BRIT GROUP SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRIT GROUP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02245562

Incorporation date

19/04/1988

Size

Full

Contacts

Registered address

Registered address

The Leadenhall Building, 122 Leadenhall Street, London EC3V 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1988)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon05/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon18/07/2025
Full accounts made up to 2024-12-31
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon24/08/2022
Notification of Brit Insurance Holdings Limited as a person with significant control on 2022-08-23
dot icon24/08/2022
Withdrawal of a person with significant control statement on 2022-08-24
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon14/02/2022
Termination of appointment of Mark Andrew Allan as a director on 2022-02-14
dot icon10/02/2022
Appointment of Mr Gavin Wilkinson as a director on 2022-01-28
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon29/07/2021
Full accounts made up to 2020-12-31
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon11/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon16/03/2020
Termination of appointment of Michael David Jeremy Gould as a director on 2020-03-13
dot icon16/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon18/04/2019
Full accounts made up to 2018-12-31
dot icon17/04/2019
Appointment of Mr Michael David Jeremy Gould as a director on 2019-04-16
dot icon07/01/2019
Termination of appointment of Mark Bertrand Cloutier as a director on 2018-12-31
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon29/05/2018
Full accounts made up to 2017-12-31
dot icon16/05/2018
Appointment of Mr Antony Edward Usher as a director on 2018-05-15
dot icon23/03/2018
Termination of appointment of Nigel Sinclair Meyer as a director on 2018-03-19
dot icon08/11/2017
Secretary's details changed for Brit Corporate Secretaries Limited on 2017-11-08
dot icon08/11/2017
Director's details changed for Claire Lorraine Denny on 2017-11-08
dot icon07/11/2017
Satisfaction of charge 1 in full
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon07/09/2017
Confirmation statement made on 2017-08-26 with updates
dot icon17/06/2017
Full accounts made up to 2016-12-31
dot icon26/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon21/06/2016
Auditor's resignation
dot icon09/06/2016
Auditor's resignation
dot icon03/05/2016
Full accounts made up to 2015-12-31
dot icon02/03/2016
Registered office address changed from 55 Bishopsgate London EC2N 3AS to The Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2016-03-02
dot icon20/10/2015
Appointment of Mr Mark Andrew Allan as a director on 2015-10-16
dot icon18/09/2015
Termination of appointment of Andrew Martin Baddeley as a director on 2015-09-17
dot icon04/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon22/05/2015
Full accounts made up to 2014-12-31
dot icon17/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon02/04/2014
Full accounts made up to 2013-12-31
dot icon05/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon30/04/2013
Appointment of Mr Andrew Martin Baddeley as a director
dot icon19/04/2013
Termination of appointment of James Insley as a director
dot icon12/04/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Appointment of Mr James Christopher Paul Insley as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon06/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon06/09/2012
Director's details changed for Nigel Sinclair Meyer on 2012-09-01
dot icon31/05/2012
Appointment of Mr Mark Bertrand Cloutier as a director
dot icon31/05/2012
Appointment of Nigel Sinclair Meyer as a director
dot icon31/05/2012
Termination of appointment of Malcolm Beane as a director
dot icon03/04/2012
Termination of appointment of Scott Egan as a director
dot icon11/01/2012
Termination of appointment of PS Independent Trustees Limited as a director
dot icon11/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon11/10/2011
Secretary's details changed for Brit Corporate Secretaries Limited on 2011-10-11
dot icon06/10/2011
Appointment of PS Independent Trustees Limited as a director
