BREAMS SECRETARIES LIMITED

Total number of appointments 86, 86 active appointments

COPPER COVER LIMITED

Correspondence address
71 QUEEN VICTORIA STREET, 8TH FLOOR, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
24 February 2021

P137 LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
6 March 2019

CONVENIENCE MEASURES LIMITED

Correspondence address
LE MICHELANGELO 7 AVENUE DES PAPALINS, MONACO, MONACO, 98 000
Role ACTIVE
Nominee Secretary
Appointed on
23 November 2018

HILCOTE POWER LIMITED

Correspondence address
Floor 8, 71 Queen Victoria Street, London, EC4V 4AY
Role ACTIVE
corporate-nominee-secretary
Appointed on
23 August 2018
Resigned on
30 June 2021

THE DAVID HOCKNEY FOUNDATION (UK) LIMITED

Correspondence address
71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
10 August 2018

UNITED HANSEL UK LTD

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
27 July 2018

SUPERNATURAL LIVING UK LTD

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
6 June 2018

CAMERON BUCKE SETTLEMENT LTD

Correspondence address
71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
15 May 2018

CARLTON TOWER PENSION TRUSTEES LIMITED(THE)

Correspondence address
71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
11 May 2018

HAVERTON HILL POWER LIMITED

Correspondence address
Floor 8, 71 Queen Victoria Street, London, Greater London, United Kingdom, EC4V 4AY
Role ACTIVE
corporate-nominee-secretary
Appointed on
10 May 2018
Resigned on
30 June 2021

ATTFIELDS POWER LIMITED

Correspondence address
Floor 8, 71 Queen Victoria Street, London, Greater London, United Kingdom, EC4V 4AY
Role ACTIVE
corporate-nominee-secretary
Appointed on
10 May 2018
Resigned on
22 July 2021

KENDAL ROAD POWER LIMITED

Correspondence address
Floor 8, 71 Queen Victoria Street, London, Greater London, United Kingdom, EC4V 4AY
Role ACTIVE
corporate-nominee-secretary
Appointed on
10 May 2018
Resigned on
30 June 2021

KWB POWER LIMITED

Correspondence address
Floor 8, 71 Queen Victoria Street, London, Greater London, United Kingdom, EC4V 4AY
Role ACTIVE
corporate-nominee-secretary
Appointed on
10 May 2018
Resigned on
30 June 2021

WINCHAM LANE POWER LIMITED

Correspondence address
Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
Role ACTIVE
corporate-nominee-secretary
Appointed on
8 May 2018
Resigned on
30 June 2021

VENTURA CAPITAL PARTNERS LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
29 March 2018

PRODPO LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
11 March 2018

ALPHANE CAPITAL LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
23 November 2017

BOISDALE OF MAYFAIR PROPERTY LIMITED

Correspondence address
FLOOR 8 71 QUEEN VICTORIA STREET, LONDON, GREATER LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
16 November 2017

BOISDALE OF BISHOPSGATE LIMITED

Correspondence address
FLOOR 8 71 QUEEN VICTORIA STREET, LONDON, GREATER LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
16 November 2017

BOISDALE INTERNATIONAL LIMITED

Correspondence address
FLOOR 8 71 QUEEN VICTORIA STREET, LONDON, GREATER LONDON, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
16 November 2017

BOISDALE LIMITED

Correspondence address
FLOOR 8 71 QUEEN VICTORIA STREET, LONDON, GREATER LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
16 November 2017

BOISDALE OF MAYFAIR LIMITED

Correspondence address
FLOOR 8 71 QUEEN VICTORIA STREET, LONDON, GREATER LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
16 November 2017

HARTREE LAND LIMITED

Correspondence address
Floor 8 71 Queen Victoria Street, London, Greater London, England, EC4V 4AY
Role ACTIVE
corporate-nominee-secretary
Appointed on
26 September 2017
Resigned on
22 July 2021

HARTREE SOLUTIONS LIMITED

Correspondence address
Floor 8 71 Queen Victoria Street, London, Greater London, England, EC4V 4AY
Role ACTIVE
corporate-nominee-secretary
Appointed on
26 September 2017
Resigned on
30 June 2021

HARTREE PARTNERS LNG 1 LIMITED

Correspondence address
Floor 8 71 Queen Victoria Street, London, Greater London, England, EC4V 4AY
Role ACTIVE
corporate-nominee-secretary
Appointed on
26 September 2017
Resigned on
30 June 2021

CARLTON TOWER LIMITED(THE)

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
7 September 2017

SCARY EVIL EVENTS LIMITED

Correspondence address
FLOOR 8 71 QUEEN VICTORIA STREET, LONDON, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
12 June 2017

HARTREE PARTNERS SECURITIES (UK) LIMITED

Correspondence address
Floor 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY
Role ACTIVE
corporate-nominee-secretary
Appointed on
26 May 2017
Resigned on
22 July 2021

SUNLIGHT TRUSTEES LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
11 April 2017

BRIMSTAGE MANAGEMENT LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
14 March 2017

LEVERHULME ESTATES LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
16 February 2017

HARTREE PARTNERS CAPITAL MANAGEMENT (UK) LIMITED

Correspondence address
Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
Role ACTIVE
corporate-nominee-secretary
Appointed on
25 January 2017
Resigned on
22 July 2021

