CompanyTrack
B

BREEZE ACQUISITIONS USA LIMITED

Active Manchester

Financial intermediation not elsewhere classified

Financial intermediation not elsewhere classified
B

BREEZE ACQUISITIONS USA LIMITED

Financial intermediation not elsewhere classified

Founded 27 Mar 2024 Active Manchester, England
Financial intermediation not elsewhere classified
Accounts Submitted
Confirmation Statement Submitted 9 Apr 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Units B & C Broadlink Middleton Manchester M24 1UB England

Credit Report

Discover BREEZE ACQUISITIONS USA LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 6,000,000 Shares £6.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Apr 20246,000,000$6.00m$1

Officers

Officers

2 active 1 resigned
Status
Alex HughesDirectorBritishEngland432 Dec 2024Active
Sam BreuningDirectorBritishUnited Kingdom4627 Mar 2024Active

Shareholders

Shareholders (2)

Breeze Acquisitions 2 Limited
100.0%
6,000,0009 Apr 2025
Tyrone Street Ltd
0.0%
1009 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Tyrone Street Ltd

United Kingdom

Active
Notified 27 Mar 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

BREEZE ACQUISITIONS 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BREEZE STRATEGIC SERVICES LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
BREEZE INVESTMENT PARTNERS LLP united kingdom voting rights 25 to 50 percent limited liability partnership
CASTLE MOUNT LP united kingdom appoint/remove person as firm
COLUMBIA THREADNEEDLE PE CO-INVESTMENT GP LLP united kingdom appoint/remove members limited liability partnership
COLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, shares 75 to 100 percent as firm, voting rights 75 to 100 percent, voting rights 75 to 100 percent as firm, appoint/remove directors, appoint/remove directors as firm
COLUMBIA THREADNEEDLE (EUROPE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
COLUMBIA THREADNEEDLE INVESTMENTS UK INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMERIPRISE FINANCIAL INC. united states of america
BREEZE ACQUISITIONS USA LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
9 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-26 with updatesView(4 pages)
6 Dec 2024OfficersAppointment of Mr Alex Hughes as director on 2024-12-02View(2 pages)
29 Nov 2024OfficersTermination of Pamela Louise Dawes as director on 2024-11-29View(1 page)
5 Jun 2024Persons With Significant ControlChange to Tyrone Street Ltd as a person with significant control on 2024-04-05View(2 pages)
16 Apr 2024OfficersAppointment of Pamela Louise Dawes as director on 2024-04-09View(2 pages)
9 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-26 with updates

6 Dec 2024 Officers

Appointment of Mr Alex Hughes as director on 2024-12-02

29 Nov 2024 Officers

Termination of Pamela Louise Dawes as director on 2024-11-29

5 Jun 2024 Persons With Significant Control

Change to Tyrone Street Ltd as a person with significant control on 2024-04-05

16 Apr 2024 Officers

Appointment of Pamela Louise Dawes as director on 2024-04-09

Recent Activity

Latest Activity

Confirmation statement made on 2025-03-26 with updates

10 months ago on 9 Apr 2025

Appointment of Mr Alex Hughes as director on 2024-12-02

1 years ago on 6 Dec 2024

Termination of Pamela Louise Dawes as director on 2024-11-29

1 years ago on 29 Nov 2024

Change to Tyrone Street Ltd as a person with significant control on 2024-04-05

1 years ago on 5 Jun 2024

Appointment of Pamela Louise Dawes as director on 2024-04-09

1 years ago on 16 Apr 2024