Background WavePink WaveYellow Wave

BREAL ZETA CF I LIMITED (12263895)

BREAL ZETA CF I LIMITED (12263895) is an active UK company. incorporated on 15 October 2019. 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 ZETA CF I LIMITED has been registered for 6 years. Current directors include JAFFE, Peter Steven, WOODMAN, James Alexander.

Company Number
12263895
Status
active
Type
ltd
Incorporated
15 October 2019
Age
6 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
JAFFE, Peter Steven, WOODMAN, James Alexander
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREAL ZETA CF I LIMITED

BREAL ZETA CF I LIMITED is an active company incorporated on 15 October 2019 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 ZETA CF I LIMITED was registered 6 years ago.(SIC: 66190)

Status

active

Active since 6 years ago

Company No

12263895

LTD Company

Age

6 Years

Incorporated 15 October 2019

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 28 July 2025 (8 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

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

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

Previous Addresses

4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 15 October 2019To: 5 August 2021
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Funding Round
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
May 20
Director Left
May 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Nov 22
Share Issue
Nov 22
Director Joined
May 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jul 25
Capital Update
Jul 25
4
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JAFFE, Peter Steven

Active
33 Cavendish Square, LondonW1G 0PW
Born August 1968
Director
Appointed 02 Jan 2025

WOODMAN, James Alexander

Active
1 New Burlington Place, LondonW1S 2HR
Born July 1984
Director
Appointed 01 Dec 2021

MCLAREN, Alan John

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born February 1952
Director
Appointed 22 Nov 2019
Resigned 12 May 2020

OSBORNE, Brent

Resigned
33 Cavendish Square, LondonW1G 0PW
Born January 1961
Director
Appointed 15 Oct 2019
Resigned 05 Jun 2025

WAKEFORD, Robert Henry

Resigned
33 Cavendish Square, LondonW1G 0PW
Born May 1984
Director
Appointed 18 May 2023
Resigned 02 Jan 2025

WELDEN, Michael Anthony

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born January 1969
Director
Appointed 15 Oct 2019
Resigned 22 Nov 2019

YATES, Kevin David

Resigned
33 Cavendish Square, LondonW1G 0PW
Born November 1973
Director
Appointed 12 May 2020
Resigned 02 Jan 2025

FRASER PEARCE CONSULTING LIMITED

Resigned
7 Queensbridge, NorthamptonNN4 7BF
Corporate director
Appointed 22 Nov 2019
Resigned 01 Dec 2021

Persons with significant control

2

0 Active
2 Ceased
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 15 Oct 2019
Ceased 02 Nov 2022
George's Dock, Dublin 1D01 W3P9

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2019
Ceased 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Legacy
25 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 July 2025
SH19Statement of Capital
Legacy
25 July 2025
CAP-SSCAP-SS
Resolution
25 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Capital Alter Shares Consolidation
14 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
11 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 November 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 November 2022
MAMA
Resolution
9 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
8 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
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 To A Person With Significant Control
5 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
2 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 December 2019
SH10Notice of Particulars of Variation
Resolution
1 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
25 November 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
16 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
15 October 2019
NEWINCIncorporation