BRAMBLES LIMITED (LONDON OFFICE)

Register to unlock more data on OkredoRegister

BRAMBLES LIMITED (LONDON OFFICE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC034546

Incorporation date

10/07/2017

Size

Group

Classification

-

Contacts

Registered address

Registered address

Level 29 255 George Street, Sydney, Nsw, 2000Copy
copy info iconCopy
See on map
Latest events (Record since 14/08/2017)
dot icon20/04/2026
Details changed for an overseas company - Ic Change 02/04/26
dot icon02/04/2026
Details changed for an overseas company - Ic Change 16/03/26
dot icon17/03/2026
Details changed for an overseas company - Ic Change 04/03/26
dot icon20/01/2026
Details changed for an overseas company - Ic Change 26/12/25
dot icon16/01/2026
Details changed for an overseas company - Ic Change 08/01/26
dot icon18/12/2025
Details changed for an overseas company - Ic Change 01/12/25
dot icon27/11/2025
Details changed for an overseas company - Ic Change 18/11/25
dot icon18/11/2025
Details changed for an overseas company - Ic Change 07/11/25
dot icon31/10/2025
Termination of appointment of Cameron Lloyd Mcintyre as a director on 2025-10-23
dot icon27/10/2025
Details changed for an overseas company - Ic Change 16/10/25
dot icon15/10/2025
Details changed for an overseas company - Ic Change 01/10/25
dot icon03/10/2025
Details changed for an overseas company - Ic Change 18/09/25
dot icon11/09/2025
Details changed for an overseas company - Ic Change 02/09/25
dot icon08/09/2025
Group of companies' accounts made up to 2025-06-30
dot icon24/07/2025
Details changed for an overseas company - Ic Change 03/07/25
dot icon17/06/2025
Details changed for an overseas company - Ic Change 02/06/25
dot icon10/06/2025
Details changed for an overseas company - Ic Change 20/05/25
dot icon25/03/2025
Appointment of Vikas Bansal as a director on 2025-03-01
dot icon31/01/2025
Details changed for an overseas company - Ic Change 23/12/24
dot icon31/01/2025
Appointment of Cameron Lloyd Mcintyre as a director on 2024-11-01
dot icon29/01/2025
Appointment of Maxine Nicole Brenner as a director on 2024-12-19
dot icon29/01/2025
Appointment of Anthony John Palmer as a director on 2024-11-01
dot icon13/01/2025
Details changed for an overseas company - Ic Change 13/12/24
dot icon11/12/2024
Details changed for a UK establishment - BR019636 Address Change Myo 123 victoria street, london, SW1E 6DE,2024-10-01
dot icon11/12/2024
Termination of appointment of Scott Redvers Perkins as a director on 2024-10-24
dot icon22/10/2024
Group of companies' accounts made up to 2023-06-30
dot icon22/10/2024
Group of companies' accounts made up to 2024-06-30
dot icon25/09/2024
Termination of appointment of George El Zoghbi as a director on 2023-12-31
dot icon25/09/2024
Termination of appointment of Nessa Ita O'sullivan as a director on 2023-10-12
dot icon25/09/2024
Termination of appointment of Robert Nies Gerrard as secretary on 2023-12-31
dot icon25/09/2024
Details changed for an overseas company - Ic Change 17/07/24
dot icon26/05/2023
Details changed for an overseas company - Ic Change 10/05/23
dot icon03/05/2023
Details changed for an overseas company - Ic Change 11/04/23
dot icon21/04/2023
Appointment of Priya Rajagopalan as a director on 2022-11-01
dot icon21/04/2023
Appointment of Kendra Fowler Banks as a director on 2022-05-01
dot icon30/03/2023
Director's details changed for Kenneth Stanley Mccall on 2022-09-15
dot icon30/03/2023
Secretary's details changed for Robert Nies Gerrard on 2022-09-15
dot icon30/03/2023
Director's details changed for Miss Elizabeth Fagan on 2022-09-15
dot icon30/03/2023
Director's details changed for Mr John Patrick Mullen on 2022-09-15
dot icon30/03/2023
Director's details changed for Graham Andrew Chipchase on 2022-09-15
dot icon29/03/2023
Secretary's details changed for Carina Thuaux on 2022-09-15
dot icon29/03/2023
Director's details changed for Ms Nessa Ita O'sullivan on 2022-09-15
dot icon29/03/2023
Details changed for an overseas company - Ic Change 20/03/23
dot icon29/03/2023
Details changed for an overseas company - Level 10 Angel Place, 123 Pitt Street, Sydney, New South Wales 2000, Australia
dot icon29/03/2023
Director's details changed for Dr Nora Lia Scheinkestel on 2022-09-15
dot icon29/03/2023
Director's details changed for Mr James Richard Miller on 2022-11-28
dot icon29/03/2023
Director's details changed for George El Zoghbi on 2022-09-15
dot icon29/03/2023
Director's details changed for Scott Redvers Perkins on 2022-09-15
dot icon14/03/2022
Details changed for a UK establishment - BR019636 Address Change 160 victoria street, london, SW1E 5LB, united kingdom,2022-03-01
dot icon29/10/2021
Termination of appointment of Anthony Grant Froggatt as a director on 2021-10-19
dot icon29/10/2021
Termination of appointment of Tahira Hassan as a director on 2021-10-19
dot icon04/10/2021
Appointment of Dr Nora Lia Scheinkestel as a director on 2020-06-01
dot icon04/10/2021
Details changed for an overseas company - Ic Change 13/08/21
dot icon04/10/2021
Group of companies' accounts made up to 2020-06-30
dot icon16/09/2021
Appointment of Kenneth Stanley Mccall as a director on 2020-07-06
dot icon13/09/2021
Termination of appointment of Stephen Paul Johns as a director on 2020-07-01
dot icon13/09/2021
Termination of appointment of Brian James Long as a director on 2020-10-08
dot icon02/01/2020
Group of companies' accounts made up to 2019-06-30
dot icon30/12/2019
Appointment of Mr John Patrick Mullen as a director on 2019-11-01
dot icon13/12/2019
Termination of appointment of David Peter Gosnell as a director on 2019-10-10
dot icon13/12/2019
Details changed for an overseas company - Ic Change 19/11/19
dot icon09/05/2019
Appointment of Mr James Richard Miller as a director on 2019-03-15
dot icon15/04/2019
Details changed for an overseas company - Ic Change 15/03/19
dot icon15/12/2018
Termination of appointment of Sarah Carolyn Hailes Kay as a director on 2018-10-31
dot icon24/11/2018
Appointment of Miss Elizabeth Fagan as a director on 2018-06-01
dot icon09/10/2018
Group of companies' accounts made up to 2018-06-30
dot icon26/09/2018
Director's details changed for Graham Andrew Chipchase on 2017-10-23
dot icon26/09/2018
Secretary's details changed for Robert Nies Gerrard on 2017-10-23
dot icon13/07/2018
Director's details changed for Mr David Peter Gosnell on 2017-10-23
dot icon13/07/2018
Director's details changed for Ms Nessa Ita O'sullivan on 2018-03-01
dot icon13/07/2018
Director's details changed for Ms Nessa Ita O'sullivan on 2017-10-23
dot icon13/07/2018
Director's details changed for Anthony Grant Froggatt on 2017-10-23
dot icon13/07/2018
Director's details changed for George El Zoghbi on 2017-10-23
dot icon13/07/2018
Director's details changed for Brian James Long on 2017-10-23
dot icon13/07/2018
Director's details changed for Sarah Carolyn Hailes Kay on 2017-10-23
dot icon13/07/2018
Director's details changed for Stephen Paul Johns on 2017-10-23
dot icon13/07/2018
Director's details changed for Tahira Hassan on 2017-10-23
dot icon13/07/2018
Director's details changed for Scott Redvers Perkins on 2017-10-23
dot icon13/07/2018
Details changed for an overseas company - Ic Change 01/06/18
dot icon13/07/2018
Appointment of Carina Thuaux as a secretary on 2018-05-01
dot icon15/02/2018
Full accounts made up to 2017-06-30
dot icon15/02/2018
Details changed for an overseas company - Ic Change 17/01/18
dot icon01/02/2018
Details changed for an overseas company - Level 40, Gateway Building 1 Macquarie Place, Sydney, New South Wales, 2000, Australia
dot icon01/02/2018
Termination of appointment of Christine Cross as a director on 2017-08-31
dot icon14/08/2017
Registration of a UK establishment of an overseas company
dot icon14/08/2017
Appointment at registration for BR019636 - person authorised to accept service, Berry Daniel Weybridge Business Park Addlestone Road Addlestone Surrey Ukkt15 2Uf
dot icon14/08/2017
Appointment at registration for BR019636 - person authorised to represent, Berry Daniel Weybridge Business Park Addlestone Road Addlestone Surrey Ukkt15 2Uf