HARTREE PEAKING 2 (HOLDINGS) LIMITED

Correspondence address
Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
Role ACTIVE
corporate-nominee-secretary
Appointed on
18 August 2016
Resigned on
30 June 2021

HARTREE PEAKING (HOLDINGS) LIMITED

Correspondence address
Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
Role ACTIVE
corporate-nominee-secretary
Appointed on
1 August 2016
Resigned on
30 June 2021

PETERSHAM (UK) LIMITED

Correspondence address
FLOOR 8 71 QUEEN VICTORIA STREET, LONDON, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
27 February 2016

HARTREE SOLUTIONS (UK) LIMITED

Correspondence address
Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
Role ACTIVE
corporate-nominee-secretary
Appointed on
18 February 2016
Resigned on
30 June 2021

PN IP HOLDINGS LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
22 January 2016

BABYMOOV UK LTD

Correspondence address
FLOOR 8 71 QUEEN VICTORIA STREET, LONDON, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
21 October 2015

NATISO LEASING LIMITED

Correspondence address
Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
Role ACTIVE
corporate-secretary
Appointed on
4 August 2015
Resigned on
24 February 2021

FINOVA AVIATION LEASING LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
4 August 2015

MONTROSE LEASING LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
4 August 2015

HESKIRE DEVELOPMENTS LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
25 June 2015

CONSTRUCTION SKILLS CERTIFICATION SCHEME LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
7 October 2014

FIRMA FOREIGN EXCHANGE CORPORATION (UK) LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
4 April 2014

MU-ALIT LTD

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
2 April 2014

MU-EK LTD

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
2 April 2014

UNION 2014 LTD

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
2 April 2014

MU-LK LTD

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
1 April 2014

MU-THP LTD

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
1 April 2014

MU-SW LTD

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
1 April 2014

MU-PA LTD

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
1 April 2014

MU-NW LTD

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
1 April 2014

MU-ML LTD

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
1 April 2014

MU-MEF LTD

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
1 April 2014

MU-GA LTD

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
1 April 2014

MU-EC LTD

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
1 April 2014

MU-AA LTD

Correspondence address
FLOOR 8, 71 BEDFORD ROW, LONDON, UNITED KINGDOM, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
1 April 2014

INDU-ELECTRIC POWER DISTRIBUTION UK LTD

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
9 December 2013

STEINBECK STUDIO LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
5 December 2013

ALTCAR LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
27 November 2013

WOOD STREET MLC LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
27 November 2013

ALPRAHAM INVESTMENTS LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
27 November 2013

BRIMSTAGE LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
27 November 2013

RABY LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
27 November 2013

REVEILLE SERVICES LIMITED

Correspondence address
FLOOR 8, 71 BEDFORD ROW, LONDON, UNITED KINGDOM, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
27 November 2013

THORNTON HOUGH LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
27 November 2013

RIVINGTON DEVELOPMENTS LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
27 November 2013

CENTRE OF COMPARATIVE COMMUNICATIONS LAW AND POLICY

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
30 July 2013

PDU (UK) LIMITED

Correspondence address
Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
Role ACTIVE
corporate-secretary
Appointed on
27 June 2013
Resigned on
1 October 2022

FRANKLINS ROW LIMITED

Correspondence address
Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
Role ACTIVE
corporate-secretary
Appointed on
27 November 2012
Resigned on
1 May 2022

25 AND 26 SHERWOOD COURT FREEHOLD LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
23 November 2012

REBOOT INTERNATIONAL LTD

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
14 April 2011

TELFA LIMITED

Correspondence address
71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
10 October 2007

REDPIN HOLDINGS LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
9 October 2007

ALARGAN INTERNATIONAL REAL ESTATE UK LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
20 April 2007

CURRENCIES DIRECT LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
28 July 2005

CURRENCIES DIRECT FINANCIAL MARKETS LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
28 July 2005

WEDLAKE BELL SERVICES LIMITED

Correspondence address
71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
30 April 2002

WB LIMITED

Correspondence address
71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
30 April 2002

HARTREE PARTNERS POWER & GAS COMPANY (UK) LIMITED

Correspondence address
Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
Role ACTIVE
corporate-nominee-secretary
Appointed on
5 November 2001
Resigned on
22 July 2021

HARTREE PARTNERS ADVISORY SERVICES U.K. LIMITED

Correspondence address
Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
Role ACTIVE
corporate-nominee-secretary
Appointed on
5 November 2001
Resigned on
22 July 2021

JUMEIRAH INTERNATIONAL (UK) LIMITED

Correspondence address
Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
Role ACTIVE
corporate-secretary
Appointed on
28 March 2001
Resigned on
21 September 2023

HARTREE PARTNERS (UK) LIMITED

Correspondence address
Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
Role ACTIVE
corporate-nominee-secretary
Appointed on
3 October 1997
Resigned on
30 June 2021

WEDLAKE BELL PENSION TRUSTEES LIMITED

Correspondence address
71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
23 October 1992

WEDLAKES LIMITED

Correspondence address
71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
26 September 1991

BREAMS CORPORATE SERVICES LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
14 January 1991