This company is commonly known as Breezeroad Limited. The company was founded 20 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.
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 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Katara Hospitality, Marina District, Lusail City, Doha, Qatar, P.O.BOX 2977 | Director | 22 May 2023 | Active |
The Savoy Hotel, The Strand, London, England, WC2R 0EZ | Director | 23 July 2021 | Active |
Katara Hospitality, Marina District, Lusail City, Doha, Qatar, P.O. BOX 2977 | Director | 05 September 2023 | Active |
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England, EC4N 6AF | Director | 06 April 2023 | Active |
9 Greenbank Terrace, Edinburgh, EH10 6ER | Secretary | 19 January 2005 | Active |
Ground Floor Flat, 59 Fitzjohn's Avenue, London, NW3 6PH | Secretary | 20 August 2004 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Secretary | 21 July 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 March 2004 | Active |
C/O Cms Cameron Mckenna Llp, 78 Cannon Street, London, England, EC4N 6AF | Director | 21 October 2014 | Active |
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England, EC4N 6AF | Director | 18 July 2019 | Active |
Marina District, Lusail City, P.O. Box 2977, Doha, Qatar, | Director | 05 January 2023 | Active |
Level 1, Citymark, 150 Fountainbridge, Edinburgh, United Kingdom, EH3 9PE | Director | 20 April 2014 | Active |
2 Bramdean View, Edinburgh, EH10 6JX | Director | 20 August 2004 | Active |
Strand, London, United Kingdom, WC2R 0EU | Director | 19 January 2005 | Active |
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England, EC4N 6AF | Director | 04 May 2010 | Active |
C/O Cms Cameron Mckenna Llp, 78 Cannon Street, London, England, EC4N 6AF | Director | 21 October 2014 | Active |
C/O Cms Cameron Mckenna Llp, 78 Cannon Street, London, England, EC4N 6AF | Director | 21 October 2014 | Active |
C/O Cms Cameron Mckenna Llp, 78 Cannon Street, London, England, EC4N 6AF | Director | 21 October 2014 | Active |
6, North Park Terrace, Edinburgh, EH4 1DP | Director | 16 September 2008 | Active |
Level 1, Citymark, 150 Fountainbridge, Edinburgh, Scotland, EH3 9PE | Director | 16 September 2008 | Active |
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England, EC4N 6AF | Director | 11 January 2017 | Active |
221 Congress Street, Brooklyn, Usa, 11201 | Director | 19 January 2005 | Active |
12, Annickbank, Stewarton, Kilmarnock, Scotland, KA3 5QT | Director | 31 July 2013 | Active |
12 Annickbank, Stewarton, Kilmarnock, KA3 5QT | Director | 14 November 2005 | Active |
C/O Cms Cameron Mckenna Llp, 78 Cannon Street, London, England, EC4N 6AF | Director | 21 October 2014 | Active |
Marina District, Lusail City, P.O. Box 2977, Doha, Qatar, | Director | 05 January 2023 | Active |
9 Greenbank Terrace, Edinburgh, EH10 6ER | Director | 19 January 2005 | Active |
Ground Floor Flat, 59 Fitzjohn's Avenue, London, NW3 6PH | Director | 20 August 2004 | Active |
5th Floor, North West Wing, Bush House, Aldwych, London, United Kingdom, WC2B 4EZ | Director | 15 June 2010 | Active |
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England, EC4N 6AF | Director | 12 July 2016 | Active |
112 Seaview Terrace, Edinburgh, EH15 2HQ | Director | 26 July 2005 | Active |
Level 1, Citymark, 150 Fountainbridge, Edinburgh, Scotland, EH3 9PE | Director | 25 February 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 March 2004 | Active |
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 | : |
|
Hrh Prince Alwaleed Bin Talal Bin Abdulaziz Alsaud | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | Saudi Arabian |
Country of residence | : | Saudi Arabia |
Address | : | Kingdom Holding Company, P.O. Box 1, Riyadh, Saudi Arabia, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-14 | Accounts | Accounts with accounts type group. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Accounts | Accounts with accounts type group. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type group. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type group. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type group. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.