Background WavePink WaveYellow Wave

LEOPARD BROMPTON OPCO LIMITED (10294095)

LEOPARD BROMPTON OPCO LIMITED (10294095) is a dissolved UK company. incorporated on 25 July 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LEOPARD BROMPTON OPCO LIMITED has been registered for 9 years. Current directors include BEARE, Derrick.

Company Number
10294095
Status
dissolved
Type
ltd
Incorporated
25 July 2016
Age
9 years
Address
Regina House, London, NW3 5JS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEARE, Derrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEOPARD BROMPTON OPCO LIMITED

LEOPARD BROMPTON OPCO LIMITED is an dissolved company incorporated on 25 July 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LEOPARD BROMPTON OPCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10294095

LTD Company

Age

9 Years

Incorporated 25 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 July 2024 (1 year ago)
Submitted on 16 August 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Regina House 124 Finchley Road London, NW3 5JS,

Previous Addresses

124 City Road London England EC1V 2NX England
From: 23 May 2022To: 31 March 2025
Kemp House 152 - 160 City Road London EC1V 2NX England
From: 2 July 2020To: 23 May 2022
2-6 Hampstead High Street London NW3 1PR England
From: 11 July 2018To: 2 July 2020
Leopard Brompton Opco Limited 3rd Floor 25/26 Albemarle Street London W1S 4HU United Kingdom
From: 25 July 2016To: 11 July 2018
Timeline

14 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
Jul 22
Director Left
Oct 22
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BEARE, Derrick

Active
124 Finchley Road, LondonNW3 5JS
Born June 1961
Director
Appointed 16 May 2018

BOYD, Ari Jason

Resigned
City Road, LondonEC1V 2NX
Born May 1977
Director
Appointed 16 May 2018
Resigned 06 Oct 2022

COE, Stephen Charles

Resigned
3rd Floor, LondonW1S 4HU
Born February 1966
Director
Appointed 25 Jul 2016
Resigned 31 Mar 2017

CORSTORPHINE, Iain Anderson

Resigned
Albemarle Street, LondonW1S 4HU
Born March 1968
Director
Appointed 05 Apr 2017
Resigned 16 May 2018

HARRIS, Nigel Barnett

Resigned
Albemarle Street, LondonW1S 4HU
Born September 1960
Director
Appointed 05 Apr 2017
Resigned 16 May 2018

TUGENDHAFT, David

Resigned
City Road, LondonEC1V 2NX
Born December 1978
Director
Appointed 16 May 2018
Resigned 28 Jul 2022

BELASKO CORPORATE 2 LIMITED

Resigned
Le Pollet, GuernseyGY1 1WL
Corporate director
Appointed 25 Jul 2016
Resigned 05 Apr 2017

BELASKO CORPORATE LIMITED

Resigned
Le Pollet, GuernseyGY1 1WL
Corporate director
Appointed 25 Jul 2016
Resigned 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Voluntary
29 July 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 April 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Second Filing Of Director Termination With Name
28 September 2023
RP04TM01RP04TM01
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
24 August 2022
RP04CS01RP04CS01
Confirmation Statement
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Resolution
17 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Resolution
22 December 2016
RESOLUTIONSResolutions
Incorporation Company
25 July 2016
NEWINCIncorporation