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Christine
Director
14/08/2017 - 31/08/2017
13
Gosnell, David Peter
Director
14/08/2017 - 10/10/2019
13
Chipchase, Graham Andrew
Director
14/08/2017 - Present
45
Mccall, Kenneth Stanley
Director
06/07/2020 - Present
17
Johns, Stephen Paul
Director
14/08/2017 - 01/07/2020
3

Persons with Significant Control

0

No PSC data available.

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 BRAMBLES LIMITED (LONDON OFFICE)

BRAMBLES LIMITED (LONDON OFFICE) is an(a) Active company incorporated on 10/07/2017 with the registered office located at Level 29 255 George Street, Sydney, Nsw, 2000. There are currently 12 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 BRAMBLES LIMITED (LONDON OFFICE)?

toggle

BRAMBLES LIMITED (LONDON OFFICE) is currently Active. It was registered on 10/07/2017 .

Where is BRAMBLES LIMITED (LONDON OFFICE) located?

toggle

BRAMBLES LIMITED (LONDON OFFICE) is registered at Level 29 255 George Street, Sydney, Nsw, 2000.

What is the latest filing for BRAMBLES LIMITED (LONDON OFFICE)?

toggle

The latest filing was on 20/04/2026: Details changed for an overseas company - Ic Change 02/04/26.