Background WavePink WaveYellow Wave

BREAL CAPITAL (BEAGLE) LIMITED (11703378)

BREAL CAPITAL (BEAGLE) LIMITED (11703378) is an active UK company. incorporated on 29 November 2018. 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.. BREAL CAPITAL (BEAGLE) LIMITED has been registered for 7 years. Current directors include ROBINSON, Ronald, WELDEN, Michael Anthony.

Company Number
11703378
Status
active
Type
ltd
Incorporated
29 November 2018
Age
7 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROBINSON, Ronald, WELDEN, Michael Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREAL CAPITAL (BEAGLE) LIMITED

BREAL CAPITAL (BEAGLE) LIMITED is an active company incorporated on 29 November 2018 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.. BREAL CAPITAL (BEAGLE) LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11703378

LTD Company

Age

7 Years

Incorporated 29 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

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

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England
From: 29 November 2018To: 5 August 2021
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Jan 19
Funding Round
Jan 19
Share Issue
Jan 19
Loan Secured
Aug 20
Director Joined
Feb 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ROBINSON, Jill Diana

Active
33 Cavendish Square, LondonW1G 0PW
Secretary
Appointed 19 Feb 2019

ROBINSON, Ronald

Active
33 Cavendish Square, LondonW1G 0PW
Born November 1946
Director
Appointed 24 Feb 2025

WELDEN, Michael Anthony

Active
33 Cavendish Square, LondonW1G 0PW
Born January 1969
Director
Appointed 29 Nov 2018

Persons with significant control

1

0 Active
1 Ceased
7/10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2018
Ceased 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Resolution
20 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 August 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 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 Person Secretary Company With Change Date
5 August 2021
CH03Change of Secretary Details
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
14 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
9 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
29 November 2018
NEWINCIncorporation