BRIT INVESTMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRIT INVESTMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03217813

Incorporation date

27/06/1996

Size

Dormant

Contacts

Registered address

Registered address

Pkf Gm, 15 Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1996)
dot icon11/06/2025
Final Gazette dissolved following liquidation
dot icon04/09/2024
Resignation of a liquidator
dot icon28/03/2024
Declaration of solvency
dot icon02/03/2024
Appointment of a voluntary liquidator
dot icon26/02/2024
Registered office address changed from Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 2024-02-26
dot icon24/02/2024
Registered office address changed from The Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 2024-02-24
dot icon24/02/2024
Resolutions
dot icon10/01/2024
Termination of appointment of Brit Corporate Services Limited as a director on 2023-12-13
dot icon09/01/2024
Statement of capital on 2024-01-09
dot icon29/12/2023
Statement of capital following an allotment of shares on 2023-12-13
dot icon29/12/2023
Resolutions
dot icon29/12/2023
Solvency Statement dated 13/12/23
dot icon29/12/2023
Statement by Directors
dot icon27/11/2023
Termination of appointment of Gavin Wilkinson as a director on 2023-11-24
dot icon07/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-26 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 icon24/03/2022
Appointment of Mr Gavin Wilkinson as a director on 2022-03-23
dot icon24/03/2022
Termination of appointment of Mark Andrew Allan as a director on 2022-03-23
dot icon02/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon29/07/2021
Full accounts made up to 2020-12-31
dot icon29/07/2021
Director's details changed for Mr Antony Edward Usher on 2021-07-29
dot icon29/07/2021
Director's details changed for Mr Antony Edward Usher on 2021-07-29
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon06/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon11/04/2019
Full accounts made up to 2018-12-31
dot icon04/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon10/04/2018
Full accounts made up to 2017-12-31
dot icon21/11/2017
Director's details changed for Brit Corporate Services Limited on 2017-11-21
dot icon21/11/2017
Secretary's details changed for Brit Corporate Secretaries Limited on 2017-11-21
dot icon07/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon24/05/2017
Full accounts made up to 2016-12-31
dot icon15/11/2016
Appointment of Mr Daniel Thomas Dixon as a director on 2016-11-07
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 icon07/09/2015
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 icon14/11/2013
Resolutions
dot icon08/10/2013
Statement of capital following an allotment of shares on 2013-09-27
dot icon07/10/2013
Appointment of Mr Andrew Martin Baddeley as a director
dot icon05/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon02/04/2013
Full accounts made up to 2012-12-31
dot icon06/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon03/04/2012
Termination of appointment of Scott Egan as a director
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon12/10/2011
Director's details changed for Brit Corporate Services Limited on 2011-10-11
dot icon11/10/2011
Secretary's details changed for Brit Corporate Secretaries Limited on 2011-10-11
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 icon12/01/2011
Appointment of Scott Egan as a director
dot icon11/01/2011
Appointment of Antony Edward Usher as a director
dot icon09/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon25/03/2010
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 icon19/03/2009
Full accounts made up to 2008-12-31
dot icon29/09/2008
Resolutions
dot icon25/09/2008
Director appointed peter goddard
dot icon08/09/2008
Return made up to 01/09/08; full list of members
dot icon07/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/09/2007
Return made up to 01/09/07; full list of members
dot icon15/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/09/2006
Return made up to 01/09/06; full list of members
dot icon12/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/09/2005
Return made up to 01/09/05; full list of members
dot icon18/06/2005
Return made up to 09/06/05; full list of members
dot icon13/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/12/2004
Secretary resigned
dot icon19/11/2004
Director resigned
dot icon18/11/2004
Director resigned
dot icon17/11/2004
New secretary appointed
dot icon17/11/2004
New director appointed
dot icon17/11/2004
Resolutions
dot icon15/09/2004
Auditor's resignation
dot icon05/07/2004
Return made up to 27/06/04; full list of members
dot icon03/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon03/07/2003
Return made up to 27/06/03; full list of members
dot icon23/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/11/2002
Certificate of change of name
dot icon07/08/2002
Director's particulars changed
dot icon23/07/2002
Return made up to 27/06/02; full list of members
dot icon24/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon29/07/2001
Return made up to 27/06/01; full list of members
dot icon11/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon06/04/2001
Resolutions
dot icon28/03/2001
New secretary appointed
dot icon17/11/2000
Secretary 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 icon25/07/2000
Return made up to 27/06/00; full list of members
dot icon25/07/2000
Secretary resigned
dot icon22/02/2000
Full accounts made up to 1999-03-31
dot icon04/01/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon10/11/1999
New director appointed
dot icon04/10/1999
New secretary appointed
dot icon29/09/1999
Registered office changed on 29/09/99 from: aldermans house aldermans walk london EC2M 3XR
dot icon10/08/1998
Full accounts made up to 1998-03-31
dot icon23/07/1998
Return made up to 27/06/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon28/01/1998
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon15/08/1997
Return made up to 27/06/97; full list of members
dot icon06/08/1996
Certificate of change of name
dot icon29/07/1996
Resolutions
dot icon22/07/1996
New secretary appointed;new director appointed
dot icon22/07/1996
New director appointed
dot icon22/07/1996
New director appointed
dot icon22/07/1996
Registered office changed on 22/07/96 from: 83 clerkenwell road 2ND floor london EC1R 5AR
dot icon22/07/1996
Director resigned
dot icon22/07/1996
Secretary resigned
dot icon27/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
26/08/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goddard, Peter John
Director
22/09/2008 - 31/12/2010
47
Scales, Peter David
Director
08/11/1999 - 09/10/2000
34
Dixon, Daniel Thomas
Director
07/11/2016 - Present
5
Egan, Scott
Director
07/01/2011 - 30/03/2012
295
Usher, Antony Edward
Director
01/01/2011 - Present
41

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 BRIT INVESTMENT HOLDINGS LIMITED

BRIT INVESTMENT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 27/06/1996 with the registered office located at Pkf Gm, 15 Westferry Circus, Canary Wharf, London E14 4HD. 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 BRIT INVESTMENT HOLDINGS LIMITED?

toggle

BRIT INVESTMENT HOLDINGS LIMITED is currently Dissolved. It was registered on 27/06/1996 and dissolved on 11/06/2025.

Where is BRIT INVESTMENT HOLDINGS LIMITED located?

toggle

BRIT INVESTMENT HOLDINGS LIMITED is registered at Pkf Gm, 15 Westferry Circus, Canary Wharf, London E14 4HD.

What does BRIT INVESTMENT HOLDINGS LIMITED do?

toggle

BRIT INVESTMENT HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRIT INVESTMENT HOLDINGS LIMITED?

toggle

The latest filing was on 11/06/2025: Final Gazette dissolved following liquidation.