Level 1, Citymark, 150 Fountainbridge, Edinburgh, Scotland, EH3 9PE

Director25 February 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 March 2004Active

People with Significant Control

Qatar Investment Authority
Notified on:18 April 2017
Status:Active
Country of residence:Qatar
Address:Q-Tel Tower, Floors 2-9, Doha, Qatar,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hrh Prince Alwaleed Bin Talal Bin Abdulaziz Alsaud
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:Saudi Arabian
Country of residence:Saudi Arabia
Address:Kingdom Holding Company, P.O. Box 1, Riyadh, Saudi Arabia, 11321
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2024 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2025
  • Due by 31 December 2025 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2024 (7 months ago)
  • Next confirmation dated 14 October 2025
  • Due by 28 October 2025 (4 months remaining)

Copyright © 2025. All rights reserved.