Company NameBreeze UK Topco Limited
DirectorDaniel Pascal Flueckiger
Company StatusActive
Company Number14204512
CategoryPrivate Limited Company
Incorporation Date29 June 2022(1 year, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Daniel Pascal Flueckiger
Date of BirthFebruary 1985 (Born 39 years ago)
NationalitySwiss
StatusCurrent
Appointed29 June 2022(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House, 6th Floor 108-110 Jermyn Street
London
SW1Y 6HB
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed17 October 2022(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameJoe Glenn Pappalardo
Date of BirthJuly 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2022(same day as company formation)
RolePartner, Private Equity
Country of ResidenceUnited States
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameMr Thomas James Vince
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2022(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameJacob Douglass Greenberg
Date of BirthNovember 1990 (Born 33 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2022(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressEagle House, 6th Floor 108-110 Jermyn Street
London
SW1Y 6HB
Director NameMs Adrienne Gormley
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed20 March 2023(8 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2023)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameMr Jonathan Ridley-Holloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2023(11 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 July 2023)
RoleSoftware Investor
Country of ResidenceEngland
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2022(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered AddressEagle House, 6th Floor
108-110 Jermyn Street
London
SW1Y 6HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

15 December 2023Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England to Eagle House, 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 15 December 2023 (1 page)
1 December 2023Statement by Directors (1 page)
29 November 2023Statement of capital on 29 November 2023
  • GBP 0.01
(5 pages)
29 November 2023Resolutions
  • RES13 ‐ Share premium account reduced 29/11/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
29 November 2023Solvency Statement dated 29/11/23 (1 page)
22 November 2023Termination of appointment of Jonathan Ridley-Holloway as a director on 17 July 2023 (1 page)
22 November 2023Termination of appointment of Adrienne Gormley as a director on 31 August 2023 (1 page)
4 October 2023Micro company accounts made up to 31 December 2022 (13 pages)
18 July 2023Confirmation statement made on 28 June 2023 with updates (5 pages)
18 July 2023Statement of capital following an allotment of shares on 27 June 2023
  • GBP 74,351.33
(5 pages)
8 June 2023Termination of appointment of Joe Glenn Pappalardo as a director on 2 June 2023 (1 page)
8 June 2023Appointment of Mr Jonathan Ridley-Holloway as a director on 2 June 2023 (2 pages)
23 May 2023Registered office address changed from 108-110 Jermyn Street, 6th Floor London SW1Y 6HB United Kingdom to New Broad Street House 35 New Broad Street London EC2M 1NH on 23 May 2023 (1 page)
26 April 2023Statement of capital following an allotment of shares on 20 March 2023
  • GBP 17,351.33
(12 pages)
8 April 2023Change of share class name or designation (2 pages)
8 April 2023Particulars of variation of rights attached to shares (2 pages)
8 April 2023Particulars of variation of rights attached to shares (2 pages)
28 March 2023Memorandum and Articles of Association (52 pages)
28 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share class A2 ordinary, b ordinary 20/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
22 March 2023Appointment of Ms Adrienne Gormley as a director on 20 March 2023 (2 pages)
17 February 2023Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page)
25 January 2023Second filing of a statement of capital following an allotment of shares on 20 December 2022
  • GBP 16,417.33
(4 pages)
23 January 2023Memorandum and Articles of Association (11 pages)
17 January 2023Statement of capital following an allotment of shares on 20 December 2022
  • GBP 10,001
(3 pages)
17 January 2023Statement of capital following an allotment of shares on 20 December 2022
  • GBP 16,417.33
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2023.
(4 pages)
16 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 20/12/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 January 2023Sub-division of shares on 20 December 2022 (4 pages)
8 December 2022Appointment of Citco Management (Uk) Limited as a secretary on 17 October 2022 (2 pages)
30 June 2022Cessation of Norose Company Secretarial Services Limited as a person with significant control on 29 June 2022 (1 page)
30 June 2022Appointment of Jacob Douglass Greenberg as a director on 29 June 2022 (2 pages)
30 June 2022Appointment of Joe Glenn Pappalardo as a director on 29 June 2022 (2 pages)
30 June 2022Notification of Aq Breeze Holdings Limited as a person with significant control on 29 June 2022 (2 pages)
30 June 2022Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 29 June 2022 (1 page)
30 June 2022Termination of appointment of Thomas James Vince as a director on 29 June 2022 (1 page)
30 June 2022Appointment of Mr Daniel Pascal Flueckiger as a director on 29 June 2022 (2 pages)
29 June 2022Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-06-29
  • GBP 1
(20 pages)
29 June 2022Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 108-110 Jermyn Street, 6th Floor London SW1Y 6HB on 29 June 2022 (1 page)