BRICKVEST IM LTD.

Register to unlock more data on OkredoRegister

BRICKVEST IM LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09317956

Incorporation date

19/11/2014

Size

Full

Contacts

Registered address

Registered address

24 Endell Street, London WC2H 9HQCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2014)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon27/06/2025
Application to strike the company off the register
dot icon30/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon12/04/2024
Registered office address changed from 166 Sloane Street London SW1X 9QF England to 24 Endell Street London WC2H 9HQ on 2024-04-12
dot icon05/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2022-11-19 with updates
dot icon08/09/2022
Termination of appointment of Manuel Kaesbauer as a director on 2022-08-21
dot icon08/09/2022
Appointment of Mr Adrian Fopp as a director on 2022-08-21
dot icon03/06/2022
Appointment of Dr Manuel Kaesbauer as a director on 2022-05-31
dot icon01/06/2022
Termination of appointment of Richard Wazacz as a director on 2022-05-31
dot icon19/05/2022
Full accounts made up to 2021-12-31
dot icon29/12/2021
Statement of capital following an allotment of shares on 2021-12-14
dot icon25/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon24/09/2021
Statement of capital following an allotment of shares on 2021-09-14
dot icon05/07/2021
Full accounts made up to 2020-12-31
dot icon26/03/2021
Statement of capital following an allotment of shares on 2021-01-14
dot icon19/01/2021
Confirmation statement made on 2020-11-19 with updates
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon16/11/2020
Registered office address changed from 25 Worship Street London EC2A 2DX England to 166 Sloane Street London SW1X 9QF on 2020-11-16
dot icon19/10/2020
Appointment of Mr Richard Wazacz as a director on 2020-10-14
dot icon09/09/2020
Termination of appointment of Salvatore Carso as a secretary on 2020-09-09
dot icon30/06/2020
Termination of appointment of Emmanuel Joseph Louis Lumineau as a director on 2020-06-27
dot icon03/06/2020
Notification of Patrizia Ag as a person with significant control on 2020-05-22
dot icon03/06/2020
Cessation of Brickvest Ltd as a person with significant control on 2020-05-22
dot icon12/05/2020
Appointment of Mr Salvatore Carso as a secretary on 2020-05-11
dot icon11/03/2020
Director's details changed for Mr Emmanuel Joseph Louis Lumineau on 2020-03-09
dot icon19/02/2020
Termination of appointment of Davide Nannini as a secretary on 2020-02-19
dot icon20/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon14/11/2019
Termination of appointment of Remi Antonini as a director on 2019-11-11
dot icon14/11/2019
Termination of appointment of Denis Luc Marie Francois as a director on 2019-11-13
dot icon17/09/2019
Registered office address changed from Brickvest 91 Goswell Road London EC1V 7EX England to 25 Worship Street London EC2A 2DX on 2019-09-17
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon06/02/2019
Resolutions
dot icon19/12/2018
Appointment of Mr Denis Luc Marie Francois as a director on 2018-12-15
dot icon21/11/2018
Director's details changed for Mr Emmanuel Louis Joseph Lumineau on 2018-11-20
dot icon20/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon20/11/2018
Director's details changed for Mr Emmanuel Louis Joseph Lumineau on 2018-11-19
dot icon20/11/2018
Change of details for Brickvest Ltd as a person with significant control on 2018-11-19
dot icon04/07/2018
Appointment of Mr Davide Nannini as a secretary on 2018-07-04
dot icon11/04/2018
Appointment of Mr. Remi Antonini as a director on 2018-03-31
dot icon21/02/2018
Full accounts made up to 2017-12-31
dot icon22/01/2018
Registered office address changed from Brickvest 91 Goswell Road London EC1V 7EX England to Brickvest 91 Goswell Road London EC1V 7EX on 2018-01-22
dot icon22/01/2018
Registered office address changed from 81 Rivington Street 81 Rivington Street London EC2A 3AY England to Brickvest 91 Goswell Road London EC1V 7EX on 2018-01-22
dot icon04/12/2017
Confirmation statement made on 2017-11-19 with updates
dot icon16/10/2017
Second filing of a statement of capital following an allotment of shares on 2016-10-19
dot icon12/10/2017
Second filing of a statement of capital following an allotment of shares on 2016-10-19
dot icon31/05/2017
Registered office address changed from 74 Rivington Street London EC2A 3AY England to 81 Rivington Street 81 Rivington Street London EC2A 3AY on 2017-05-31
dot icon01/03/2017
Full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-10-19
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-10-19
dot icon19/10/2016
Registered office address changed from 74 Rivington Street 74 Rivington Street London EC2A 3AY England to 74 Rivington Street London EC2A 3AY on 2016-10-19
dot icon25/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/03/2016
Registered office address changed from C/O C/O Mpf 6 Snowbell Road 6 Snowbell Road Kingsnorth Ashford Kent TN23 3NF England to 74 Rivington Street 74 Rivington Street London EC2A 3AY on 2016-03-17
dot icon09/02/2016
Registered office address changed from 74 Rivington Street Brickvest 74 Rivington Street London EC2A 3AY England to C/O C/O Mpf 6 Snowbell Road 6 Snowbell Road Kingsnorth Ashford Kent TN23 3NF on 2016-02-09
dot icon09/02/2016
Registered office address changed from C/O Mpf 6 Snowbell Road Kingsnorth Ashford Kent TN23 3NF to C/O C/O Mpf 6 Snowbell Road 6 Snowbell Road Kingsnorth Ashford Kent TN23 3NF on 2016-02-09
dot icon09/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon31/12/2014
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon23/11/2014
Registered office address changed from Ground Floor Flat 29 Cleveland Gardens London W2 6DE England to C/O Mpf 6 Snowbell Road Kingsnorth Ashford Kent TN23 3NF on 2014-11-23
dot icon19/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaesbauer, Manuel, Dr
Director
31/05/2022 - 21/08/2022
4
Lumineau, Emmanuel Joseph Louis
Director
19/11/2014 - 27/06/2020
10
Wazacz, Richard Jacob
Director
14/10/2020 - 31/05/2022
18
Fopp, Adrian
Director
21/08/2022 - Present
1
Carso, Salvatore
Secretary
11/05/2020 - 09/09/2020
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICKVEST IM LTD.

BRICKVEST IM LTD. is an(a) Dissolved company incorporated on 19/11/2014 with the registered office located at 24 Endell Street, London WC2H 9HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRICKVEST IM LTD.?

toggle

BRICKVEST IM LTD. is currently Dissolved. It was registered on 19/11/2014 and dissolved on 23/09/2025.

Where is BRICKVEST IM LTD. located?

toggle

BRICKVEST IM LTD. is registered at 24 Endell Street, London WC2H 9HQ.

What does BRICKVEST IM LTD. do?

toggle

BRICKVEST IM LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BRICKVEST IM LTD.?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.