BRIMSTONE LIFE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRIMSTONE LIFE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08830928

Incorporation date

03/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Lower Thames Street, London EC3R 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2014)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon27/03/2025
Application to strike the company off the register
dot icon06/01/2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06
dot icon06/01/2025
Change of details for Pulford Trading Limited as a person with significant control on 2025-01-06
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/09/2024
Change of details for Pulford Trading Limited as a person with significant control on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Thomas William Moore on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Niall O'reilly on 2024-09-30
dot icon30/09/2024
Registered office address changed from 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-09-30
dot icon15/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon15/12/2023
Resolutions
dot icon15/12/2023
Statement by Directors
dot icon15/12/2023
Solvency Statement dated 15/12/23
dot icon15/12/2023
Statement of capital on 2023-12-15
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-01-03 with updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Appointment of Mr Niall O'reilly as a director on 2022-10-05
dot icon13/10/2022
Termination of appointment of Danielle Louise Strothers as a director on 2022-10-05
dot icon13/10/2022
Termination of appointment of Matthew Anthony Swanston as a director on 2022-10-05
dot icon05/04/2022
Statement by Directors
dot icon05/04/2022
Statement of capital on 2022-04-05
dot icon05/04/2022
Solvency Statement dated 30/03/22
dot icon05/04/2022
Resolutions
dot icon19/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Termination of appointment of James De Sales La Terriere as a director on 2021-06-28
dot icon17/06/2021
Termination of appointment of Roberto Castiglioni as a director on 2021-06-17
dot icon02/06/2021
Termination of appointment of External Officer Limited as a secretary on 2021-05-31
dot icon02/06/2021
Termination of appointment of External Officer Limited as a director on 2021-05-31
dot icon23/04/2021
Director's details changed for Ms Danielle Louise Strothers on 2021-03-22
dot icon08/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2021
Appointment of Mr Thomas William Moore as a director on 2021-03-22
dot icon23/03/2021
Appointment of Ms Danielle Louise Strothers as a director on 2021-03-22
dot icon23/03/2021
Appointment of Mr Matthew Anthony Swanston as a director on 2021-03-22
dot icon04/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon22/10/2020
Notification of Pulford Trading Limited as a person with significant control on 2020-09-01
dot icon22/10/2020
Cessation of Share Nominees Limited as a person with significant control on 2020-09-01
dot icon08/06/2020
Memorandum and Articles of Association
dot icon08/06/2020
Resolutions
dot icon02/03/2020
Accounts for a small company made up to 2019-03-31
dot icon17/02/2020
Termination of appointment of David Edward Christian Mott as a director on 2020-01-31
dot icon14/02/2020
Appointment of Mr Roberto Castiglioni as a director on 2020-01-31
dot icon14/02/2020
Appointment of Mr James De Sales La Terriere as a director on 2020-01-31
dot icon07/02/2020
Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD on 2020-02-07
dot icon06/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon11/12/2019
Termination of appointment of Uk Officer Ltd as a director on 2019-12-11
dot icon11/12/2019
Termination of appointment of George Samuel Krempels as a director on 2019-12-11
dot icon11/12/2019
Appointment of Mr David Edward Christian Mott as a director on 2019-12-11
dot icon16/08/2019
Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2019-08-16
dot icon25/06/2019
Termination of appointment of Andrew Michael Shaw as a director on 2019-06-21
dot icon25/06/2019
Appointment of Mr Andrew Michael Shaw as a director on 2019-06-21
dot icon19/06/2019
Termination of appointment of Andrew Michael Shaw as a director on 2019-06-19
dot icon10/06/2019
Accounts for a small company made up to 2018-03-31
dot icon15/03/2019
Appointment of Uk Officer Ltd as a director on 2019-03-15
dot icon29/01/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon14/01/2019
Statement of capital following an allotment of shares on 2019-01-14
