Background WavePink WaveYellow Wave

BREEZE UK TOPCO LIMITED (14204512)

BREEZE UK TOPCO LIMITED (14204512) is a dissolved UK company. incorporated on 29 June 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BREEZE UK TOPCO LIMITED has been registered for 3 years. Current directors include FLUECKIGER, Daniel Pascal.

Company Number
14204512
Status
dissolved
Type
ltd
Incorporated
29 June 2022
Age
3 years
Address
Eagle House, 6th Floor, London, SW1Y 6HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FLUECKIGER, Daniel Pascal
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREEZE UK TOPCO LIMITED

BREEZE UK TOPCO LIMITED is an dissolved company incorporated on 29 June 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BREEZE UK TOPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

dissolved

Active since 3 years ago

Company No

14204512

LTD Company

Age

3 Years

Incorporated 29 June 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 4 October 2023 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 11 July 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Eagle House, 6th Floor 108-110 Jermyn Street London, SW1Y 6HB,

Previous Addresses

New Broad Street House 35 New Broad Street London EC2M 1NH England
From: 23 May 2023To: 15 December 2023
108-110 Jermyn Street, 6th Floor London SW1Y 6HB United Kingdom
From: 29 June 2022To: 23 May 2023
3 More London Riverside London SE1 2AQ United Kingdom
From: 29 June 2022To: 29 June 2022
Timeline

18 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Share Issue
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Director Joined
Mar 23
Funding Round
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Jul 23
Director Left
Nov 23
Director Left
Nov 23
Capital Update
Nov 23
Director Left
Jan 24
6
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

FLUECKIGER, Daniel Pascal

Active
108-110 Jermyn Street, LondonSW1Y 6HB
Born February 1985
Director
Appointed 29 Jun 2022

CITCO MANAGEMENT (UK) LIMITED

Resigned
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 17 Oct 2022
Resigned 31 Aug 2024

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 29 Jun 2022
Resigned 29 Jun 2022

GORMLEY, Adrienne

Resigned
35 New Broad Street, LondonEC2M 1NH
Born April 1971
Director
Appointed 20 Mar 2023
Resigned 31 Aug 2023

GREENBERG, Jacob Douglass

Resigned
108-110 Jermyn Street, LondonSW1Y 6HB
Born November 1990
Director
Appointed 29 Jun 2022
Resigned 31 Jan 2024

PAPPALARDO, Joe Glenn

Resigned
35 New Broad Street, LondonEC2M 1NH
Born July 1985
Director
Appointed 29 Jun 2022
Resigned 02 Jun 2023

RIDLEY-HOLLOWAY, Jonathan

Resigned
35 New Broad Street, LondonEC2M 1NH
Born June 1984
Director
Appointed 02 Jun 2023
Resigned 17 Jul 2023

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 29 Jun 2022
Resigned 29 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2022
Ceased 29 Jun 2022
Jermyn Street, 6th Floor, LondonSW1Y 6HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2022
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Voluntary
17 December 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 September 2024
DS01DS01
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Legacy
1 December 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 November 2023
SH19Statement of Capital
Legacy
29 November 2023
CAP-SSCAP-SS
Resolution
29 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 April 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 April 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 April 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 March 2023
MAMA
Resolution
28 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 February 2023
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
25 January 2023
RP04SH01RP04SH01
Memorandum Articles
23 January 2023
MAMA
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 January 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
16 January 2023
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
8 December 2022
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
30 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Incorporation Company
29 June 2022
NEWINCIncorporation