BREDS IV DEBT PORTFOLIO HOLDING CO LIMITED: Filings

  • Overview

    Company NameBREDS IV DEBT PORTFOLIO HOLDING CO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12371136
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for BREDS IV DEBT PORTFOLIO HOLDING CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Adam Khisro Mir Shah on Nov 03, 2025

    2 pagesCH01

    Confirmation statement made on Dec 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Second filing for the appointment of Mr. David Ofotsu Gorleku as a director

    3 pagesRP04AP01

    Director's details changed for Mr. David Ofotsu Gorleku on Jul 08, 2025

    2 pagesCH01

    Termination of appointment of Stephen Daniel Plavin as a director on Jul 08, 2025

    1 pagesTM01

    Appointment of Mr. David Ofotsu Gorleku as a director on Jul 08, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 11, 2025Clarification A second filed AP01 was registered on 11/07/2025.

    Confirmation statement made on Dec 18, 2024 with updates

    5 pagesCS01

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Satisfaction of charge 123711360001 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on May 16, 2024

    • Capital: GBP 183,739
    3 pagesSH01

    Registration of charge 123711360002, created on Mar 26, 2024

    40 pagesMR01

    Confirmation statement made on Dec 18, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Second filing of a statement of capital following an allotment of shares on Jan 14, 2022

    • Capital: GBP 183,679
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Dec 17, 2021

    • Capital: GBP 183,531
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 31, 2022

    • Capital: GBP 183,694
    4 pagesSH01

    Confirmation statement made on Dec 18, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Aug 09, 2021

    2 pagesPSC04

    Appointment of Mr. Stephen Daniel Plavin as a director on Jan 17, 2022

    2 pagesAP01

    Termination of appointment of Farhad Mawji-Karim as a director on Jan 17, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 21, 2021

    • Capital: GBP 183,679
    4 pagesSH01
    Annotations
    DateAnnotation
    Sep 13, 2023Clarification A second filed SH01 was registered on 13/09/2023.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0