B.R.A.H.M.S. UK LTD

Register to unlock more data on OkredoRegister

B.R.A.H.M.S. UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06368022

Incorporation date

11/09/2007

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2007)
dot icon25/02/2025
Final Gazette dissolved following liquidation
dot icon25/11/2024
Return of final meeting in a members' voluntary winding up
dot icon11/01/2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham WA14 2DT
dot icon11/01/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham WA14 2DT
dot icon29/12/2023
Registered office address changed from 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 2023-12-29
dot icon21/12/2023
Declaration of solvency
dot icon21/12/2023
Resolutions
dot icon21/12/2023
Appointment of a voluntary liquidator
dot icon13/12/2023
Termination of appointment of Anthony Hugh Smith as a director on 2023-12-12
dot icon13/12/2023
Termination of appointment of David John Norman as a director on 2023-12-12
dot icon16/11/2023
Resolutions
dot icon16/11/2023
Solvency Statement dated 15/11/23
dot icon16/11/2023
Statement by Directors
dot icon16/11/2023
Statement of capital on 2023-11-16
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon08/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon11/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/09/2021
Change of details for Thermo Fisher Scientific Inc. as a person with significant control on 2021-08-30
dot icon17/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon26/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/12/2020
Accounts for a small company made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon24/03/2020
Appointment of Syed Waqas Ahmed as a director on 2020-03-23
dot icon10/12/2019
Termination of appointment of Lucie Mary Katja Grant as a director on 2019-12-03
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon21/11/2018
Appointment of Anthony Hugh Smith as a director on 2018-11-12
dot icon02/11/2018
Appointment of Euan Daney Ross Cameron as a director on 2018-10-31
dot icon02/11/2018
Termination of appointment of Nicholas Ince as a director on 2018-10-31
dot icon13/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon22/08/2018
Notification of Thermo Fisher Scientific Inc. as a person with significant control on 2016-04-06
dot icon22/08/2018
Withdrawal of a person with significant control statement on 2018-08-22
dot icon17/07/2018
Accounts for a small company made up to 2017-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon31/08/2017
Accounts for a small company made up to 2016-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Termination of appointment of David Spackman as a director on 2016-03-31
dot icon20/11/2015
Termination of appointment of Kevin Neil Wheeler as a director on 2015-11-16
dot icon19/11/2015
Appointment of David John Norman as a director on 2015-11-16
dot icon18/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon18/09/2015
Appointment of Nicholas Ince as a director on 2015-09-10
dot icon17/09/2015
Appointment of Rhona Gregg as a secretary on 2015-09-10
dot icon17/09/2015
Termination of appointment of Katie Rose Wright as a director on 2015-09-04
dot icon06/05/2015
Full accounts made up to 2014-12-31
dot icon18/12/2014
Termination of appointment of Nicola Jane Ward as a secretary on 2014-12-18
dot icon11/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon22/08/2014
Full accounts made up to 2013-12-31
dot icon13/03/2014
Register(s) moved to registered office address
dot icon07/03/2014
Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 2014-03-07
dot icon04/03/2014
Secretary's details changed for Nicola Jane Ward on 2014-03-03
dot icon04/03/2014
Appointment of Mrs Nicola Jane Ward as a secretary
dot icon04/03/2014
Director's details changed for Katie Rose Wright on 2014-03-03
dot icon04/03/2014
Director's details changed for Kevin Neil Wheeler on 2014-03-03
dot icon03/03/2014
Director's details changed for David Spackman on 2014-03-03
dot icon03/03/2014
Director's details changed for Lucie Mary Katja Grant on 2014-03-03
dot icon20/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon14/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon14/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon31/07/2013
Full accounts made up to 2012-12-31
dot icon10/07/2013
