BREDS IV DEBT PORTFOLIO HOLDING CO LIMITED: Filings
Overview
| Company Name | BREDS IV DEBT PORTFOLIO HOLDING CO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12371136 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BREDS IV DEBT PORTFOLIO HOLDING CO LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Adam Khisro Mir Shah on Nov 03, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Dec 18, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||
Second filing for the appointment of Mr. David Ofotsu Gorleku as a director | 3 pages | RP04AP01 | ||||||
Director's details changed for Mr. David Ofotsu Gorleku on Jul 08, 2025 | 2 pages | CH01 | ||||||
Termination of appointment of Stephen Daniel Plavin as a director on Jul 08, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr. David Ofotsu Gorleku as a director on Jul 08, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Dec 18, 2024 with updates | 5 pages | CS01 | ||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||
Satisfaction of charge 123711360001 in full | 1 pages | MR04 | ||||||
Statement of capital following an allotment of shares on May 16, 2024
| 3 pages | SH01 | ||||||
Registration of charge 123711360002, created on Mar 26, 2024 | 40 pages | MR01 | ||||||
Confirmation statement made on Dec 18, 2023 with updates | 5 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||
Second filing of a statement of capital following an allotment of shares on Jan 14, 2022
| 4 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Dec 17, 2021
| 4 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Dec 31, 2022
| 4 pages | SH01 | ||||||
Confirmation statement made on Dec 18, 2022 with updates | 5 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Aug 09, 2021 | 2 pages | PSC04 | ||||||
Appointment of Mr. Stephen Daniel Plavin as a director on Jan 17, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Farhad Mawji-Karim as a director on Jan 17, 2022 | 1 pages | TM01 | ||||||
Statement of capital following an allotment of shares on Oct 21, 2021
| 4 pages | SH01 | ||||||
| ||||||||
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