Background WavePink WaveYellow Wave

BRE-BMR CITP (CAMBRIDGE) LIMITED (04201938)

BRE-BMR CITP (CAMBRIDGE) LIMITED (04201938) is an active UK company. incorporated on 19 April 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRE-BMR CITP (CAMBRIDGE) LIMITED has been registered for 24 years. Current directors include CRANE, Daniel, TZORTZOGLOU, Orestis.

Company Number
04201938
Status
active
Type
ltd
Incorporated
19 April 2001
Age
24 years
Address
C/O Buzzacott Llp, London, EC2V 6DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRANE, Daniel, TZORTZOGLOU, Orestis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRE-BMR CITP (CAMBRIDGE) LIMITED

BRE-BMR CITP (CAMBRIDGE) LIMITED is an active company incorporated on 19 April 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRE-BMR CITP (CAMBRIDGE) LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04201938

LTD Company

Age

24 Years

Incorporated 19 April 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

ABSTRACT (CAMBRIDGE) LIMITED
From: 21 May 2020To: 18 August 2021
ABSTRACT SECURITIES (LONDON) LIMITED
From: 19 April 2001To: 21 May 2020
Contact
Address

C/O Buzzacott Llp 130 Wood Street London, EC2V 6DL,

Previous Addresses

C/O Biomed Realty, L.P. Mcclintock Building Granta Park, Great Abington Cambridge CB21 6GP England
From: 17 August 2021To: 2 November 2022
PO Box CB21 6GP Mcclintock Building C/O Biomed Realty, L.P. Mcclintock Building, Granta Park, Great Abington Cambridge CB21 6GP United Kingdom
From: 17 August 2021To: 17 August 2021
10 Rose & Crown Yard King Street London SW1Y 6RE England
From: 6 April 2021To: 17 August 2021
Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE
From: 19 April 2001To: 6 April 2021
Timeline

20 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Feb 13
Director Left
Mar 13
Director Joined
May 20
Director Joined
May 20
Share Issue
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
Loan Cleared
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Mar 25
1
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CRANE, Daniel

Active
130 Wood Street, LondonEC2V 6DL
Born August 1984
Director
Appointed 28 Oct 2022

TZORTZOGLOU, Orestis

Active
130 Wood Street, LondonEC2V 6DL
Born July 1984
Director
Appointed 13 Aug 2021

FAIRBAIRN, Myra Reid

Resigned
10 Woodhall Close, LeedsLS28 7TX
Secretary
Appointed 19 Apr 2001
Resigned 31 Jan 2003

MILES, Stephanie

Resigned
C/O Biomed Realty, L.P., CambridgeCB21 6GP
Secretary
Appointed 31 Jan 2003
Resigned 13 Aug 2021

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 19 Apr 2001
Resigned 19 Apr 2001

ARTHUR, Kevin Mccabe

Resigned
The Landings, YorkYO30 1BY
Born October 1962
Director
Appointed 19 Apr 2001
Resigned 02 Sept 2002

GLATMAN, Mark Lewis

Resigned
Mcclintock Building, CambridgeCB21 6GP
Born August 1956
Director
Appointed 19 Apr 2001
Resigned 13 Aug 2021

GRAHAM, Peter Stuart

Resigned
Queens House, LeedsLS1 2DE
Born September 1960
Director
Appointed 09 Apr 2002
Resigned 27 Feb 2013

MCPHERSON, Christopher John

Resigned
King Street, LondonSW1Y 6RE
Born June 1963
Director
Appointed 14 May 2020
Resigned 13 Aug 2021

MILES, Stephanie

Resigned
Mcclintock Building, CambridgeCB21 6GP
Born September 1972
Director
Appointed 14 May 2020
Resigned 13 Aug 2021

SMITH, Matthew Raphael

Resigned
130 Wood Street, LondonEC2V 6DL
Born June 1982
Director
Appointed 13 Aug 2021
Resigned 09 Sept 2022

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 19 Apr 2001
Resigned 19 Apr 2001

Persons with significant control

5

1 Active
4 Ceased
Park Avenue, New York10154

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2021
Ceased 13 Feb 2025

Stephen Allen Schwarzman

Active
345 Park Avenue, New YorkNY 10154
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2021

Abstract Nominees Limited

Ceased
Rose & Crown Yard, LondonSW1Y 6RE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2021
Ceased 13 Aug 2021

Mr John Alexandra Charles Kirkland

Ceased
C/O Biomed Realty, L.P., CambridgeCB21 6GP
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2021
Ceased 13 Aug 2021

Abstract (Securities) Limited

Ceased
34 Wellington Street, LeedsLS1 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Feb 2021
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
18 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 August 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 July 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
18 March 2021
SH02Allotment of Shares (prescribed particulars)
Mortgage Charge Whole Cease And Release With Charge Number
5 March 2021
MR05Certification of Charge
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Resolution
21 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
9 May 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
8 August 2007
288cChange of Particulars
Legacy
13 July 2007
395Particulars of Mortgage or Charge
Legacy
30 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 June 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
7 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
29 June 2006
AAAnnual Accounts
Legacy
16 June 2006
288cChange of Particulars
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2004
AAAnnual Accounts
Legacy
6 May 2004
288cChange of Particulars
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2003
AAAnnual Accounts
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 July 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
225Change of Accounting Reference Date
Memorandum Articles
3 November 2001
MEM/ARTSMEM/ARTS
Resolution
25 October 2001
RESOLUTIONSResolutions
Legacy
25 May 2001
287Change of Registered Office
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Incorporation Company
19 April 2001
NEWINCIncorporation