BRENNAN ATKINSON INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BRENNAN ATKINSON INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06958643

Incorporation date

10/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2009)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/09/2025
Satisfaction of charge 069586430006 in full
dot icon15/08/2025
Registration of charge 069586430009, created on 2025-08-13
dot icon13/08/2025
Statement of capital on 2024-12-13
dot icon11/08/2025
Notification of The Fine Corporation Limited as a person with significant control on 2024-12-13
dot icon11/08/2025
Confirmation statement made on 2025-07-20 with updates
dot icon11/02/2025
Registration of charge 069586430008, created on 2025-02-10
dot icon23/12/2024
Statement of capital on 2024-12-13
dot icon23/12/2024
Resolutions
dot icon04/11/2024
Registration of charge 069586430007, created on 2024-10-30
dot icon28/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/09/2024
Resolutions
dot icon04/09/2024
Statement of capital on 2024-09-02
dot icon04/09/2024
Satisfaction of charge 069586430004 in full
dot icon14/08/2024
Satisfaction of charge 069586430005 in full
dot icon29/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon13/07/2023
Statement of capital on 2023-05-03
dot icon04/04/2023
Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03
dot icon09/02/2023
Director's details changed for Mrs Nicola Sharon Fine on 2023-02-09
dot icon11/01/2023
Statement of capital on 2022-12-30
dot icon23/12/2022
Statement by Directors
dot icon23/12/2022
Solvency Statement dated 23/12/22
dot icon23/12/2022
Resolutions
dot icon23/12/2022
Statement of capital on 2022-12-23
dot icon16/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-07-20 with updates
dot icon17/01/2022
Appointment of Mr Yonni Leslie Spiero Abramson as a director on 2022-01-12
dot icon29/12/2021
Statement of capital on 2021-12-24
dot icon29/12/2021
Resolutions
dot icon20/12/2021
Statement of capital on 2021-12-20
dot icon20/12/2021
Resolutions
dot icon18/12/2021
Memorandum and Articles of Association
dot icon17/12/2021
Statement by Directors
dot icon17/12/2021
Solvency Statement dated 17/12/21
dot icon30/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Registration of charge 069586430006, created on 2020-09-21
dot icon31/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon23/06/2020
Registered office address changed from Grafix House Boundary Road Swinton Manchester M27 4EQ England to 64 New Cavendish Street London W1G 8TB on 2020-06-23
dot icon31/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon16/08/2019
Termination of appointment of Elliot Lawrence Basso as a director on 2019-08-14
dot icon22/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon21/05/2019
Registration of charge 069586430005, created on 2019-05-16
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon23/07/2018
Registered office address changed from Minerva House Pendlebury Rd Swinton Manchester M27 4EQ United Kingdom to Grafix House Boundary Road Swinton Manchester M27 4EQ on 2018-07-23
dot icon04/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon09/05/2017
Registration of charge 069586430004, created on 2017-04-21
dot icon15/01/2017
Registered office address changed from International House 64 -66 Pendlebury Road Swinton Manchester M27 4GY to Minerva House Pendlebury Rd Swinton Manchester M27 4EQ on 2017-01-15
dot icon30/11/2016
Satisfaction of charge 1 in full
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon27/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon17/10/2014
Accounts for a small company made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon13/12/2013
Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 2013-12-13
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon28/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon05/12/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon14/11/2012
Termination of appointment of Ryan Farber as a director
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon25/07/2012
Director's details changed for Mr Ryan Simon Farber on 2012-07-25
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/05/2012
Termination of appointment of Tyrone Farber as a director
dot icon10/10/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon17/08/2011
Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester Greater Manchester M3 2JA on 2011-08-17
dot icon20/06/2011
Accounts for a small company made up to 2010-12-31
dot icon18/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon30/07/2010
Appointment of Ryan Simon Farber as a director
dot icon22/07/2010
Appointment of Elliot Lawrence Basso as a director
dot icon22/07/2010
Appointment of Mr Tyrone Stuart Farber as a director
dot icon22/07/2010
Statement of capital following an allotment of shares on 2010-06-24
dot icon22/07/2010
Statement of company's objects
dot icon22/07/2010
Change of share class name or designation
dot icon22/07/2010
Resolutions
dot icon15/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/12/2009
Current accounting period extended from 2010-07-31 to 2010-12-31
dot icon17/11/2009
Appointment of Simon Fine as a director
dot icon23/10/2009
Registered office address changed from 11 Elmsway Hale Barns Cheshire WA15 0DZ on 2009-10-23
dot icon14/10/2009
Statement of capital following an allotment of shares on 2009-07-10
dot icon10/07/2009
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
20/07/2026
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
30/12/2025
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
15
1.86M
-
0.00
127.69K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farber, Ryan Simon
Director
24/06/2010 - 05/11/2012
12
Abramson, Yonni Leslie Spiero
Director
12/01/2022 - Present
95
Fine, Nicola Sharon
Director
10/07/2009 - Present
5
Farber, Tyrone Stuart
Director
24/06/2010 - 21/05/2012
17
Basso, Elliot Lawrence
Director
24/06/2010 - 14/08/2019
7

Persons with Significant Control

2
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 BRENNAN ATKINSON INTERNATIONAL LIMITED

BRENNAN ATKINSON INTERNATIONAL LIMITED is an(a) Active company incorporated on 10/07/2009 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There are currently 3 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 BRENNAN ATKINSON INTERNATIONAL LIMITED?

toggle

BRENNAN ATKINSON INTERNATIONAL LIMITED is currently Active. It was registered on 10/07/2009 .

Where is BRENNAN ATKINSON INTERNATIONAL LIMITED located?

toggle

BRENNAN ATKINSON INTERNATIONAL LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does BRENNAN ATKINSON INTERNATIONAL LIMITED do?

toggle

BRENNAN ATKINSON INTERNATIONAL LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BRENNAN ATKINSON INTERNATIONAL LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.