Background WavePink WaveYellow Wave

BREAL CAPITAL LIMITED (09147981)

BREAL CAPITAL LIMITED (09147981) is a liquidation UK company. incorporated on 25 July 2014. with registered office in Exeter. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BREAL CAPITAL LIMITED has been registered for 11 years. Current directors include MCLAREN, Alan John, MCLAREN, Alexandra Victoria, OSBORNE, Brent and 2 others.

Company Number
09147981
Status
liquidation
Type
ltd
Incorporated
25 July 2014
Age
11 years
Address
26-28 Southernhay East, Exeter, EX1 1NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCLAREN, Alan John, MCLAREN, Alexandra Victoria, OSBORNE, Brent, ROBINSON, Jill Diana, ROBINSON, Ronald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREAL CAPITAL LIMITED

BREAL CAPITAL LIMITED is an liquidation company incorporated on 25 July 2014 with the registered office located in Exeter. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BREAL CAPITAL LIMITED was registered 11 years ago.(SIC: 82990)

Status

liquidation

Active since 11 years ago

Company No

09147981

LTD Company

Age

11 Years

Incorporated 25 July 2014

Size

N/A

Accounts

ARD: 29/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 28 December 2023 (2 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Group Accounts

Next Due

Due by 28 March 2024
Period: 1 January 2022 - 29 December 2022

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 27 June 2024 (1 year ago)
Submitted on 6 September 2024 (1 year ago)

Next Due

Due by 11 July 2025
For period ending 27 June 2025

Previous Company Names

TOTA INVESTMENTS II LIMITED
From: 25 July 2014To: 3 March 2015
Contact
Address

26-28 Southernhay East Exeter, EX1 1NS,

Previous Addresses

14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 5 August 2021To: 16 October 2025
4th Floor 7/10 Chandos Street London W1G 9DQ
From: 25 July 2014To: 5 August 2021
Timeline

6 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Dec 14
Share Buyback
Apr 15
Director Joined
Jul 16
Director Left
Oct 21
Director Joined
Oct 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MCLAREN, Alan John

Active
33 Cavendish Square, LondonW1G 0PW
Born February 1952
Director
Appointed 25 Jul 2014

MCLAREN, Alexandra Victoria

Active
33 Cavendish Square, LondonW1G 0PW
Born October 1955
Director
Appointed 13 Aug 2015

OSBORNE, Brent

Active
33 Cavendish Square, LondonW1G 0PW
Born January 1961
Director
Appointed 25 Jul 2014

ROBINSON, Jill Diana

Active
33 Cavendish Square, LondonW1G 0PW
Born January 1948
Director
Appointed 02 Dec 2014

ROBINSON, Ronald

Active
33 Cavendish Square, LondonW1G 0PW
Born November 1946
Director
Appointed 25 Oct 2024

OSBORNE, Jenna

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born February 1971
Director
Appointed 25 Jul 2014
Resigned 15 Oct 2021

Persons with significant control

1

33 Cavendish Square, LondonW1G 0PW

Nature of Control

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

Filing History

43

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 November 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Resolution
12 November 2024
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
8 November 2024
600600
Liquidation Voluntary Declaration Of Solvency
8 November 2024
LIQ01LIQ01
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Accounts With Accounts Type Group
21 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Accounts With Accounts Type Group
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Accounts With Accounts Type Group
1 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Change Account Reference Date Company Current Shortened
22 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Capital Return Purchase Own Shares
9 April 2015
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
3 March 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Incorporation Company
25 July 2014
NEWINCIncorporation