BRIMICAN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BRIMICAN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00621357

Incorporation date

19/02/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1964)
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-24
dot icon01/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-24
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-24
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-24
dot icon02/02/2022
Change of details for Anglo Scottish Properties Plc as a person with significant control on 2022-01-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon06/10/2021
Cessation of Richard Bruce Mintz Obe as a person with significant control on 2016-12-08
dot icon04/10/2021
Notification of Anglo Scottish Properties Plc as a person with significant control on 2016-12-08
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-24
dot icon03/02/2021
Director's details changed for Mr Samuel Louis Mintz on 2019-08-15
dot icon03/02/2021
Director's details changed for Mr Joshua David Mintz on 2020-06-02
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/12/2020
Full accounts made up to 2020-03-24
dot icon31/03/2020
Termination of appointment of Richard Bruce Mintz as a director on 2020-03-13
dot icon25/02/2020
Director's details changed for Joshua Mintz on 2020-02-25
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon28/11/2019
Director's details changed for Mr Richard Bruce Mintz on 2019-11-26
dot icon27/11/2019
Director's details changed for Mr Samuel Louis Mintz on 2019-11-26
dot icon27/11/2019
Director's details changed for Mrs Philippa Mintz on 2019-11-26
dot icon26/11/2019
Director's details changed for Joshua Mintz on 2019-11-26
dot icon26/11/2019
Change of details for Mr Richard Bruce Mintz Obe as a person with significant control on 2019-11-26
dot icon10/09/2019
Accounts for a small company made up to 2019-03-24
dot icon14/08/2019
Appointment of Mrs Philippa Mintz as a director on 2019-08-14
dot icon14/08/2019
Registered office address changed from 29 Dorset Street London W1U 8AT to 73 Cornhill London EC3V 3QQ on 2019-08-14
dot icon24/07/2019
Termination of appointment of Howard Terence Stanton as a director on 2019-07-18
dot icon24/06/2019
Termination of appointment of Ellen Susan Scott as a director on 2019-06-14
dot icon24/06/2019
Appointment of Joshua Mintz as a director on 2019-06-14
dot icon24/06/2019
Termination of appointment of Ellen Susan Scott as a secretary on 2019-06-14
dot icon24/06/2019
Appointment of Mr Samuel Louis Mintz as a director on 2019-06-14
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon02/10/2018
Accounts for a small company made up to 2018-03-24
dot icon13/09/2018
Director's details changed for Mr Richard Bruce Mintz on 2018-09-07
dot icon12/09/2018
Change of details for Mr Richard Bruce Mintz as a person with significant control on 2018-09-07
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon21/11/2017
Accounts for a small company made up to 2017-03-24
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/11/2016
Full accounts made up to 2016-03-24
dot icon31/03/2016
Director's details changed for Mr Howard Terence Stanton on 2016-03-30
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/12/2015
Director's details changed for Mr Howard Terence Stanton on 2015-11-01
dot icon17/11/2015
Full accounts made up to 2015-03-24
dot icon29/06/2015
Registered office address changed from 100a Chalk Farm Road London NW1 8EH to 29 Dorset Street London W1U 8AT on 2015-06-29
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/11/2014
Full accounts made up to 2014-03-24
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/11/2013
Full accounts made up to 2013-03-24
dot icon25/09/2013
Registered office address changed from 25 Harley Street London United Kingdom W1G 9BR United Kingdom on 2013-09-25
dot icon18/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2012-03-24
dot icon20/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/10/2011
Full accounts made up to 2011-03-24
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/11/2010
Full accounts made up to 2010-03-24
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Registered office address changed from 25 Harley Street London W1N 2BR on 2010-01-21
dot icon10/09/2009
Full accounts made up to 2009-03-24
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon04/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/10/2008
Full accounts made up to 2008-03-24
dot icon24/01/2008
Return made up to 31/12/07; full list of members
dot icon01/10/2007
