BRAND-REX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRAND-REX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06455507

Incorporation date

17/12/2007

Size

Full

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2007)
dot icon21/04/2026
Secretary's details changed for Ms Lucy Guilherme on 2026-04-17
dot icon21/04/2026
Director's details changed for Mr Dean Lipke on 2026-04-17
dot icon17/02/2026
Satisfaction of charge 1 in full
dot icon22/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon21/09/2024
Full accounts made up to 2023-12-31
dot icon22/04/2024
Director's details changed for Mr Donald Jay Hendler on 2024-04-19
dot icon19/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon09/11/2022
Full accounts made up to 2021-12-31
dot icon21/01/2022
Auditor's resignation
dot icon30/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon01/02/2021
Appointment of Ms Lucy Guilherme as a secretary on 2021-01-01
dot icon01/02/2021
Termination of appointment of Mark Stephen Baydarian as a secretary on 2021-01-01
dot icon01/02/2021
Appointment of Ms Lucy Guilherme as a director on 2021-01-01
dot icon01/02/2021
Termination of appointment of Mark Stephen Baydarian as a director on 2021-01-01
dot icon18/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon24/06/2020
Termination of appointment of Daryoush Larizadeh as a director on 2020-06-23
dot icon19/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon04/09/2018
Full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with updates
dot icon13/09/2017
Full accounts made up to 2016-12-31
dot icon06/01/2017
Director's details changed for Mr Ian Gerard Wilkie on 2016-12-01
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon16/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/02/2016
Particulars of variation of rights attached to shares
dot icon26/02/2016
Change of share class name or designation
dot icon26/02/2016
Consolidation of shares on 2016-02-03
dot icon26/02/2016
Resolutions
dot icon10/02/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon10/02/2016
Director's details changed for Mr Ian Gerard Wilkie on 2015-12-17
dot icon05/01/2016
Satisfaction of charge 2 in full
dot icon05/01/2016
Satisfaction of charge 3 in full
dot icon04/01/2016
Termination of appointment of David Douglas Murray as a director on 2015-12-17
dot icon29/12/2015
Resolutions
dot icon24/12/2015
Appointment of Mr Daryoush Larizadeh as a director on 2015-12-17
dot icon24/12/2015
Appointment of Mr Mark Stephen Baydarian as a director on 2015-12-17
dot icon24/12/2015
Appointment of Mr Donald Jay Hendler as a director on 2015-12-17
dot icon24/12/2015
Termination of appointment of Martin Jeremiah Hanchard as a director on 2015-12-17
dot icon24/12/2015
Appointment of Mr Mark Stephen Baydarian as a secretary on 2015-12-17
dot icon24/12/2015
Termination of appointment of Craig John Mcdermid as a director on 2015-12-17
dot icon24/12/2015
Termination of appointment of Anthony Francis Lochery as a director on 2015-12-17
dot icon24/12/2015
Termination of appointment of George Michael Hannides as a director on 2015-12-17
dot icon24/12/2015
Termination of appointment of George Hannides as a secretary on 2015-12-17
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon06/08/2015
Statement of capital following an allotment of shares on 2015-07-23
dot icon04/08/2015
Director's details changed for George Michael Hannides on 2015-07-27
dot icon07/07/2015
Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN to Cannon Place 78 Cannon Street London EC4N 6AF on 2015-07-07
dot icon02/07/2015
Resolutions
dot icon02/07/2015
Resolutions
dot icon01/07/2015
Resolutions
dot icon04/03/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon26/02/2015
Director's details changed for Mr. Martin Jeremiah Hanchard on 2014-01-01
dot icon24/12/2014
Appointment of George Hannides as a secretary on 2014-12-18
dot icon24/12/2014
Termination of appointment of Peter Rankin Sandringham as a secretary on 2014-12-18
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/03/2014
Resolutions
dot icon13/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon10/01/2014
Statement of capital following an allotment of shares on 2013-12-27
dot icon10/01/2014
Resolutions
dot icon24/12/2013
Statement of capital on 2013-12-24
dot icon24/12/2013
Statement by directors
dot icon24/12/2013
Solvency statement dated 18/12/13
dot icon24/12/2013
Resolutions
dot icon18/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon11/09/2013
Appointment of George Michael Hannides as a director
dot icon03/09/2013
Termination of appointment of Haley Stewart as a director
dot icon02/09/2013
Termination of appointment of William Stewart as a director
dot icon02/04/2013
Termination of appointment of Paul Lines as a director
dot icon01/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-17
dot icon08/01/2013
Appointment of Mr. Martin Jeremiah Hanchard as a director
dot icon17/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon18/04/2012
Resolutions
dot icon16/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon09/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/01/2011
Appointment of William Stewart as a director
dot icon10/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon09/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/04/2010
Termination of appointment of John Ballingall as a director
dot icon14/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon14/01/2010
Director's details changed for Craig John Mcdermid on 2010-01-14
dot icon14/01/2010
Director's details changed for John Ballingall on 2010-01-14
dot icon06/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon25/07/2009
Amending 88(2)
dot icon05/06/2009
Capitals not rolled up
dot icon29/04/2009
Director appointed anthony francis lochery
dot icon08/01/2009
Return made up to 17/12/08; full list of members
dot icon03/07/2008
Director's change of particulars / haley stewart / 01/07/2008
dot icon18/02/2008
New secretary appointed
dot icon12/02/2008
Particulars of mortgage/charge
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
Ad 29/01/08--------- £ si 1559999@1=1559999 £ ic 1/1560000
dot icon11/02/2008
Nc inc already adjusted 29/01/07
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Registered office changed on 11/02/08 from: 5TH floor, northwest wing, bush house, aldwych, london WC2B 4EZ
dot icon11/02/2008
Secretary resigned
dot icon11/02/2008
Director resigned
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon07/02/2008
Particulars of mortgage/charge
dot icon05/02/2008
Particulars of mortgage/charge
dot icon24/01/2008
Certificate of change of name
dot icon17/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ballingall, John
Director
29/01/2008 - 15/04/2010
9
Wilkie, Ian Gerard
Director
29/01/2008 - Present
7
Hendler, Donald Jay
Director
17/12/2015 - Present
8
Guilherme, Lucy
Director
01/01/2021 - Present
5
Lipke, Dean
Director
31/01/2025 - Present
5

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 BRAND-REX HOLDINGS LIMITED

BRAND-REX HOLDINGS LIMITED is an(a) Active company incorporated on 17/12/2007 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. 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 BRAND-REX HOLDINGS LIMITED?

toggle

BRAND-REX HOLDINGS LIMITED is currently Active. It was registered on 17/12/2007 .

Where is BRAND-REX HOLDINGS LIMITED located?

toggle

BRAND-REX HOLDINGS LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does BRAND-REX HOLDINGS LIMITED do?

toggle

BRAND-REX HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRAND-REX HOLDINGS LIMITED?

toggle

The latest filing was on 21/04/2026: Secretary's details changed for Ms Lucy Guilherme on 2026-04-17.