Background WavePink WaveYellow Wave

10 BROOK STREET LIMITED (16217164)

10 BROOK STREET LIMITED (16217164) is an active UK company. incorporated on 29 January 2025. 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.. 10 BROOK STREET LIMITED has been registered for 1 year. Current directors include BEHAN, Samia, KANTER, Joshua Alexander, Mr., MAZZONI, Stefano Douglas Dino, Mr..

Company Number
16217164
Status
active
Type
ltd
Incorporated
29 January 2025
Age
1 years
Address
C/O Citco Reif Services Uk Limited, London, W1S 4HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEHAN, Samia, KANTER, Joshua Alexander, Mr., MAZZONI, Stefano Douglas Dino, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 BROOK STREET LIMITED

10 BROOK STREET LIMITED is an active company incorporated on 29 January 2025 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.. 10 BROOK STREET LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16217164

LTD Company

Age

1 Years

Incorporated 29 January 2025

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to N/A

Next Due

Due by 29 October 2026
Period: 29 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

THUNDER PROPERTY BID 1 LTD
From: 29 January 2025To: 25 July 2025
Contact
Address

C/O Citco Reif Services Uk Limited 7 Albemarle Street London, W1S 4HQ,

Previous Addresses

7 C/O Citco Reif Services Uk Limited Albemarle Street London W1S 4HQ United Kingdom
From: 29 January 2025To: 5 September 2025
Timeline

9 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jan 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Loan Secured
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BEHAN, Samia

Active
Citco Reif Services Uk Limited, LondonW1S 4HQ
Born November 1982
Director
Appointed 29 Jan 2025

KANTER, Joshua Alexander, Mr.

Active
Citco Reif Services Uk Limited, LondonW1S 4HQ
Born January 1991
Director
Appointed 10 Mar 2026

MAZZONI, Stefano Douglas Dino, Mr.

Active
Citco Reif Services Uk Limited, LondonW1S 4HQ
Born July 1985
Director
Appointed 24 Jul 2025

DEWAR, Cameron John

Resigned
C/O Citco Reif Services Uk Limited, LondonW1S 4HQ
Born March 1979
Director
Appointed 29 Jan 2025
Resigned 24 Jul 2025

HATCHER, Mark Graham

Resigned
Citco Reif Services Uk Limited, LondonW1S 4HQ
Born September 1975
Director
Appointed 24 Jul 2025
Resigned 10 Mar 2026

JENKINSON, Michael Paul

Resigned
C/O Citco Reif Services Uk Limited, LondonW1S 4HQ
Born October 1985
Director
Appointed 29 Jan 2025
Resigned 24 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Citco Reif Services Uk Limited, LondonW1S 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2025
C/O Citco Reif Services Uk Limited, LondonW1S 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2025
Ceased 16 Jul 2025
Fundings
Financials
Latest Activities

Filing History

16

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Resolution
26 August 2025
RESOLUTIONSResolutions
Memorandum Articles
26 August 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 August 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
25 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
29 January 2025
NEWINCIncorporation