BRIGANTIA INVESTMENTS B.V.

Register to unlock more data on OkredoRegister

BRIGANTIA INVESTMENTS B.V.

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC027233

Incorporation date

06/12/2006

Size

Full

Classification

-

Contacts

Registered address

Registered address

Kamer Van Koophandel Deruyterkade 5, PO BOX 2852, Amsterdam, 1000 CwCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2007)
dot icon25/03/2025
Closure of UK establishment(s) BR009146 and overseas company FC027233 on 2024-12-18
dot icon22/10/2024
Winding up of an overseas company
dot icon22/10/2024
Full accounts made up to 2023-12-31
dot icon09/05/2024
Director's details changed for Mr Nicholas Michael Dent on 2024-04-02
dot icon01/08/2023
Full accounts made up to 2022-12-31
dot icon04/01/2023
Alteration of constitutional documents on 2022-12-15
dot icon26/07/2022
Full accounts made up to 2021-12-31
dot icon09/08/2021
Full accounts made up to 2020-12-31
dot icon01/04/2021
Details changed for an overseas company - Change in Objects 31/12/99 Null
dot icon01/04/2021
Details changed for an overseas company - Branch Registration, Refer to Parent Registry, Netherlands
dot icon01/04/2021
Details changed for an overseas company - Ic Change 14/10/15
dot icon01/04/2021
Details changed for an overseas company - Change in Gov Law 31/12/9999 Null
dot icon01/04/2021
Details changed for an overseas company - Change in Accounts Details 31/01 to 31/12 13Mths
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon21/11/2019
Details changed for a UK establishment - BR009146 Address Change Sg house, 41 tower hill, london, EC3N 4SG,2019-11-18
dot icon29/08/2019
Appointment of Mr Nicholas Michael Dent as a director on 2019-05-15
dot icon16/08/2019
Full accounts made up to 2018-12-31
dot icon17/07/2019
Termination of appointment of Stuart Donald Cook as a director on 2019-04-05
dot icon16/11/2018
Alteration of constitutional documents on 2018-09-21
dot icon12/07/2018
Full accounts made up to 2017-12-31
dot icon16/01/2018
Alteration of constitutional documents on 2017-11-23
dot icon19/12/2017
Termination of appointment of Nicolas Vesval as a director on 2017-11-23
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon12/04/2017
Full accounts made up to 2015-12-31
dot icon23/11/2016
Termination of appointment of Nicolas Robert Francis Chevallier as a director on 2013-01-07
dot icon23/11/2016
Termination of appointment of Jose Edmond Firmin Corswarem as a director on 2011-01-26
dot icon12/10/2016
Director's details changed for Mr. Stuart Donald Cook on 2016-08-26
dot icon12/10/2016
Appointment of Karen Helen Kelly as a director on 2016-09-15
dot icon12/10/2016
Termination of appointment of John Graham Turner as a director on 2016-09-15
dot icon04/03/2016
Alteration of constitutional documents on 2016-02-18
dot icon01/12/2015
Details changed for an overseas company - Ic Change 14/10/15
dot icon01/12/2015
Details changed for an overseas company - Ic Change 05/10/15
dot icon01/12/2015
Details changed for an overseas company - Ic Change 01/09/15
dot icon01/12/2015
Details changed for an overseas company - Ic Change 13/08/15
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon30/07/2015
Director's details changed for Nicolas Vesval on 2015-06-12
dot icon30/07/2015
Director's details changed for Mr. Stuart Donald Cook on 2014-08-11
dot icon21/07/2015
Alteration of constitutional documents on 2015-07-02
dot icon16/02/2015
Director's details changed for Neill Charles Proudfoot on 2015-02-09
dot icon02/02/2015
Full accounts made up to 2014-02-28
dot icon23/12/2014
Alteration of constitutional documents on 2014-11-21
dot icon08/12/2014
Details changed for an overseas company - Ic Change 24/11/2014
dot icon31/10/2014
Details changed for an overseas company - Ic Change 06/08/14
dot icon31/10/2014
Details changed for an overseas company - Ic Change 06/08/14
dot icon31/10/2014
Details changed for an overseas company - Ic Change 06/08/14
dot icon31/10/2014
Details changed for an overseas company - Change in Accounts Details 31/10 to 28/02 13Mths
dot icon31/10/2014
Alteration of constitutional documents on 2014-09-11
dot icon31/10/2014
Appointment of Nicolas Vesval as a director on 2014-08-06
dot icon31/10/2014
Appointment of Neill Proudfoot as a director on 2014-08-06
dot icon08/10/2014
Alteration of constitutional documents on 2014-08-06
dot icon08/10/2014
Termination of appointment of Tanja Goudarzi Pour as a director on 2014-08-06
dot icon04/06/2014
Full accounts made up to 2013-02-28
dot icon04/02/2013
