Background WavePink WaveYellow Wave

BREO TVP 4 LTD (12644723)

BREO TVP 4 LTD (12644723) is an active UK company. incorporated on 4 June 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BREO TVP 4 LTD has been registered for 5 years. Current directors include HUNT, Christopher James, VEASEY, Zak Paul.

Company Number
12644723
Status
active
Type
ltd
Incorporated
4 June 2020
Age
5 years
Address
10 Fenchurch Avenue, London, EC3M 5AG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUNT, Christopher James, VEASEY, Zak Paul
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREO TVP 4 LTD

BREO TVP 4 LTD is an active company incorporated on 4 June 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BREO TVP 4 LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12644723

LTD Company

Age

5 Years

Incorporated 4 June 2020

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 27 February 2026 (1 month 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

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

10 Fenchurch Avenue London, EC3M 5AG,

Previous Addresses

12 Conduit Street London W1S 2XH England
From: 5 August 2020To: 14 July 2025
4 Prince Albert Road London NW1 7SN England
From: 4 June 2020To: 5 August 2020
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Aug 20
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Jul 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Jul 22
Funding Round
Oct 22
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Oct 23
Funding Round
May 24
Funding Round
Sept 24
Funding Round
May 25
Funding Round
Jul 25
Funding Round
Nov 25
16
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HUNT, Christopher James

Active
Fenchurch Avenue, LondonEC3M 5AG
Born November 1978
Director
Appointed 04 Jun 2020

VEASEY, Zak Paul

Active
Fenchurch Avenue, LondonEC3M 5AG
Born August 1973
Director
Appointed 04 Jun 2020

Persons with significant control

1

Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2020
Fundings
Financials
Latest Activities

Filing History

36

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 June 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 June 2025
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Capital Allotment Shares
1 September 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
5 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Incorporation Company
4 June 2020
NEWINCIncorporation