Background WavePink WaveYellow Wave

BREAL CONSULTING LIMITED (07976596)

BREAL CONSULTING LIMITED (07976596) is an active UK company. incorporated on 5 March 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. BREAL CONSULTING LIMITED has been registered for 14 years. Current directors include MCLAREN, Alan John, OSBORNE, Brent.

Company Number
07976596
Status
active
Type
ltd
Incorporated
5 March 2012
Age
14 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
MCLAREN, Alan John, OSBORNE, Brent
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREAL CONSULTING LIMITED

BREAL CONSULTING LIMITED is an active company incorporated on 5 March 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. BREAL CONSULTING LIMITED was registered 14 years ago.(SIC: 66190)

Status

active

Active since 14 years ago

Company No

07976596

LTD Company

Age

14 Years

Incorporated 5 March 2012

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7-10 Chandos Street London W1G 9DQ
From: 9 October 2014To: 5 August 2021
, 1 Cornhill, London, EC3V 3ND
From: 22 May 2014To: 9 October 2014
, 2 Pennyblack Court, Barton Road Worsley, Manchester, M28 2PD, United Kingdom
From: 22 March 2013To: 22 May 2014
, Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
From: 29 March 2012To: 22 March 2013
, Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR, United Kingdom
From: 5 March 2012To: 29 March 2012
Timeline

8 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
New Owner
Feb 22
Owner Exit
Feb 22
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCLAREN, Alan John

Active
33 Cavendish Square, LondonW1G 0PW
Born February 1952
Director
Appointed 29 Mar 2012

OSBORNE, Brent

Active
33 Cavendish Square, LondonW1G 0PW
Born January 1961
Director
Appointed 29 Mar 2012

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Resigned
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 29 Mar 2012
Resigned 29 Mar 2013

SQUIRE SANDERS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 05 Mar 2012
Resigned 29 Mar 2012

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 05 Mar 2012
Resigned 29 Mar 2012

SQUIRE SANDERS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 05 Mar 2012
Resigned 29 Mar 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Brent Osborne

Active
33 Cavendish Square, LondonW1G 0PW
Born January 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Oct 2021

Jenna Osborne

Ceased
33 Cavendish Square, LondonW1G 0PW
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 March 2012
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
29 March 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Termination Secretary Company With Name
29 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Incorporation Company
5 March 2012
NEWINCIncorporation