Appointment of a director
dot icon01/02/2013
Director's details changed for Tanja Goudarzi Pour on 2012-03-30
dot icon11/10/2012
Details changed for an overseas company - Change in Accounts Details 01/11 to 31/10 13Mths
dot icon11/10/2012
Full accounts made up to 2011-10-31
dot icon11/10/2012
Alteration of constitutional documents on 2012-02-24
dot icon11/10/2012
Full accounts made up to 2012-02-29
dot icon02/04/2012
Termination of appointment of Enver Khairov as a director
dot icon02/04/2012
Appointment of Enver Khairov as a person authorised to represent UK establishment BR009146 on 2011-01-26.
dot icon02/04/2012
Appointment of a director
dot icon30/03/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR009146 Person Authorised to Represent terminated 31/01/2012 enver khairov
dot icon30/03/2012
Details changed for an overseas company - Ic Change 02/02/12
dot icon29/02/2012
Details changed for an overseas company - Return by an Overseas Company for Change of Company Particulars
dot icon11/11/2011
Details changed for an overseas company - Change in Accounts Details Ec
dot icon04/11/2011
Full accounts made up to 2010-12-31
dot icon14/03/2011
Appointment of Nicolas Robert Francis Chevallier as a person authorised to represent UK establishment BR009146 on 2010-07-12.
dot icon14/03/2011
Appointment of a director
dot icon25/02/2011
Appointment of Jose Edmond Firmin Corswarem as a person authorised to represent UK establishment BR009146 on 2010-07-12.
dot icon25/02/2011
Appointment of a director
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon09/08/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR009146 Person Authorised to Represent terminated 25/06/2010 renaud isman
dot icon09/08/2010
Termination of appointment of Renaud Isman as a director
dot icon12/04/2010
Appointment of Barcosec Limited as a person authorised to represent UK establishment BR009146 on 2009-10-01.
dot icon18/01/2010
Full accounts made up to 2008-12-31
dot icon28/07/2009
Transaction BR6- BR009146 person authorised to represent appointed 20/01/2009 stuart cook -- address :86 church road, richmond, surrey, TW10 6LW
dot icon28/07/2009
Transaction BR6- BR009146 person authorised to represent terminated 09/10/2008 carmina cortes argote
dot icon28/07/2009
Director appointed stuart cook
dot icon28/07/2009
Appointment terminated director carmina cortes argote
dot icon28/07/2009
Oversea company change of directors or secretary or of their particulars.
dot icon29/01/2009
Full accounts made up to 2007-12-31
dot icon29/01/2008
BR009146 pr terminated 31/10/07 hopkin richard howard
dot icon26/01/2008
Dir resigned 31/10/07 hopkin richard howard
dot icon04/01/2007
BR009146 pa appointed nimmo mark societe generale (london branch) 41 tower hill london EC3N 4SG
dot icon04/01/2007
BR009146 pr appointed goudarzi pour tanja flat 1 15-27 gee street london EC1V 3RD
dot icon04/01/2007
BR009146 pr appointed cortes argote carmina flat 81 campden hill towers notting hill gate london W11 3QP
dot icon04/01/2007
BR009146 pr appointed hopkin richard howard flat 7.01 the ziggurat saffron hill londoni EC1N 8QX
dot icon04/01/2007
BR009146 pr appointed turner john graham 32 wingate road london W6 0UR
dot icon04/01/2007
BR009146 pr appointed isman renaud hughes edmond 22 cottesmore gardens london W8 5PR
dot icon04/01/2007
BR009146 registered
dot icon04/01/2007
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Stuart Donald
Director
20/01/2009 - 05/04/2019
29
Turner, John Graham
Director
04/01/2007 - 15/09/2016
19
Hopkin, Richard Howard
Director
04/01/2007 - 31/10/2007
5
Dent, Nicholas Michael
Director
15/05/2019 - Present
65
Proudfoot, Neill Charles
Director
06/08/2014 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGANTIA INVESTMENTS B.V.

BRIGANTIA INVESTMENTS B.V. is an(a) Converted / Closed company incorporated on 06/12/2006 with the registered office located at Kamer Van Koophandel Deruyterkade 5, PO BOX 2852, Amsterdam, 1000 Cw. 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 BRIGANTIA INVESTMENTS B.V.?

toggle

BRIGANTIA INVESTMENTS B.V. is currently Converted / Closed. It was registered on 06/12/2006 and dissolved on 25/03/2025.

Where is BRIGANTIA INVESTMENTS B.V. located?

toggle

BRIGANTIA INVESTMENTS B.V. is registered at Kamer Van Koophandel Deruyterkade 5, PO BOX 2852, Amsterdam, 1000 Cw.

What is the latest filing for BRIGANTIA INVESTMENTS B.V.?

toggle

The latest filing was on 25/03/2025: Closure of UK establishment(s) BR009146 and overseas company FC027233 on 2024-12-18.