Background WavePink WaveYellow Wave

KARREV (TREVELYAN) LIMITED (13596982)

KARREV (TREVELYAN) LIMITED (13596982) is an active UK company. incorporated on 1 September 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KARREV (TREVELYAN) LIMITED has been registered for 4 years. Current directors include BURONFOSSE, Julien, DE KERMABON, Guillaume Xavier Marie.

Company Number
13596982
Status
active
Type
ltd
Incorporated
1 September 2021
Age
4 years
Address
21 Holborn Viaduct, London, EC1A 2DY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURONFOSSE, Julien, DE KERMABON, Guillaume Xavier Marie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARREV (TREVELYAN) LIMITED

KARREV (TREVELYAN) LIMITED is an active company incorporated on 1 September 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KARREV (TREVELYAN) LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13596982

LTD Company

Age

4 Years

Incorporated 1 September 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 20 September 2025 (6 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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

KINRISE (TREVELYAN) LIMITED
From: 1 September 2021To: 14 January 2025
Contact
Address

21 Holborn Viaduct London, EC1A 2DY,

Previous Addresses

, 2 Noel Street London, W1F 8GB, United Kingdom
From: 14 June 2022To: 30 September 2024
, 7 Portland Mews, London, W1F 8JQ, United Kingdom
From: 1 September 2021To: 14 June 2022
Timeline

16 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Funding Round
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Owner Exit
Mar 22
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
3
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BURONFOSSE, Julien

Active
Holborn Viaduct, LondonEC1A 2DY
Born July 1983
Director
Appointed 06 Feb 2024

DE KERMABON, Guillaume Xavier Marie

Active
Colville Mews, LondonW11 2DA
Born November 1983
Director
Appointed 20 Nov 2024

ABERDEEN, George Ian Alastair, Mr.

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born May 1983
Director
Appointed 01 Sept 2021
Resigned 20 Nov 2024

BALL, Juan

Resigned
Portland Mews, LondonW1F 8JQ
Born January 1961
Director
Appointed 01 Sept 2021
Resigned 10 Feb 2022

CHAMPY, Cecile Marie Charlotte

Resigned
LondonW1F 8GB
Born October 1981
Director
Appointed 10 Feb 2022
Resigned 06 Feb 2024

HERMIDA, Federico

Resigned
Portland Mews, LondonW1F 8JQ
Born August 1960
Director
Appointed 01 Sept 2021
Resigned 10 Feb 2022

LAWSON JOHNSTON, Samuel Michael

Resigned
Portland Mews, LondonW1F 8JQ
Born November 1982
Director
Appointed 01 Sept 2021
Resigned 10 Feb 2022

Persons with significant control

4

2 Active
2 Ceased

Leeds Spv

Ceased
Rue Jean Jaures, L-1826

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2022
Ceased 10 Feb 2022

Mr Patrick Bahadourian

Active
Route D'Esch, LuxembourgL-1471
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2022

Mr Gabriel Leo Bahadourian

Active
Route D'Esch, LuxembourgL-1471
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2022
Portland Mews, LondonW1F 8JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2021
Ceased 10 Feb 2022
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
14 January 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
27 November 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
27 November 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Memorandum Articles
11 March 2022
MAMA
Resolution
11 March 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
8 March 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Incorporation Company
1 September 2021
NEWINCIncorporation