Background WavePink WaveYellow Wave

KARREV (RESERVE) LTD (14152200)

KARREV (RESERVE) LTD (14152200) is an active UK company. incorporated on 6 June 2022. 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 (RESERVE) LTD has been registered for 3 years. Current directors include BURONFOSSE, Julien, JURIE DES CAMIERS, Thibault Jean-Francois Marie.

Company Number
14152200
Status
active
Type
ltd
Incorporated
6 June 2022
Age
3 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, JURIE DES CAMIERS, Thibault Jean-Francois Marie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARREV (RESERVE) LTD

KARREV (RESERVE) LTD is an active company incorporated on 6 June 2022 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 (RESERVE) LTD was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14152200

LTD Company

Age

3 Years

Incorporated 6 June 2022

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 20 September 2025 (7 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

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

21 Holborn Viaduct London, EC1A 2DY,

Previous Addresses

96 High Street Kensington Pavilion Building London W8 4SG United Kingdom
From: 5 July 2022To: 30 September 2024
21 Holborn Viaduct London EC1A 2DY United Kingdom
From: 6 June 2022To: 5 July 2022
Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Feb 24
New Owner
Oct 24
New Owner
Oct 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BURONFOSSE, Julien

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

JURIE DES CAMIERS, Thibault Jean-Francois Marie

Active
Holborn Viaduct, LondonEC1A 2DY
Born October 1978
Director
Appointed 06 Jun 2022

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 06 Jun 2022
Resigned 26 Sept 2025

CHAMPY, Cecile Marie Charlotte

Resigned
High Street Kensington, LondonW8 4SG
Born October 1981
Director
Appointed 06 Jun 2022
Resigned 06 Feb 2024

Persons with significant control

2

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 06 Jun 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 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

25

Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Change To A Person With Significant Control
25 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 October 2024
PSC09Update to PSC Statements
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
16 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 August 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 June 2024
RP04SH01RP04SH01
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
5 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
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
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2023
CH01Change of Director Details
Confirmation Statement
12 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Incorporation Company
6 June 2022
NEWINCIncorporation