Background WavePink WaveYellow Wave

BRE UK COSEC 9 LTD (13582958)

BRE UK COSEC 9 LTD (13582958) is an active UK company. incorporated on 24 August 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. BRE UK COSEC 9 LTD has been registered for 4 years. Current directors include DIBBLE, James Douglas Somerset, GORLEKU, David Ofotsu, PALOWSKI, Dominik and 1 others.

Company Number
13582958
Status
active
Type
ltd
Incorporated
24 August 2021
Age
4 years
Address
10th Floor, 110 Cannon Street, London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
DIBBLE, James Douglas Somerset, GORLEKU, David Ofotsu, PALOWSKI, Dominik, UNDERWOOD, Steven Bradley
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRE UK COSEC 9 LTD

BRE UK COSEC 9 LTD is an active company incorporated on 24 August 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. BRE UK COSEC 9 LTD was registered 4 years ago.(SIC: 64306)

Status

active

Active since 4 years ago

Company No

13582958

LTD Company

Age

4 Years

Incorporated 24 August 2021

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 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

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

10th Floor, 110 Cannon Street London, EC4N 6EU,

Previous Addresses

4th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom
From: 22 March 2024To: 9 December 2024
C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB United Kingdom
From: 24 October 2023To: 22 March 2024
12 st. James's Square London SW1Y 4LB England
From: 24 August 2021To: 24 October 2023
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Apr 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MOURANT GOVERNANCE SERVICES (UK) LIMITED

Active
Cannon Street, LondonEC4N 6EU
Corporate secretary
Appointed 21 Mar 2024

DIBBLE, James Douglas Somerset

Active
Cannon Street, LondonEC4N 6EU
Born November 1987
Director
Appointed 21 Mar 2024

GORLEKU, David Ofotsu

Active
Cannon Street, LondonEC4N 6EU
Born January 1990
Director
Appointed 21 Mar 2024

PALOWSKI, Dominik

Active
Cannon Street, LondonEC4N 6EU
Born April 1983
Director
Appointed 21 Mar 2024

UNDERWOOD, Steven Bradley

Active
32 London Bridge Street, LondonSE1 9SG
Born September 1986
Director
Appointed 01 Jan 2025

CABALLERO MARTINEZ, Jose Gabriel

Resigned
52-54 Gracechurch Street, LondonEC3V 0EH
Born June 1981
Director
Appointed 24 Mar 2022
Resigned 21 Mar 2024

LAMBKIN, Jennifer Elizabeth

Resigned
Cannon Street, LondonEC4N 6EU
Born October 1987
Director
Appointed 21 Mar 2024
Resigned 01 Jan 2025

SCOTT, Duncan Alan

Resigned
52-54 Gracechurch Street, LondonEC3V 0EH
Born August 1992
Director
Appointed 24 Mar 2022
Resigned 21 Mar 2024

TAYLOR, Rebecca Louise

Resigned
St. James's Square, LondonSW1Y 4LB
Born September 1986
Director
Appointed 24 Aug 2021
Resigned 25 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2024

Mr Stephen Allen Schwarzman

Ceased
52-54 Gracechurch Street, LondonEC3V 0EH
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2021
Ceased 21 Mar 2024
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 December 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
12 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Memorandum Articles
20 May 2024
MAMA
Resolution
20 May 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 March 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Change To A Person With Significant Control
16 December 2021
PSC04Change of PSC Details
Incorporation Company
24 August 2021
NEWINCIncorporation