dot icon04/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-12-21
dot icon26/11/2018
Statement of capital following an allotment of shares on 2018-11-26
dot icon12/11/2018
Statement of capital following an allotment of shares on 2018-11-12
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-10-29
dot icon12/10/2018
Statement of capital following an allotment of shares on 2018-10-12
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-10-08
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon17/09/2018
Statement of capital following an allotment of shares on 2018-09-14
dot icon17/09/2018
Statement of capital following an allotment of shares on 2018-09-10
dot icon28/08/2018
Statement of capital following an allotment of shares on 2018-08-28
dot icon10/08/2018
Statement of capital following an allotment of shares on 2018-08-10
dot icon27/07/2018
Statement of capital following an allotment of shares on 2018-07-27
dot icon16/07/2018
Statement of capital following an allotment of shares on 2018-07-16
dot icon02/07/2018
Statement of capital following an allotment of shares on 2018-06-29
dot icon18/06/2018
Statement of capital following an allotment of shares on 2018-06-18
dot icon29/05/2018
Statement of capital following an allotment of shares on 2018-05-29
dot icon15/05/2018
Statement of capital following an allotment of shares on 2018-05-15
dot icon30/04/2018
Statement of capital following an allotment of shares on 2018-04-30
dot icon16/04/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon23/03/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon12/03/2018
Statement of capital following an allotment of shares on 2018-03-12
dot icon23/02/2018
Statement of capital following an allotment of shares on 2018-02-23
dot icon13/02/2018
Statement of capital following an allotment of shares on 2018-02-13
dot icon07/02/2018
Appointment of Mr George Samuel Krempels as a director on 2018-01-31
dot icon07/02/2018
Termination of appointment of Barnaby David Rhys Jones as a director on 2018-01-31
dot icon02/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon30/01/2018
Statement of capital following an allotment of shares on 2018-01-30
dot icon22/01/2018
Resolutions
dot icon11/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon11/01/2018
Statement of capital following an allotment of shares on 2018-01-11
dot icon10/01/2018
Statement of capital following an allotment of shares on 2018-01-10
dot icon13/12/2017
Statement of capital following an allotment of shares on 2017-12-12
dot icon04/12/2017
Statement of capital following an allotment of shares on 2017-12-01
dot icon22/11/2017
Statement of capital following an allotment of shares on 2017-11-21
dot icon14/11/2017
Statement of capital following an allotment of shares on 2017-11-13
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-10-27
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-16
dot icon11/10/2017
Accounts for a small company made up to 2017-03-31
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-09-26
dot icon08/09/2017
Statement of capital following an allotment of shares on 2017-09-08
dot icon29/08/2017
Statement of capital following an allotment of shares on 2017-08-25
dot icon11/08/2017
Statement of capital following an allotment of shares on 2017-08-11
dot icon31/07/2017
Statement of capital following an allotment of shares on 2017-07-28
dot icon16/07/2017
Statement of capital following an allotment of shares on 2017-07-14
dot icon23/06/2017
Statement of capital following an allotment of shares on 2017-06-23
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-06-09
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-05-12
dot icon02/05/2017
Statement of capital following an allotment of shares on 2017-04-28
dot icon13/04/2017
Statement of capital following an allotment of shares on 2017-04-13
dot icon24/03/2017
Statement of capital following an allotment of shares on 2017-03-24
dot icon14/03/2017
Statement of capital following an allotment of shares on 2017-03-10
dot icon27/02/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon30/01/2017
Statement of capital following an allotment of shares on 2017-01-27
dot icon16/01/2017
Statement of capital following an allotment of shares on 2017-01-13
dot icon05/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-12-22
dot icon16/12/2016
Appointment of Mr Andrew Michael Shaw as a director on 2016-12-16
dot icon12/12/2016
