BREVAN HOWARD SERVICES LTD

Register to unlock more data on OkredoRegister

BREVAN HOWARD SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04457655

Incorporation date

10/06/2002

Size

Dormant

Contacts

Registered address

Registered address

4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire RG1 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2002)
dot icon07/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon17/06/2025
Director's details changed for Ms Ruth Brownlie on 2025-06-12
dot icon17/06/2025
Director's details changed for Ms Amina Adam on 2025-06-12
dot icon06/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon08/02/2024
Appointment of Ms Ruth Brownlie as a director on 2024-01-15
dot icon26/01/2024
Termination of appointment of Ryan James Matthews as a director on 2024-01-15
dot icon12/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon28/02/2023
Accounts for a dormant company made up to 2022-03-31
dot icon16/09/2022
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16
dot icon29/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon05/05/2022
Termination of appointment of Throgmorton Secretaries Llp as a secretary on 2022-04-26
dot icon27/12/2021
Cessation of Karla Jocelyn Bodden as a person with significant control on 2021-12-03
dot icon27/12/2021
Notification of Alan Eldad Howard as a person with significant control on 2021-12-03
dot icon27/12/2021
Cessation of Knut Axel Ugland as a person with significant control on 2021-12-03
dot icon27/12/2021
Cessation of John Wynne Owen as a person with significant control on 2021-12-03
dot icon27/12/2021
Cessation of John Dennis Hunter as a person with significant control on 2021-12-03
dot icon27/12/2021
Cessation of Carol Jean Bell as a person with significant control on 2021-12-03
dot icon24/12/2021
Accounts for a small company made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon18/03/2021
Secretary's details changed for Throgmorton Secretaries Llp on 2021-01-01
dot icon17/03/2021
Secretary's details changed for Throgmorton Secretaries Llp on 2021-01-01
dot icon04/11/2020
Accounts for a small company made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon27/05/2020
Cessation of Andreas Ove Ugland as a person with significant control on 2020-03-06
dot icon30/03/2020
Amended accounts for a small company made up to 2018-03-31
dot icon30/03/2020
Accounts for a small company made up to 2019-03-31
dot icon10/03/2020
Director's details changed for Ms Amina Adam on 2019-10-06
dot icon21/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon29/04/2019
Appointment of Ms Amina Adam as a director on 2019-03-29
dot icon29/04/2019
Termination of appointment of James Patrick Kearns as a director on 2019-03-29
dot icon29/04/2019
Appointment of Mr Ryan James Matthews as a director on 2019-03-29
dot icon29/04/2019
Termination of appointment of Georgia Chrysochoos as a director on 2019-03-29
dot icon29/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/01/2019
Change of details for Karla Jocelyn Bodden as a person with significant control on 2018-02-08
dot icon20/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon27/02/2018
Appointment of Georgia Chrysochoos as a director on 2018-02-23
dot icon27/02/2018
Termination of appointment of James Alexander Cousins as a director on 2018-02-23
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon19/12/2017
Withdrawal of a person with significant control statement on 2017-12-19
dot icon14/09/2017
Appointment of Mr James Alexander Cousins as a director on 2017-08-07
dot icon13/09/2017
Termination of appointment of Andrew Francis Liddle as a director on 2017-08-31
dot icon04/09/2017
Notification of Carol Jean Bell as a person with significant control on 2016-04-06
dot icon21/07/2017
Notification of Karla Jocelyn Bodden as a person with significant control on 2017-01-31
dot icon20/07/2017
Notification of John Dennis Hunter as a person with significant control on 2017-01-31
dot icon20/07/2017
Notification of John Wynne Owen as a person with significant control on 2017-01-31
dot icon20/07/2017
Notification of Knut Axel Ugland as a person with significant control on 2017-01-31
dot icon20/07/2017
Notification of Andreas Ove Ugland as a person with significant control on 2017-01-31
dot icon20/07/2017
Cessation of Alan Eldad Howard as a person with significant control on 2017-01-31
dot icon20/07/2017
Notification of Alan Eldad Howard as a person with significant control on 2016-04-06
dot icon23/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon07/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon07/07/2016
Termination of appointment of Vanessa Gilardi as a director on 2016-05-31
dot icon23/06/2016
Appointment of Mr James Patrick Kearns as a director on 2016-05-17
dot icon14/03/2016
Appointment of Ms Vanessa Gilardi as a director on 2015-09-23
dot icon10/03/2016
Termination of appointment of Jonathan Paul Hughes as a director on 2016-02-29
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon28/08/2015
Auditor's resignation
dot icon17/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon05/09/2014
Termination of appointment of Andrew Kim Heyworth as a director on 2014-07-28
dot icon23/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon09/07/2012
