Company NameBreed Reply Investments Limited
Company StatusActive
Company Number09321264
CategoryPrivate Limited Company
Incorporation Date20 November 2014(9 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Riccardo Lodigiani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed20 November 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameFilippo Rizzante
Date of BirthMay 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed09 March 2023(8 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameGabriele Dini
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(8 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Mario Rizzante
Date of BirthJune 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Emanuele Edoardo Angelidis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(3 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Richard Thomas Anstey Hadden
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 March 2023)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Timothy James Stone
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2023)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB

Location

Registered Address38 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Reply Spa
80.00%
Ordinary A
3 at £1Reticulum Rerum Limited
3.00%
Ordinary B
3 at £1Topstone LTD
3.00%
Ordinary B
14 at £1Aleatoi LTD
14.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Filing History

29 November 2023Confirmation statement made on 20 November 2023 with updates (4 pages)
29 November 2023Director's details changed for Gabriele Dini on 1 November 2023 (2 pages)
27 July 2023Accounts for a small company made up to 31 December 2022 (298 pages)
28 March 2023Termination of appointment of Mario Rizzante as a director on 9 March 2023 (1 page)
23 March 2023Appointment of Gabriele Dini as a director on 9 March 2023 (2 pages)
23 March 2023Appointment of Filippo Rizzante as a director on 9 March 2023 (2 pages)
20 March 2023Termination of appointment of Richard Thomas Anstey Hadden as a director on 9 March 2023 (1 page)
20 March 2023Termination of appointment of Timothy James Stone as a director on 28 February 2023 (1 page)
23 December 2022Accounts for a small company made up to 31 December 2021 (296 pages)
21 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
3 May 2022Sub-division of shares on 30 September 2019 (6 pages)
2 December 2021Confirmation statement made on 20 November 2021 with updates (4 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (281 pages)
23 December 2020Director's details changed for Mr Riccardo Lodigiani on 20 November 2014 (2 pages)
23 December 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
25 August 2020Appointment of Richard Thomas Anstey Hadden as a director on 1 July 2020 (2 pages)
25 August 2020Appointment of Mr Timothy James Stone as a director on 1 July 2020 (2 pages)
17 August 2020Termination of appointment of Emanuele Edoardo Angelidis as a director on 1 July 2020 (1 page)
1 July 2020Director's details changed for Mr Emanuele Edoardo Angelidis on 1 October 2019 (2 pages)
27 May 2020Accounts for a small company made up to 31 December 2019 (23 pages)
4 May 2020Memorandum and Articles of Association (25 pages)
4 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division of shares 30/09/2019
(3 pages)
31 March 2020Statement of capital following an allotment of shares on 30 September 2019
  • GBP 100.01
(3 pages)
4 December 2019Director's details changed for Mr Emanuele Edoardo Angelidis on 1 October 2019 (2 pages)
4 December 2019Confirmation statement made on 20 November 2019 with updates (5 pages)
5 June 2019Accounts for a small company made up to 31 December 2018 (24 pages)
3 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
26 October 2018Director's details changed for Mr Riccardo Lodigiani on 1 October 2018 (2 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (23 pages)
15 August 2018Director's details changed for Mr Mario Rizzante on 13 August 2018 (2 pages)
15 August 2018Director's details changed for Mr Riccardo Lodigiani on 13 August 2018 (2 pages)
7 August 2018Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
28 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
12 October 2017Full accounts made up to 31 December 2016 (21 pages)
12 October 2017Full accounts made up to 31 December 2016 (21 pages)
7 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
26 September 2016Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page)
26 September 2016Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page)
26 September 2016Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page)
26 September 2016Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page)
31 August 2016Full accounts made up to 31 December 2015 (15 pages)
31 August 2016Full accounts made up to 31 December 2015 (15 pages)
16 May 2016Director's details changed for Mr Mario Rizzante on 1 April 2016 (2 pages)
16 May 2016Director's details changed for Mr Mario Rizzante on 1 April 2016 (2 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
19 February 2015Appointment of Mr Emanuele Edoardo Angelidis as a director on 12 December 2014 (2 pages)
19 February 2015Appointment of Mr Emanuele Edoardo Angelidis as a director on 12 December 2014 (2 pages)
12 January 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
12 January 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
21 November 2014Director's details changed for Mr Mario Rizzante on 20 November 2014 (2 pages)
21 November 2014Director's details changed for Mr Mario Rizzante on 20 November 2014 (2 pages)
20 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-20
  • GBP 100
(28 pages)
20 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-20
  • GBP 100
(28 pages)