Background WavePink WaveYellow Wave

BREAL CAPITAL (111) LIMITED (16267948)

BREAL CAPITAL (111) LIMITED (16267948) is an active UK company. incorporated on 21 February 2025. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BREAL CAPITAL (111) LIMITED has been registered for 1 year. Current directors include MEDIRATTA, Hitesh, SOLOMON, David Owen, TURNER, Tracy Ginette and 1 others.

Company Number
16267948
Status
active
Type
ltd
Incorporated
21 February 2025
Age
1 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MEDIRATTA, Hitesh, SOLOMON, David Owen, TURNER, Tracy Ginette, WELDEN, Michael Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREAL CAPITAL (111) LIMITED

BREAL CAPITAL (111) LIMITED is an active company incorporated on 21 February 2025 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BREAL CAPITAL (111) LIMITED was registered 1 year ago.(SIC: 82990)

Status

active

Active since 1 years ago

Company No

16267948

LTD Company

Age

1 Years

Incorporated 21 February 2025

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 31 July 2026
Period: 21 February 2025 - 31 October 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to N/A

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Timeline

9 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Feb 25
Director Joined
Apr 25
Loan Secured
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Funding Round
Nov 25
Owner Exit
Nov 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MEDIRATTA, Hitesh

Active
33 Cavendish Square, LondonW1G 0PW
Born September 1982
Director
Appointed 09 Oct 2025

SOLOMON, David Owen

Active
33 Cavendish Square, LondonW1G 0PW
Born October 1969
Director
Appointed 09 Oct 2025

TURNER, Tracy Ginette

Active
33 Cavendish Square, LondonW1G 0PW
Born January 1963
Director
Appointed 30 Oct 2025

WELDEN, Michael Anthony

Active
33 Cavendish Square, LondonW1G 0PW
Born January 1969
Director
Appointed 21 Feb 2025

ROBINSON, Ronald

Resigned
33 Cavendish Square, LondonW1G 0PW
Born November 1946
Director
Appointed 04 Apr 2025
Resigned 09 Oct 2025

Persons with significant control

3

2 Active
1 Ceased
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2025
78 Cadogan Square, LondonSW1X 0EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2025
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2025
Ceased 09 Oct 2025
Fundings
Financials
Latest Activities

Filing History

17

Change Account Reference Date Company Previous Shortened
30 March 2026
AA01Change of Accounting Reference Date
Memorandum Articles
21 November 2025
MAMA
Resolution
21 November 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 November 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 November 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Incorporation Company
21 February 2025
NEWINCIncorporation