Background WavePink WaveYellow Wave

BREW PROPCO LTD (13803279)

BREW PROPCO LTD (13803279) is an active UK company. incorporated on 15 December 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BREW PROPCO LTD has been registered for 4 years. Current directors include ASHERSON, Richard Donald, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED.

Company Number
13803279
Status
active
Type
ltd
Incorporated
15 December 2021
Age
4 years
Address
10th Floor, 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ASHERSON, Richard Donald, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREW PROPCO LTD

BREW PROPCO LTD is an active company incorporated on 15 December 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BREW PROPCO LTD was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13803279

LTD Company

Age

4 Years

Incorporated 15 December 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 25 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

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

PROMONTORIA BREW PROPCO LTD
From: 15 December 2021To: 23 January 2025
Contact
Address

10th Floor, 5 Churchill Place London, E14 5HU,

Timeline

25 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Owner Exit
Dec 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
May 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Loan Cleared
Jan 25
Loan Secured
May 25
Owner Exit
Aug 25
3
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 15 Dec 2021

ASHERSON, Richard Donald

Active
36-38 Piccadilly, LondonW1J 0DP
Born April 1986
Director
Appointed 15 Jan 2025

CSC DIRECTORS (NO.1) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 22 Jan 2025

CSC DIRECTORS (NO.2) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 22 Jan 2025

HOFLAND, Raoul Rene

Resigned
Baarn3743 KN
Born May 1967
Director
Appointed 15 Dec 2021
Resigned 15 Jan 2025

KLEANTHOUS, Constantinos

Resigned
5 Churchill Place, LondonE14 5HU
Born August 1983
Director
Appointed 15 Dec 2021
Resigned 15 Sept 2023

MANYIKA, Renda

Resigned
LondonE14 5HU
Born September 1986
Director
Appointed 11 Dec 2023
Resigned 22 Jan 2025

MCGRATH, Catherine Mary Elizabeth

Resigned
LondonE14 5HU
Born December 1989
Director
Appointed 15 Sept 2023
Resigned 22 Jan 2025

NOWACKI, John Paul

Resigned
5 Churchill Place, LondonE14 5HU
Born July 1979
Director
Appointed 15 Dec 2021
Resigned 11 Dec 2023

PARSALL, Debra Amy

Resigned
5 Churchill Place, LondonE14 5HU
Born October 1981
Director
Appointed 15 Dec 2021
Resigned 22 Jan 2025

SCHIPPER, Gerardus Johannes

Resigned
Baarn3743 KN
Born October 1965
Director
Appointed 15 Dec 2021
Resigned 15 Jan 2025

STERNBERG, Aline

Resigned
5 Churchill Place, LondonE14 5HU
Born July 1988
Director
Appointed 15 Dec 2021
Resigned 11 Dec 2023

WALKER, Jordina Roberta Therese

Resigned
LondonE14 5HU
Born November 1984
Director
Appointed 11 Dec 2023
Resigned 22 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Street, LondonW1K 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2025

Brew Holdings Ltd

Ceased
Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2021
Ceased 22 May 2025
5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2021
Ceased 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 July 2025
AAAnnual Accounts
Memorandum Articles
3 June 2025
MAMA
Resolution
23 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Change To A Person With Significant Control
27 March 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
23 January 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Director Company With Name Date
23 January 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
23 January 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
22 January 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Small
17 September 2024
AAMDAAMD
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 December 2021
NEWINCIncorporation