Director's details changed for Lucie Mary Katja Grant on 2013-07-10
dot icon11/02/2013
Appointment of Lucie Mary Katja Grant as a director
dot icon11/02/2013
Termination of appointment of Iain Moodie as a director
dot icon13/12/2012
Full accounts made up to 2011-12-31
dot icon11/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon18/04/2012
Appointment of Iain Alasdair Keith Moodie as a director
dot icon18/04/2012
Termination of appointment of James Coley as a director
dot icon02/04/2012
Appointment of David Spackman as a director
dot icon02/04/2012
Termination of appointment of Jayne Furniss as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon16/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon24/06/2011
Director's details changed for James Robert Ewen Coley on 2011-05-01
dot icon21/06/2011
Secretary's details changed for Nicola Jane Ward on 2011-05-01
dot icon30/12/2010
Appointment of Katie Rose Wright as a director
dot icon13/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon02/09/2010
Termination of appointment of David Gamble as a director
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Appointment of James Robert Ewen Coley as a director
dot icon09/04/2010
Register(s) moved to registered inspection location
dot icon09/04/2010
Register inspection address has been changed
dot icon08/04/2010
Statement of company's objects
dot icon08/04/2010
Memorandum and Articles of Association
dot icon08/04/2010
Resolutions
dot icon08/04/2010
Appointment of Kevin Neil Wheeler as a director
dot icon07/04/2010
Appointment of Nicola Jane Ward as a secretary
dot icon30/03/2010
Termination of appointment of Damian Humphrey as a secretary
dot icon30/03/2010
Director's details changed for David Anthony Gamble on 2010-03-10
dot icon30/03/2010
Director's details changed for Jayne Louise Furniss on 2010-03-10
dot icon30/03/2010
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon30/03/2010
Termination of appointment of Jonas Leichtner as a director
dot icon30/03/2010
Registered office address changed from C/O Kct Chequers House 77-81 Newmarket Road Cambridge Cambridgeshire CB5 8EU on 2010-03-30
dot icon17/09/2009
Return made up to 11/09/09; no change of members
dot icon13/07/2009
Resolutions
dot icon06/07/2009
Director appointed jonas leichtner
dot icon04/05/2009
Full accounts made up to 2008-12-31
dot icon17/10/2008
Registered office changed on 17/10/2008 from chequers house 77-81 newmarket road cambridge cambridgeshire CB5 8EU
dot icon26/09/2008
Return made up to 11/09/08; full list of members
dot icon14/11/2007
Ad 15/10/07--------- £ si 9999@1=9999 £ ic 1/10000
dot icon14/11/2007
Nc inc already adjusted 15/10/07
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon05/11/2007
Memorandum and Articles of Association
dot icon27/10/2007
Accounting reference date extended from 30/09/08 to 31/12/08
dot icon25/10/2007
Certificate of change of name
dot icon10/10/2007
New secretary appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
Registered office changed on 10/10/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon10/10/2007
New director appointed
dot icon10/10/2007
Secretary resigned
dot icon10/10/2007
Director resigned
dot icon11/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
11/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Lucie Mary Katja
Director
06/02/2013 - 02/12/2019
135
Wheeler, Kevin Neil
Director
09/03/2010 - 15/11/2015
110
Wright, Katie Rose
Director
30/11/2010 - 03/09/2015
100
CORPORATE APPOINTMENTS LIMITED
Nominee Director
10/09/2007 - 18/09/2007
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
10/09/2007 - 18/09/2007
16486

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.R.A.H.M.S. UK LTD

B.R.A.H.M.S. UK LTD is an(a) Dissolved company incorporated on 11/09/2007 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 4 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 B.R.A.H.M.S. UK LTD?

toggle

B.R.A.H.M.S. UK LTD is currently Dissolved. It was registered on 11/09/2007 and dissolved on 25/02/2025.

Where is B.R.A.H.M.S. UK LTD located?

toggle

B.R.A.H.M.S. UK LTD is registered at 1 More London Place, London SE1 2AF.

What does B.R.A.H.M.S. UK LTD do?

toggle

B.R.A.H.M.S. UK LTD operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for B.R.A.H.M.S. UK LTD?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved following liquidation.