Background WavePink WaveYellow Wave

BREO HUNDRED LTD (13083056)

BREO HUNDRED LTD (13083056) is an active UK company. incorporated on 15 December 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BREO HUNDRED LTD has been registered for 5 years. Current directors include MATON, Serge Philippe Maurice Auguste, PASINI, Damien.

Company Number
13083056
Status
active
Type
ltd
Incorporated
15 December 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
MATON, Serge Philippe Maurice Auguste, PASINI, Damien
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREO HUNDRED LTD

BREO HUNDRED LTD is an active company incorporated on 15 December 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. BREO HUNDRED LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13083056

LTD Company

Age

5 Years

Incorporated 15 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 February 2026 (2 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

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

10 Fenchurch Avenue London, EC3M 5AG,

Previous Addresses

12 Conduit Street London W1S 2XH England
From: 15 December 2020To: 14 July 2025
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Jan 21
Funding Round
Jun 21
Funding Round
Sept 21
Director Joined
Oct 21
Funding Round
Jan 22
Funding Round
Apr 22
Loan Secured
Jun 22
Funding Round
Jun 22
Director Left
Aug 23
Director Joined
Aug 23
Loan Secured
Feb 25
Funding Round
Dec 25
7
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MATON, Serge Philippe Maurice Auguste

Active
Fenchurch Avenue, LondonEC3M 5AG
Born August 1969
Director
Appointed 15 Dec 2020

PASINI, Damien

Active
Fenchurch Avenue, LondonEC3M 5AG
Born June 1990
Director
Appointed 19 Jul 2023

HARRISON, Natalie

Resigned
Conduit Street, LondonW1S 2XH
Born November 1980
Director
Appointed 29 Sept 2021
Resigned 19 Jul 2023

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 22 Jan 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Capital Allotment Shares
10 December 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
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
14 January 2025
AAAnnual Accounts
Memorandum Articles
23 December 2024
MAMA
Resolution
23 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 January 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Incorporation Company
15 December 2020
NEWINCIncorporation