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Termination of appointment of Peter Goddard as a director
dot icon13/01/2011
Appointment of Claire Lorraine Denny as a director
dot icon12/01/2011
Appointment of Scott Egan as a director
dot icon11/01/2011
Appointment of Mr Malcolm John Beane as a director
dot icon11/01/2011
Termination of appointment of Dane Douetil as a director
dot icon11/01/2011
Termination of appointment of Matthew Scales as a director
dot icon15/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon09/04/2010
Full accounts made up to 2009-12-31
dot icon17/12/2009
Director's details changed for Peter Goddard on 2009-12-01
dot icon03/09/2009
Return made up to 01/09/09; full list of members
dot icon13/05/2009
Appointment terminated director kathryn lisson
dot icon18/03/2009
Full accounts made up to 2008-12-31
dot icon29/09/2008
Resolutions
dot icon08/09/2008
Return made up to 01/09/08; full list of members
dot icon26/08/2008
Director's change of particulars / kathryn lisson / 16/08/2008
dot icon27/05/2008
Appointment terminated director michael sibthorpe
dot icon07/05/2008
Director's change of particulars / peter goddard / 02/05/2008
dot icon17/03/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Director resigned
dot icon28/09/2007
Director's particulars changed
dot icon21/09/2007
Director's particulars changed
dot icon04/09/2007
Return made up to 01/09/07; full list of members
dot icon04/09/2007
New director appointed
dot icon09/08/2007
Particulars of mortgage/charge
dot icon15/03/2007
Full accounts made up to 2006-12-31
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
Secretary resigned
dot icon06/11/2006
Director's particulars changed
dot icon25/10/2006
Secretary resigned;director resigned
dot icon19/09/2006
Return made up to 01/09/06; full list of members
dot icon16/05/2006
Director's particulars changed
dot icon06/04/2006
Full accounts made up to 2005-12-31
dot icon24/10/2005
Director's particulars changed
dot icon05/09/2005
Return made up to 01/09/05; full list of members
dot icon21/07/2005
Return made up to 29/06/05; full list of members
dot icon25/06/2005
Miscellaneous
dot icon17/06/2005
Miscellaneous
dot icon27/05/2005
Director resigned
dot icon29/04/2005
Secretary's particulars changed
dot icon24/03/2005
Full accounts made up to 2004-12-31
dot icon04/03/2005
New director appointed
dot icon10/12/2004
Secretary resigned
dot icon10/12/2004
Secretary resigned
dot icon10/12/2004
Secretary resigned
dot icon10/12/2004
Secretary resigned
dot icon10/12/2004
Secretary resigned
dot icon10/12/2004
Secretary resigned
dot icon10/12/2004
Secretary resigned
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon15/09/2004
Auditor's resignation
dot icon04/08/2004
Secretary's particulars changed
dot icon12/07/2004
Return made up to 29/06/04; full list of members
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon27/04/2004
Secretary's particulars changed
dot icon12/11/2003
Director resigned
dot icon28/07/2003
Return made up to 29/06/03; full list of members
dot icon02/07/2003
Full accounts made up to 2002-12-31
dot icon05/03/2003
New secretary appointed
dot icon01/11/2002
New secretary appointed
dot icon27/08/2002
New secretary appointed
dot icon23/07/2002
Return made up to 29/06/02; full list of members
dot icon07/05/2002
Full accounts made up to 2001-12-31
dot icon16/10/2001
New secretary appointed
dot icon05/10/2001
New secretary appointed
dot icon12/07/2001
Return made up to 29/06/01; full list of members
dot icon03/07/2001
New secretary appointed
dot icon03/07/2001
New secretary appointed
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon30/03/2001
New secretary appointed
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Director resigned
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New director appointed
dot icon17/11/2000
Director resigned
dot icon17/11/2000
Director resigned
dot icon15/08/2000
Full accounts made up to 1999-12-31
dot icon10/08/2000
Resolutions
dot icon10/08/2000
Resolutions
dot icon10/08/2000
Resolutions
dot icon08/08/2000
Return made up to 29/06/00; full list of members
dot icon30/03/2000
Registered office changed on 30/03/00 from: 12 arthur street london EC4R 9AB
dot icon25/02/2000
Certificate of change of name
