AT BRADY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AT BRADY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10935683

Incorporation date

29/08/2017

Size

Full

Contacts

Registered address

Registered address

41 Lothbury, London EC2R 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2017)
dot icon13/04/2026
Registration of charge 109356830003, created on 2026-04-08
dot icon02/04/2026
Resolutions
dot icon02/04/2026
Solvency Statement dated 02/04/26
dot icon02/04/2026
Statement by Directors
dot icon02/04/2026
Statement of capital on 2026-04-02
dot icon23/02/2026
Full accounts made up to 2025-06-01
dot icon19/01/2026
Resolutions
dot icon19/01/2026
Memorandum and Articles of Association
dot icon01/12/2025
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom to 41 Lothbury London EC2R 7HF on 2025-12-01
dot icon01/12/2025
Register inspection address has been changed to 41 Lothbury London EC2R 7HF
dot icon01/12/2025
Register(s) moved to registered inspection location 41 Lothbury London EC2R 7HF
dot icon16/09/2025
Change of details for Brady P&C Limited as a person with significant control on 2017-08-29
dot icon16/09/2025
Change of details for Brady P&C Limited as a person with significant control on 2021-02-26
dot icon16/09/2025
Change of details for Brady P&C Limited as a person with significant control on 2024-05-15
dot icon01/09/2025
Confirmation statement made on 2025-08-28 with updates
dot icon03/02/2025
Group of companies' accounts made up to 2024-05-26
dot icon13/09/2024
Second filing of Confirmation Statement dated 2023-08-28
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon15/11/2023
Group of companies' accounts made up to 2023-05-28
dot icon29/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon06/04/2023
Second filing of Confirmation Statement dated 2022-08-28
dot icon06/04/2023
Change of share class name or designation
dot icon29/03/2023
Statement of capital following an allotment of shares on 2022-03-24
dot icon04/01/2023
Group of companies' accounts made up to 2022-05-29
dot icon23/09/2022
Termination of appointment of Andrea Pozzi as a director on 2022-08-30
dot icon23/09/2022
Termination of appointment of James Stephen Peregrine Kowszun as a director on 2022-08-30
dot icon30/08/2022
28/08/22 Statement of Capital gbp 18253592.0461
dot icon07/06/2022
Appointment of Tarun Bhattacharjee as a director on 2022-06-07
dot icon07/06/2022
Termination of appointment of John William Clingan as a director on 2022-06-07
dot icon16/05/2022
Memorandum and Articles of Association
dot icon16/05/2022
Resolutions
dot icon14/01/2022
Group of companies' accounts made up to 2021-05-29
dot icon30/09/2021
Resolutions
dot icon17/09/2021
Statement of capital following an allotment of shares on 2021-08-19
dot icon31/08/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon23/08/2021
Registration of charge 109356830002, created on 2021-08-19
dot icon28/04/2021
Group of companies' accounts made up to 2020-05-30
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with updates
dot icon03/08/2020
Second filing of a statement of capital following an allotment of shares on 2019-11-22
dot icon03/08/2020
Second filing of a statement of capital following an allotment of shares on 2019-11-02
dot icon02/07/2020
Statement of capital following an allotment of shares on 2020-06-09
dot icon26/06/2020
Resolutions
dot icon27/05/2020
Termination of appointment of Glenn Sheldon Pearson as a director on 2020-03-31
dot icon06/03/2020
Appointment of Mr Nicholas Peter Sedgewick Gray as a director on 2020-03-02
dot icon27/02/2020
Group of companies' accounts made up to 2019-06-01
dot icon31/01/2020
Appointment of Mr James Stephen Peregrine Kowszun as a director on 2020-01-20
dot icon16/12/2019
Statement of capital following an allotment of shares on 2019-11-22
dot icon05/12/2019
Resolutions
dot icon20/11/2019
Resolutions
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-11-02
dot icon14/11/2019
Director's details changed for Mr Andrew Francis James Clifford on 2019-09-09
dot icon14/11/2019
Director's details changed for Mr Glenn Sheldon Pearson on 2019-09-09
dot icon14/11/2019
Director's details changed for Mr Christopher Michael Jowsey on 2019-09-09
dot icon27/09/2019
Termination of appointment of Kevin Roger Georgel as a director on 2019-09-01
dot icon18/09/2019
Confirmation statement made on 2019-08-28 with updates
dot icon22/07/2019
Appointment of Mr Christopher Michael Jowsey as a director on 2019-07-15
dot icon28/02/2019
Termination of appointment of Mark Boulos as a director on 2019-01-31
dot icon24/12/2018
Group of companies' accounts made up to 2018-06-02
dot icon18/09/2018
Confirmation statement made on 2018-08-28 with updates
dot icon14/08/2018
Statement of capital following an allotment of shares on 2018-07-23
dot icon01/08/2018
Director's details changed for Mr John William Clingan on 2018-07-24
dot icon12/07/2018
Statement of capital following an allotment of shares on 2018-04-30
dot icon12/04/2018
Registered office address changed from 49 Berkeley Square 2nd Floor London W1J 5AZ England to Milton Gate 60 Chiswell Street London EC1Y 4AG on 2018-04-12
dot icon12/04/2018
Current accounting period shortened from 2018-08-31 to 2018-05-31
dot icon15/01/2018
Statement of capital following an allotment of shares on 2017-12-06
dot icon15/01/2018
Change of share class name or designation
dot icon15/01/2018
Sub-division of shares on 2017-12-06
dot icon12/01/2018
Resolutions
dot icon12/01/2018
Change of name notice
dot icon11/01/2018
Appointment of Mr Thomas Richard Ward as a director on 2017-12-06
dot icon04/01/2018
Resolutions
dot icon21/12/2017
Appointment of Mr Andrew Francis James Clifford as a director on 2017-12-06
dot icon21/12/2017
Appointment of Mr Glenn Sheldon Pearson as a director on 2017-12-06
dot icon21/12/2017
Appointment of Mr Kevin Roger Georgel as a director on 2017-12-06
dot icon20/12/2017
Appointment of Mr Andrea Pozzi as a director on 2017-12-06
dot icon20/12/2017
Appointment of Mr Philipp Westermann as a director on 2017-12-06
dot icon09/09/2017
Registration of charge 109356830001, created on 2017-09-03
dot icon29/08/2017
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 49 Berkeley Square 2nd Floor London W1J 5AZ on 2017-08-29
dot icon29/08/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/06/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
01/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/06/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhattacharjee, Tarun
Director
07/06/2022 - Present
4
Clingan, John William, Mr.
Director
29/08/2017 - 07/06/2022
7
Kowszun, James Stephen Peregrine
Director
20/01/2020 - 30/08/2022
14
Boulos, Mark
Director
29/08/2017 - 31/01/2019
11
Westermann, Philipp
Director
06/12/2017 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AT BRADY HOLDINGS LIMITED

AT BRADY HOLDINGS LIMITED is an(a) Active company incorporated on 29/08/2017 with the registered office located at 41 Lothbury, London EC2R 7HF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AT BRADY HOLDINGS LIMITED?

toggle

AT BRADY HOLDINGS LIMITED is currently Active. It was registered on 29/08/2017 .

Where is AT BRADY HOLDINGS LIMITED located?

toggle

AT BRADY HOLDINGS LIMITED is registered at 41 Lothbury, London EC2R 7HF.

What does AT BRADY HOLDINGS LIMITED do?

toggle

AT BRADY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AT BRADY HOLDINGS LIMITED?

toggle

The latest filing was on 13/04/2026: Registration of charge 109356830003, created on 2026-04-08.