ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bre Ii Topco UK Limited

Bre Ii Topco UK Limited is an active company incorporated on 16 January 2024 with the registered office located in . Bre Ii Topco UK Limited was registered 1 year 9 months ago.
Status
Active
Active since incorporation
Company No
15414506
Private limited company
Age
1 year 9 months
Incorporated 16 January 2024
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 January 2025 (9 months ago)
Next confirmation dated 15 January 2026
Due by 29 January 2026 (2 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 16 Jan31 Dec 2024 (11 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
10 Fenchurch Avenue
London
EC3M 5AG
United Kingdom
Address changed on 14 Jul 2025 (3 months ago)
Previous address was 12 Conduit Street London W1S 2XH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Luxembourger • Lives in England • Born in Aug 1969
Director • British • Lives in England • Born in May 1989
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ochre Holdco Limited
Harry David Wentworth-Stanley and Serge Philippe Maurice Auguste Maton are mutual people.
Active
Ochre Propco Limited
Harry David Wentworth-Stanley and Serge Philippe Maurice Auguste Maton are mutual people.
Active
Quartermaster Holdco Limited
Harry David Wentworth-Stanley and Serge Philippe Maurice Auguste Maton are mutual people.
Active
Cammont Holdco Limited
Harry David Wentworth-Stanley and Serge Philippe Maurice Auguste Maton are mutual people.
Active
Cammont Propco Limited
Harry David Wentworth-Stanley and Serge Philippe Maurice Auguste Maton are mutual people.
Active
Vincent Holdco Limited
Harry David Wentworth-Stanley and Serge Philippe Maurice Auguste Maton are mutual people.
Active
Vincent Propco Limited
Harry David Wentworth-Stanley and Serge Philippe Maurice Auguste Maton are mutual people.
Active
Quartermaster Propco Limited
Harry David Wentworth-Stanley and Serge Philippe Maurice Auguste Maton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£40K
Turnover
Unreported
Employees
Unreported
Total Assets
£19.3M
Total Liabilities
-£8.02M
Net Assets
£11.28M
Debt Ratio (%)
42%
Latest Activity
Full Accounts Submitted
1 Month Ago on 9 Oct 2025
New Charge Registered
2 Months Ago on 3 Sep 2025
Registered Address Changed
3 Months Ago on 14 Jul 2025
New Charge Registered
4 Months Ago on 8 Jul 2025
Mr Serge Philippe Maurice Auguste Maton Details Changed
4 Months Ago on 30 Jun 2025
New Charge Registered
8 Months Ago on 7 Mar 2025
Confirmation Submitted
8 Months Ago on 18 Feb 2025
Mr Serge Philippe Maurice Maton Details Changed
9 Months Ago on 15 Jan 2025
Registers Moved To Inspection Address
10 Months Ago on 13 Jan 2025
Inspection Address Changed
10 Months Ago on 10 Jan 2025
Get Credit Report
Discover Bre Ii Topco UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 7 March 2025
Submitted on 3 Nov 2025
Statement of capital following an allotment of shares on 24 February 2025
Submitted on 22 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 9 Oct 2025
Registration of charge 154145060004, created on 3 September 2025
Submitted on 5 Sep 2025
Registration of charge 154145060003, created on 8 July 2025
Submitted on 14 Jul 2025
Registered office address changed from 12 Conduit Street London W1S 2XH England to 10 Fenchurch Avenue London EC3M 5AG on 14 July 2025
Submitted on 14 Jul 2025
Director's details changed for Mr Serge Philippe Maurice Auguste Maton on 30 June 2025
Submitted on 8 Jul 2025
Registration of charge 154145060002, created on 7 March 2025
Submitted on 10 Mar 2025
Correction of a Director's date of birth incorrectly stated on incorporation / mr serge philippe maurice auguste maton
Submitted on 3 Mar 2025
Director's details changed for Mr Serge Philippe Maurice Maton on 15 January 2025
Submitted on 18 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year