Accounts for a small company made up to 2016-03-31
dot icon09/12/2016
Statement of capital following an allotment of shares on 2016-12-09
dot icon28/11/2016
Termination of appointment of John Peter Stefano Holden as a director on 2016-11-25
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-11-25
dot icon14/11/2016
Statement of capital following an allotment of shares on 2016-11-11
dot icon02/11/2016
Statement of capital following an allotment of shares on 2016-10-28
dot icon02/11/2016
Appointment of Mr Barnaby David Rhys Jones as a director on 2016-10-31
dot icon02/11/2016
Termination of appointment of Oliver Gordon Hughes as a director on 2016-10-31
dot icon14/10/2016
Statement of capital following an allotment of shares on 2016-10-14
dot icon29/09/2016
Statement of capital following an allotment of shares on 2016-09-28
dot icon28/09/2016
Statement of capital following an allotment of shares on 2016-09-28
dot icon26/09/2016
Statement of capital following an allotment of shares on 2016-09-23
dot icon13/09/2016
Statement of capital following an allotment of shares on 2016-09-09
dot icon13/09/2016
Statement of capital following an allotment of shares on 2016-08-26
dot icon05/08/2016
Statement of capital following an allotment of shares on 2016-08-04
dot icon30/06/2016
Statement of capital following an allotment of shares on 2016-06-10
dot icon30/06/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon29/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-05-06
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-04-14
dot icon30/03/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon25/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon25/01/2016
Statement of capital following an allotment of shares on 2016-01-19
dot icon18/12/2015
Statement of capital following an allotment of shares on 2015-12-18
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-11-16
dot icon09/11/2015
Statement of capital following an allotment of shares on 2015-10-19
dot icon15/10/2015
Accounts for a small company made up to 2015-03-31
dot icon06/10/2015
Statement of capital following an allotment of shares on 2015-09-18
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-06-19
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-07-20
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-08-20
dot icon17/06/2015
Statement of capital following an allotment of shares on 2015-05-29
dot icon27/05/2015
Director's details changed for Mr Oliver Gordon Hughes on 2015-05-26
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-04-16
dot icon17/02/2015
Statement of capital following an allotment of shares on 2015-01-21
dot icon02/02/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-12-12
dot icon21/08/2014
Statement of capital following an allotment of shares on 2014-07-25
dot icon28/07/2014
Statement of capital following an allotment of shares on 2014-07-11
dot icon24/06/2014
Director's details changed for Mr Oliver Gordon Hughes on 2014-06-23
dot icon23/04/2014
Statement of capital following an allotment of shares on 2014-04-11
dot icon23/04/2014
Resolutions
dot icon23/01/2014
Resolutions
dot icon22/01/2014
Termination of appointment of Billy French as a director
dot icon22/01/2014
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon22/01/2014
Appointment of Mr Oliver Gordon Hughes as a director
dot icon22/01/2014
Appointment of Mr John Peter Stefano Holden as a director
dot icon03/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castiglioni, Roberto
Director
31/01/2020 - 17/06/2021
70
Moore, Thomas William
Director
22/03/2021 - Present
124
O'reilly, Niall
Director
05/10/2022 - Present
14

Persons with Significant Control

1
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 BRIMSTONE LIFE HOLDINGS LIMITED

BRIMSTONE LIFE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 03/01/2014 with the registered office located at 10 Lower Thames Street, London EC3R 6AF. 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 BRIMSTONE LIFE HOLDINGS LIMITED?

toggle

BRIMSTONE LIFE HOLDINGS LIMITED is currently Dissolved. It was registered on 03/01/2014 and dissolved on 01/07/2025.

Where is BRIMSTONE LIFE HOLDINGS LIMITED located?

toggle

BRIMSTONE LIFE HOLDINGS LIMITED is registered at 10 Lower Thames Street, London EC3R 6AF.

What does BRIMSTONE LIFE HOLDINGS LIMITED do?

toggle

BRIMSTONE LIFE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRIMSTONE LIFE HOLDINGS LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.