Secretary's details changed for Throgmorton Secretaries Llp on 2012-06-10
dot icon06/07/2012
Director's details changed for Jonathan Hughes on 2012-06-10
dot icon20/06/2012
Director's details changed for Mr Andrew Francis Liddle on 2012-05-18
dot icon06/06/2012
Appointment of Mr Andrew Francis Liddle as a director
dot icon30/01/2012
Termination of appointment of James Vernon as a director
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon01/07/2011
Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2011-07-01
dot icon28/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon08/06/2011
Termination of appointment of Craig Adams as a director
dot icon08/06/2011
Appointment of Jonathan Hughes as a director
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon10/08/2010
Appointment of Andrew Kim Heyworth as a director
dot icon05/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon05/07/2010
Director's details changed for James William Edward Vernon on 2009-10-01
dot icon05/07/2010
Secretary's details changed for Throgmorton Secretaries Llp on 2009-10-01
dot icon30/06/2010
Termination of appointment of Charlotte Godwin as a director
dot icon30/06/2010
Termination of appointment of Charlotte Godwin as a director
dot icon21/06/2010
Director's details changed for James William Edward Vernon on 2010-06-21
dot icon21/06/2010
Director's details changed for Craig Richard Adams on 2010-06-21
dot icon21/06/2010
Director's details changed for Charlotte Godwin on 2010-06-21
dot icon24/05/2010
Auditor's resignation
dot icon24/05/2010
Full accounts made up to 2009-03-31
dot icon10/08/2009
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon09/07/2009
Return made up to 10/06/09; full list of members
dot icon09/07/2009
Director's change of particulars / james vernon / 31/03/2009
dot icon17/06/2009
Director appointed craig richard adams
dot icon01/06/2009
Full accounts made up to 2008-07-31
dot icon01/07/2008
Return made up to 10/06/08; full list of members
dot icon30/05/2008
Full accounts made up to 2007-07-31
dot icon19/02/2008
Director resigned
dot icon01/11/2007
New secretary appointed
dot icon01/11/2007
Secretary resigned
dot icon26/09/2007
Secretary's particulars changed
dot icon25/09/2007
Secretary's particulars changed
dot icon25/09/2007
Registered office changed on 25/09/07 from: 42 portman road reading berkshire RG30 1EA
dot icon20/06/2007
Return made up to 10/06/07; full list of members
dot icon08/06/2007
Full accounts made up to 2006-07-31
dot icon23/05/2007
New director appointed
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Director resigned
dot icon27/03/2007
New director appointed
dot icon04/07/2006
Return made up to 10/06/06; full list of members
dot icon09/06/2006
Director's particulars changed
dot icon31/05/2006
Full accounts made up to 2005-07-31
dot icon29/12/2005
Director resigned
dot icon29/12/2005
New director appointed
dot icon11/07/2005
Director's particulars changed
dot icon17/06/2005
Return made up to 10/06/05; full list of members
dot icon27/04/2005
Full accounts made up to 2004-07-31
dot icon23/07/2004
Return made up to 10/06/04; full list of members
dot icon08/06/2004
Director resigned
dot icon08/06/2004
New director appointed
dot icon04/03/2004
Resolutions
dot icon04/03/2004
Resolutions
dot icon04/03/2004
Resolutions
dot icon04/03/2004
Resolutions
dot icon03/03/2004
Full accounts made up to 2003-07-31
dot icon15/07/2003
Return made up to 10/06/03; full list of members
dot icon21/01/2003
New director appointed
dot icon10/01/2003
Certificate of change of name
dot icon27/11/2002
Particulars of mortgage/charge
dot icon08/11/2002
Secretary's particulars changed
dot icon29/10/2002
Accounting reference date extended from 30/06/03 to 31/07/03
dot icon30/08/2002
Ad 21/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon26/07/2002
Memorandum and Articles of Association
dot icon24/07/2002
Certificate of change of name
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New secretary appointed
dot icon26/06/2002
Secretary resigned;director resigned
dot icon26/06/2002
Director resigned
dot icon10/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Alan Eldad
Director
10/06/2002 - 26/05/2004
18
Adams, Craig Richard
Director
10/06/2009 - 25/05/2011
5
Liddle, Andrew Francis
Director
18/05/2012 - 31/08/2017
-
Matthews, Ryan James
Director
29/03/2019 - 15/01/2024
5
APEX SECRETARIES LLP
Corporate Secretary
16/07/2007 - 26/04/2022
25

Persons with Significant Control

8
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 BREVAN HOWARD SERVICES LTD

BREVAN HOWARD SERVICES LTD is an(a) Active company incorporated on 10/06/2002 with the registered office located at 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire RG1 1NB. There are currently 2 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 BREVAN HOWARD SERVICES LTD?

toggle

BREVAN HOWARD SERVICES LTD is currently Active. It was registered on 10/06/2002 .

Where is BREVAN HOWARD SERVICES LTD located?

toggle

BREVAN HOWARD SERVICES LTD is registered at 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire RG1 1NB.

What does BREVAN HOWARD SERVICES LTD do?

toggle

BREVAN HOWARD SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BREVAN HOWARD SERVICES LTD?

toggle

The latest filing was on 07/01/2026: Accounts for a dormant company made up to 2025-03-31.