BRICEAMERY CAPITAL LTD

Register to unlock more data on OkredoRegister

BRICEAMERY CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05523093

Incorporation date

29/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

8 Devonshire Square, London EC2M 4YJCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2005)
dot icon10/02/2026
Micro company accounts made up to 2025-10-31
dot icon13/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon19/11/2024
Micro company accounts made up to 2024-10-31
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon03/06/2024
Notification of Azra Ishaque as a person with significant control on 2024-06-03
dot icon03/06/2024
Change of details for Mr Nazzim Mahmood Ishaque as a person with significant control on 2024-06-03
dot icon09/03/2024
Registered office address changed from , 15 Bishopsgate, London, EC2N 3AR, England to 8 Devonshire Square London EC2M 4YJ on 2024-03-09
dot icon20/11/2023
Micro company accounts made up to 2023-10-31
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon23/01/2023
Micro company accounts made up to 2022-10-31
dot icon23/08/2022
Registered office address changed from , 131 Finsbury Pavement, London, EC2A 1NT, England to 8 Devonshire Square London EC2M 4YJ on 2022-08-23
dot icon01/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon17/11/2021
Micro company accounts made up to 2021-10-31
dot icon05/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon25/05/2021
Registered office address changed from , 1 Fore Street, City of London, London, EC2Y 9DT, England to 8 Devonshire Square London EC2M 4YJ on 2021-05-25
dot icon06/11/2020
Micro company accounts made up to 2020-10-31
dot icon13/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon22/11/2019
Micro company accounts made up to 2019-10-31
dot icon06/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon25/01/2019
Micro company accounts made up to 2018-10-31
dot icon06/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon12/07/2018
Full accounts made up to 2017-10-31
dot icon07/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon07/08/2017
Registered office address changed from , Albermarle House 6th Floor, 1 Albemarle Street, London, W1S 4HA to 8 Devonshire Square London EC2M 4YJ on 2017-08-07
dot icon25/11/2016
Total exemption small company accounts made up to 2016-10-31
dot icon07/10/2016
Confirmation statement made on 2016-07-29 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon25/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-10-31
dot icon28/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon27/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/09/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon10/04/2012
Resolutions
dot icon27/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon18/10/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon29/07/2011
Termination of appointment of Michael Escott as a director
dot icon03/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon31/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon29/08/2010
Director's details changed for Nazzim Ishaque on 2010-07-27
dot icon08/07/2010
Appointment of Azra Kauser Hussain as a director
dot icon08/07/2010
Termination of appointment of Azra Hussain as a secretary
dot icon22/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/01/2010
Registered office address changed from , 9 Devonshire Square, London, EC2M 4YF, United Kingdom on 2010-01-26
dot icon21/12/2009
Appointment of Mr Michael Walter Escott as a director
dot icon01/10/2009
Registered office changed on 01/10/2009 from, 18 hanover square, london, W1S 1HX, united kingdom
dot icon26/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon24/08/2009
Return made up to 29/07/09; full list of members
dot icon06/03/2009
Resolutions
dot icon06/03/2009
Memorandum and Articles of Association
dot icon04/03/2009
Ad 02/03/09\gbp si 14998@1=14998\gbp ic 2/15000\
dot icon03/03/2009
Gbp nc 100/20000\02/03/09
dot icon04/11/2008
Accounting reference date extended from 31/07/2008 to 31/10/2008
dot icon25/09/2008
Registered office changed on 25/09/2008 from, armeen house, 5 bradley road, london, N22 7SZ
dot icon01/09/2008
Secretary's change of particulars / azra ishaque / 30/08/2008
dot icon13/08/2008
Return made up to 29/07/08; full list of members
dot icon13/08/2008
Capitals not rolled up
dot icon13/08/2008
Secretary appointed mrs azra kauser ishaque
dot icon08/08/2008
Director's change of particulars / nazzim ishaque / 01/08/2008
dot icon08/08/2008
Appointment terminated secretary assim ishaque
dot icon10/06/2008
Secretary appointed assim ishaque
dot icon10/06/2008
Appointment terminated secretary nazzim ishaque
dot icon10/06/2008
Appointment terminated director assim ishaque
dot icon19/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon12/11/2007
Return made up to 29/07/07; full list of members
dot icon16/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon30/08/2006
Return made up to 29/07/06; full list of members
dot icon31/05/2006
Registered office changed on 31/05/06 from:\32 threadneedle street, london, EC2R 8AY
dot icon29/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
115.44K
-
0.00
-
-
2022
2
119.92K
-
0.00
-
-
2023
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ishaque, Nazzim Mahmood
Director
29/07/2005 - Present
13
Hussain, Azra Kauser
Director
01/07/2010 - Present
1
Escott, Michael Walter
Director
16/12/2009 - 29/07/2011
9
Ishaque, Assim
Director
29/07/2005 - 01/06/2008
3
Hussain, Azra Kauser
Secretary
01/08/2008 - 01/07/2010
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRICEAMERY CAPITAL LTD

BRICEAMERY CAPITAL LTD is an(a) Active company incorporated on 29/07/2005 with the registered office located at 8 Devonshire Square, London EC2M 4YJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICEAMERY CAPITAL LTD?

toggle

BRICEAMERY CAPITAL LTD is currently Active. It was registered on 29/07/2005 .

Where is BRICEAMERY CAPITAL LTD located?

toggle

BRICEAMERY CAPITAL LTD is registered at 8 Devonshire Square, London EC2M 4YJ.

What does BRICEAMERY CAPITAL LTD do?

toggle

BRICEAMERY CAPITAL LTD operates in the Fund management activities (66.30 - SIC 2007) sector.

How many employees does BRICEAMERY CAPITAL LTD have?

toggle

BRICEAMERY CAPITAL LTD had 3 employees in 2023.

What is the latest filing for BRICEAMERY CAPITAL LTD?

toggle

The latest filing was on 10/02/2026: Micro company accounts made up to 2025-10-31.