Background WavePink WaveYellow Wave

PATRON CAPITAL ADVISERS INVESTMENTS LIMITED (07767618)

PATRON CAPITAL ADVISERS INVESTMENTS LIMITED (07767618) is an active UK company. incorporated on 8 September 2011. 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.. PATRON CAPITAL ADVISERS INVESTMENTS LIMITED has been registered for 14 years. Current directors include BRESLAUER, Keith, INAGAWA, Junji, MIYAMOTO, Yosuke and 2 others.

Company Number
07767618
Status
active
Type
ltd
Incorporated
8 September 2011
Age
14 years
Address
2nd Floor 33 Glasshouse Street, London, W1B 5DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRESLAUER, Keith, INAGAWA, Junji, MIYAMOTO, Yosuke, NAGANUMA, Bunroku, WILBERT II, Randall Edwin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATRON CAPITAL ADVISERS INVESTMENTS LIMITED

PATRON CAPITAL ADVISERS INVESTMENTS LIMITED is an active company incorporated on 8 September 2011 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.. PATRON CAPITAL ADVISERS INVESTMENTS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07767618

LTD Company

Age

14 Years

Incorporated 8 September 2011

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 10 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

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

2nd Floor 33 Glasshouse Street London, W1B 5DG,

Previous Addresses

, One Vine Street, London, W1J 0AH
From: 17 March 2014To: 29 April 2024
, 7 Hanover Square, London, W1S 1HQ, United Kingdom
From: 8 September 2011To: 17 March 2014
Timeline

10 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Share Issue
Nov 25
Funding Round
Nov 25
Owner Exit
Nov 25
New Owner
Feb 26
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BRESLAUER, Keith

Active
33 Glasshouse Street, LondonW1B 5DG
Born March 1966
Director
Appointed 08 Sept 2011

INAGAWA, Junji

Active
1-1-1, Otemachi,, Tokyo
Born November 1969
Director
Appointed 13 Nov 2025

MIYAMOTO, Yosuke

Active
1-1-1, Otemachi,, Tokyo
Born February 1984
Director
Appointed 13 Nov 2025

NAGANUMA, Bunroku

Active
1-1-1, Otemachi,, Tokyo
Born September 1962
Director
Appointed 13 Nov 2025

WILBERT II, Randall Edwin

Active
17 F, Boston, Boston
Born June 1972
Director
Appointed 13 Nov 2025

BRESLAUER, Lauren Dawn

Resigned
33 Glasshouse Street, LondonW1B 5DG
Born September 1965
Director
Appointed 08 Sept 2011
Resigned 13 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Keith Breslauer

Active
33 Glasshouse Street, LondonW1B 5DG
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2025

Mr Keith Breslauer

Ceased
33 Glasshouse Street, LondonW1B 5DG
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Nov 2025
Fundings
Financials
Latest Activities

Filing History

48

Notification Of A Person With Significant Control
2 February 2026
PSC01Notification of Individual PSC
Memorandum Articles
28 November 2025
MAMA
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
20 November 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
20 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 November 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
3 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
8 September 2011
NEWINCIncorporation