Full accounts made up to 2007-03-24
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon29/11/2006
Full accounts made up to 2006-03-24
dot icon31/08/2006
New director appointed
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon01/11/2005
Full accounts made up to 2005-03-24
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon26/11/2004
Full accounts made up to 2004-03-24
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon16/12/2003
Full accounts made up to 2003-03-24
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon13/12/2002
Full accounts made up to 2002-03-24
dot icon27/01/2002
Return made up to 31/12/01; full list of members
dot icon13/12/2001
Full accounts made up to 2001-03-24
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon04/12/2000
Full accounts made up to 2000-03-24
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon16/12/1999
Full accounts made up to 1999-03-24
dot icon04/02/1999
Return made up to 31/12/98; full list of members
dot icon15/10/1998
Full accounts made up to 1998-03-24
dot icon03/02/1998
Return made up to 31/12/97; no change of members
dot icon24/11/1997
Full accounts made up to 1997-03-24
dot icon28/01/1997
Return made up to 31/12/96; no change of members
dot icon07/11/1996
Full accounts made up to 1996-03-24
dot icon01/02/1996
Return made up to 31/12/95; full list of members
dot icon06/12/1995
Particulars of mortgage/charge
dot icon06/12/1995
Full accounts made up to 1995-03-24
dot icon29/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Full accounts made up to 1994-03-24
dot icon04/02/1994
Return made up to 31/12/93; full list of members
dot icon29/08/1993
Full accounts made up to 1993-03-24
dot icon11/02/1993
Return made up to 31/12/92; full list of members
dot icon18/10/1992
Full accounts made up to 1992-03-24
dot icon06/02/1992
Full accounts made up to 1991-03-24
dot icon06/02/1992
Return made up to 31/12/91; full list of members
dot icon23/01/1991
Return made up to 31/12/90; full list of members
dot icon15/11/1990
Full accounts made up to 1990-03-24
dot icon15/11/1990
Director resigned;new director appointed
dot icon20/04/1990
Particulars of mortgage/charge
dot icon02/04/1990
Particulars of mortgage/charge
dot icon19/03/1990
Full accounts made up to 1989-03-24
dot icon19/03/1990
Return made up to 31/12/89; full list of members
dot icon19/03/1990
Location of register of members
dot icon19/03/1990
Secretary resigned;new secretary appointed
dot icon22/02/1990
Secretary resigned
dot icon17/05/1989
Return made up to 31/12/88; full list of members
dot icon29/03/1989
Full accounts made up to 1988-03-24
dot icon25/04/1988
Memorandum and Articles of Association
dot icon30/03/1988
Declaration of assistance for shares acquisition
dot icon30/03/1988
Resolutions
dot icon30/03/1988
Resolutions
dot icon30/03/1988
Resolutions
dot icon07/03/1988
Particulars of mortgage/charge
dot icon07/03/1988
Particulars of mortgage/charge
dot icon07/03/1988
Particulars of mortgage/charge
dot icon07/03/1988
Declaration of satisfaction of mortgage/charge
dot icon23/01/1988
Full group accounts made up to 1987-03-24
dot icon23/01/1988
Return made up to 31/12/87; full list of members
dot icon02/04/1987
Group of companies' accounts made up to 1986-03-24
dot icon02/04/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/07/1984
Particulars of mortgage/charge
dot icon13/07/1984
Particulars of mortgage/charge
dot icon04/06/1968
Particulars of mortgage/charge
dot icon04/11/1964
Particulars of mortgage/charge
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.76M
-
0.00
20.94K
-
2022
0
44.79M
-
0.00
41.68K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mintz, Philippa
Director
14/08/2019 - Present
24
Scott, Ellen Susan
Director
01/08/2006 - 14/06/2019
8
Mintz, Joshua David
Director
14/06/2019 - Present
21
Mintz, Samuel Louis
Director
14/06/2019 - Present
23

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 BRIMICAN INVESTMENTS LIMITED

BRIMICAN INVESTMENTS LIMITED is an(a) Active company incorporated on 19/02/1959 with the registered office located at 73 Cornhill, London EC3V 3QQ. 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 BRIMICAN INVESTMENTS LIMITED?

toggle

BRIMICAN INVESTMENTS LIMITED is currently Active. It was registered on 19/02/1959 .

Where is BRIMICAN INVESTMENTS LIMITED located?

toggle

BRIMICAN INVESTMENTS LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does BRIMICAN INVESTMENTS LIMITED do?

toggle

BRIMICAN INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BRIMICAN INVESTMENTS LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-31 with no updates.