dot icon04/01/2000
Auditor's resignation
dot icon24/12/1999
Director resigned
dot icon30/11/1999
New director appointed
dot icon27/10/1999
Director resigned
dot icon07/07/1999
Return made up to 29/06/99; full list of members
dot icon10/06/1999
Director resigned
dot icon02/06/1999
Full accounts made up to 1998-12-31
dot icon22/07/1998
Return made up to 29/06/98; full list of members
dot icon20/03/1998
Full accounts made up to 1997-12-31
dot icon06/01/1998
Director's particulars changed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New secretary appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
Secretary resigned
dot icon07/10/1997
New director appointed
dot icon29/07/1997
Return made up to 29/06/97; no change of members
dot icon22/07/1997
Full accounts made up to 1996-12-31
dot icon03/12/1996
Director resigned
dot icon26/07/1996
Return made up to 29/06/96; full list of members
dot icon23/07/1996
Full accounts made up to 1995-12-31
dot icon26/01/1996
Director resigned
dot icon26/01/1996
Director resigned
dot icon26/01/1996
Director resigned
dot icon01/09/1995
Full group accounts made up to 1994-12-31
dot icon28/07/1995
Return made up to 29/06/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Full group accounts made up to 1993-12-31
dot icon28/07/1994
Return made up to 29/06/94; bulk list available separately
dot icon19/04/1994
New director appointed
dot icon24/08/1993
Full group accounts made up to 1992-12-31
dot icon24/08/1993
Return made up to 29/06/93; full list of members
dot icon03/02/1993
New director appointed
dot icon03/02/1993
New director appointed
dot icon03/02/1993
New director appointed
dot icon19/11/1992
Memorandum and Articles of Association
dot icon19/11/1992
Resolutions
dot icon04/08/1992
Full group accounts made up to 1991-12-31
dot icon04/08/1992
Return made up to 29/06/92; full list of members
dot icon16/06/1992
Resolutions
dot icon05/11/1991
New director appointed
dot icon05/11/1991
New director appointed
dot icon13/08/1991
Director resigned
dot icon08/07/1991
Full accounts made up to 1990-12-31
dot icon08/07/1991
Return made up to 29/06/91; full list of members
dot icon02/08/1990
Full group accounts made up to 1989-12-31
dot icon02/08/1990
Return made up to 24/07/90; full list of members
dot icon13/09/1989
Full group accounts made up to 1988-12-31
dot icon13/09/1989
Return made up to 01/08/89; full list of members
dot icon06/02/1989
Statement of affairs
dot icon23/01/1989
Wd 22/12/88 ad 30/11/88--------- £ si [email protected]=700000 £ ic 1/700001
dot icon09/01/1989
Nc inc already adjusted
dot icon09/01/1989
Resolutions
dot icon09/01/1989
Resolutions
dot icon05/01/1989
Nc inc already adjusted
dot icon05/01/1989
Resolutions
dot icon21/12/1988
Registered office changed on 21/12/88 from: 246 bishopsgate london EC2M 4QX
dot icon17/11/1988
Secretary resigned;new secretary appointed;director resigned
dot icon17/11/1988
New director appointed
dot icon26/10/1988
Accounting reference date notified as 31/12
dot icon19/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sibthorpe, Michael Alan
Director
24/02/2005 - 21/05/2008
56
Usher, Antony Edward
Director
15/05/2018 - Present
41
Egan, Scott
Director
06/01/2011 - 29/03/2012
295
Bissett, Raymond George
Director
18/09/1997 - 27/05/1999
4
Belloc Lowndes, Richard
Director
07/04/1994 - 18/11/1996
-

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+
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 BRIT GROUP SERVICES LIMITED

BRIT GROUP SERVICES LIMITED is an(a) Active company incorporated on 19/04/1988 with the registered office located at The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AB. There are currently 4 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 BRIT GROUP SERVICES LIMITED?

toggle

BRIT GROUP SERVICES LIMITED is currently Active. It was registered on 19/04/1988 .

Where is BRIT GROUP SERVICES LIMITED located?

toggle

BRIT GROUP SERVICES LIMITED is registered at The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AB.

What does BRIT GROUP SERVICES LIMITED do?

toggle

BRIT GROUP SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRIT GROUP SERVICES LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with no updates.