BRANDGENUITY EUROPE LIMITED

Register to unlock more data on OkredoRegister

BRANDGENUITY EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09928864

Incorporation date

23/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2015)
dot icon28/01/2026
Director's details changed for Ms Adina Avery-Grossman on 2026-01-14
dot icon28/01/2026
Director's details changed for Mr Eyal Eskenazi on 2026-01-14
dot icon28/01/2026
Director's details changed for Mr Louis Drogin on 2026-01-14
dot icon28/01/2026
Director's details changed for Mr Andrew Topkins on 2026-01-14
dot icon28/01/2026
Director's details changed for Ms Teri Niadna on 2026-01-14
dot icon28/01/2026
Change of details for Ms Teri Niadna as a person with significant control on 2026-01-14
dot icon22/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/09/2025
Address of officer Mr Louis Drogin changed to 09928864 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-04
dot icon04/09/2025
Address of officer Mr Andrew Topkins changed to 09928864 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-04
dot icon04/09/2025
Address of officer Ms Adina Avery-Grossman changed to 09928864 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-04
dot icon04/09/2025
Address of officer Mr Eyal Eskenazi changed to 09928864 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-04
dot icon04/09/2025
Address of officer Ms Teri Niadna changed to 09928864 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-04
dot icon04/09/2025
Address of person with significant control Ms Teri Niadna changed to 09928864 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-04
dot icon03/01/2025
Director's details changed for Mr Andrew Topkins on 2024-12-24
dot icon03/01/2025
Director's details changed for Mr Louis Drogin on 2024-12-24
dot icon02/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon24/12/2024
Director's details changed for Mr Eyal Eskenazi on 2024-12-23
dot icon24/12/2024
Director's details changed for Ms Adina Avery-Grossman on 2024-12-23
dot icon23/12/2024
Change of details for Ms Teri Niadna as a person with significant control on 2024-12-23
dot icon23/12/2024
Director's details changed for Ms Teri Niadna on 2024-12-23
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Register inspection address has been changed from 167 City Road London EC1V 1AW England to 85 Great Portland Street London W1W 7LT
dot icon21/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon30/10/2023
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to 85 Great Portland Street First Floor London W1W 7LT on 2023-10-30
dot icon20/10/2023
Registered office address changed from PO Box 4385 09928864 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2023-10-20
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/09/2023
Register inspection address has been changed to 167 City Road London EC1V 1AW
dot icon24/08/2023
Registered office address changed to PO Box 4385, 09928864 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-24
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2018
Registered office address changed from 58-60 Fitzroy Street 2nd Floor London W1T 5BU to Eagle House 167 City Road London EC1V 1AW on 2018-06-28
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/06/2017
Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB United Kingdom to 58-60 Fitzroy Street 2nd Floor London W1T 5BU on 2017-06-12
dot icon09/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon23/12/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
106.50K
-
0.00
136.79K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Niadna, Teri
Director
23/12/2015 - Present
1
Avery-Grossman, Adina
Director
23/12/2015 - Present
-
Drogin, Louis
Director
23/12/2015 - Present
-
Topkins, Andrew
Director
23/12/2015 - Present
-
Eskenazi, Eyal
Director
23/12/2015 - Present
-

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 BRANDGENUITY EUROPE LIMITED

BRANDGENUITY EUROPE LIMITED is an(a) Active company incorporated on 23/12/2015 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There are currently 5 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 BRANDGENUITY EUROPE LIMITED?

toggle

BRANDGENUITY EUROPE LIMITED is currently Active. It was registered on 23/12/2015 .

Where is BRANDGENUITY EUROPE LIMITED located?

toggle

BRANDGENUITY EUROPE LIMITED is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does BRANDGENUITY EUROPE LIMITED do?

toggle

BRANDGENUITY EUROPE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BRANDGENUITY EUROPE LIMITED?

toggle

The latest filing was on 28/01/2026: Director's details changed for Ms Adina Avery-Grossman on 2026-01-14.