Bre-bmr Citp (cambridge) Limited LONDON


Bre-bmr Citp (cambridge) started in year 2001 as Private Limited Company with registration number 04201938. The Bre-bmr Citp (cambridge) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at C/o Buzzacott Llp. Postal code: EC2V 6DL. Since 2021-08-18 Bre-bmr Citp (cambridge) Limited is no longer carrying the name Abstract (cambridge).

The company has 2 directors, namely Daniel C., Orestis T.. Of them, Orestis T. has been with the company the longest, being appointed on 13 August 2021 and Daniel C. has been with the company for the least time - from 28 October 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bre-bmr Citp (cambridge) Limited Address / Contact

Office Address C/o Buzzacott Llp
Office Address2 130 Wood Street
Town London
Post code EC2V 6DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04201938
Date of Incorporation Thu, 19th Apr 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Daniel C.

Position: Director

Appointed: 28 October 2022

Orestis T.

Position: Director

Appointed: 13 August 2021

Matthew S.

Position: Director

Appointed: 13 August 2021

Resigned: 09 September 2022

Christopher M.

Position: Director

Appointed: 14 May 2020

Resigned: 13 August 2021

Stephanie M.

Position: Director

Appointed: 14 May 2020

Resigned: 13 August 2021

Stephanie M.

Position: Secretary

Appointed: 31 January 2003

Resigned: 13 August 2021

Peter G.

Position: Director

Appointed: 09 April 2002

Resigned: 27 February 2013

Kevin A.

Position: Director

Appointed: 19 April 2001

Resigned: 02 September 2002

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 19 April 2001

Resigned: 19 April 2001

Mark G.

Position: Director

Appointed: 19 April 2001

Resigned: 13 August 2021

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 2001

Resigned: 19 April 2001

Myra F.

Position: Secretary

Appointed: 19 April 2001

Resigned: 31 January 2003

People with significant control

The register of PSCs who own or control the company includes 5 names. As BizStats established, there is Stephen S. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Blackstone Inc. that put New York, United States as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is John K., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen S.

Notified on 13 August 2021
Nature of control: significiant influence or control

Blackstone Inc.

345 Park Avenue, New York, New York, 10154, United States

Legal authority Us Law
Legal form Corporation
Country registered United States
Place registered Delaware
Registration number 4315990
Notified on 13 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John K.

Notified on 11 February 2021
Ceased on 13 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Abstract Nominees Limited

10 Rose & Crown Yard, London, SW1Y 6RE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 11 February 2021
Ceased on 13 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Abstract (Securities) Limited

Queens House 34 Wellington Street, Leeds, LS1 2DE, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 11 February 2021
Nature of control: 75,01-100% shares

Company previous names

Abstract (cambridge) August 18, 2021
Abstract Securities (london) May 21, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-31
Net Worth13 65512 547
Balance Sheet
Cash Bank In Hand14 40412 796
Current Assets14 40412 796
Reserves/Capital
Called Up Share Capital11
Profit Loss Account Reserve13 65412 546
Shareholder Funds13 65512 547
Other
Creditors Due Within One Year750250
Fixed Asset Investments Cost Or Valuation 1
Investments Fixed Assets11
Net Assets Liability Excluding Pension Asset Liability13 65512 547
Net Current Assets Liabilities13 65412 546
Number Shares Allotted 1
Share Capital Allotted Called Up Paid11
Total Assets Less Current Liabilities13 65512 547
Value Shares Allotted 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 21st, December 2023
Free Download (6 pages)

Company search