BROOKFIELD BHS ADVISORS (UK) LIMITED

Register to unlock more data on OkredoRegister

BROOKFIELD BHS ADVISORS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07133645

Incorporation date

22/01/2010

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2010)
dot icon04/03/2026
Final Gazette dissolved following liquidation
dot icon04/12/2025
Return of final meeting in a members' voluntary winding up
dot icon23/10/2025
Insolvency court order
dot icon20/05/2025
Removal of liquidator by court order
dot icon20/05/2025
Appointment of a voluntary liquidator
dot icon14/11/2024
Declaration of solvency
dot icon14/11/2024
Resolutions
dot icon14/11/2024
Appointment of a voluntary liquidator
dot icon14/11/2024
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to 25 Farringdon Street London EC4A 4AB on 2024-11-14
dot icon16/10/2024
Second filing of Confirmation Statement dated 2019-03-23
dot icon17/09/2024
Termination of appointment of Aaron Joel Hara as a director on 2024-04-30
dot icon05/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon20/01/2023
Termination of appointment of David William Levi as a director on 2023-01-11
dot icon20/01/2023
Termination of appointment of Gail Nancy Cecil as a director on 2023-01-11
dot icon20/01/2023
Appointment of Ms Philippa Louise Elder as a director on 2023-01-11
dot icon20/01/2023
Appointment of Mr Aaron Joel Hara as a director on 2023-01-11
dot icon19/07/2022
Certificate of change of name
dot icon06/04/2022
Full accounts made up to 2021-12-31
dot icon06/04/2022
Full accounts made up to 2020-12-31
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon10/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon24/05/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon26/02/2021
Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21
dot icon26/02/2021
Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2021-02-26
dot icon11/12/2020
Full accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon23/05/2019
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2019-05-16
dot icon23/05/2019
Registered office address changed from Level 25 1 Canada Square London E14 5AA England to 25 Canada Square Level 37 London E14 5LQ on 2019-05-23
dot icon02/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon04/01/2019
Resolutions
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon13/08/2018
Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to Level 25 1 Canada Square London E14 5AA on 2018-08-13
dot icon27/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon08/11/2017
Appointment of David William Levi as a director on 2017-11-07
dot icon07/11/2017
Appointment of Brian Fitzgerald Hurley as a secretary on 2017-11-07
dot icon07/11/2017
Termination of appointment of Jonathan Tyras as a director on 2017-04-03
dot icon07/11/2017
Termination of appointment of Jonathan Tyras as a secretary on 2017-04-03
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon09/05/2016
Director's details changed for Mr Jonathan Tyras on 2016-04-20
dot icon09/05/2016
Secretary's details changed for Jonathan Tyras on 2016-04-20
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon12/05/2014
Termination of appointment of Kim Redding as a director
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon16/12/2013
Registered office address changed from 23 Hanover Square London W1S 1JB on 2013-12-16
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon13/09/2013
Secretary's details changed for Jonathan Tyras on 2013-08-16
dot icon08/09/2013
Director's details changed for Kim Gordon Redding on 2013-09-06
dot icon06/09/2013
Director's details changed for Kim Gordon Redding on 2013-09-06
dot icon06/09/2013
Director's details changed for Gail Nancy Cecil on 2013-09-06
dot icon04/09/2013
Appointment of Mr Jonathan Tyras as a director
dot icon18/07/2013
Rectified AP01 was removed from the public register on 3RD September 2013 as it was invalid or ineffective.
dot icon08/05/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon17/03/2013
Termination of appointment of Andrew Simmons as a director
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Appointment of Gail Nancy Cecil as a director
dot icon29/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon29/03/2012
Director's details changed for Kim Gordon Redding on 2012-03-20
dot icon12/03/2012
Second filing of SH01 previously delivered to Companies House
dot icon12/03/2012
Second filing of SH01 previously delivered to Companies House
dot icon12/03/2012
Second filing of SH01 previously delivered to Companies House
dot icon25/02/2012
Termination of appointment of Mr Angell as a director
dot icon11/01/2012
Statement of capital following an allotment of shares on 2011-11-03
dot icon09/01/2012
Termination of appointment of Philippe Ward as a director
dot icon06/01/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon21/12/2011
Appointment of Mr John Angell as a director
dot icon02/11/2011
Statement of capital following an allotment of shares on 2011-09-29
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon01/03/2011
Statement of capital following an allotment of shares on 2011-02-04
dot icon04/10/2010
Termination of appointment of Jonathan Tyras as a director
dot icon04/10/2010
Appointment of Andrew Eric Simmons as a director
dot icon04/10/2010
Appointment of Philippe Pierre Rainham Ward as a director
dot icon25/09/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon03/08/2010
Appointment of Jonathan Tyras as a secretary
dot icon03/08/2010
Appointment of Kim Gordon Redding as a director
dot icon03/08/2010
Appointment of Jonathan Tyras as a director
dot icon26/07/2010
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2010-07-26
dot icon26/07/2010
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
dot icon26/07/2010
Termination of appointment of Craig Morris as a director
dot icon26/07/2010
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
dot icon26/07/2010
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
dot icon21/07/2010
Memorandum and Articles of Association
dot icon16/07/2010
Certificate of change of name
dot icon16/07/2010
Change of name notice
dot icon22/01/2010
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
23/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
16/05/2019 - Present
580
Elder, Philippa Louise
Director
11/01/2023 - Present
46
ALNERY INCORPORATIONS NO. 1 LIMITED
Corporate Secretary
22/01/2010 - 15/07/2010
363
ALNERY INCORPORATIONS NO. 1 LIMITED
Corporate Director
22/01/2010 - 15/07/2010
363
ALNERY INCORPORATIONS NO. 2 LIMITED
Corporate Director
22/01/2010 - 15/07/2010
183

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 BROOKFIELD BHS ADVISORS (UK) LIMITED

BROOKFIELD BHS ADVISORS (UK) LIMITED is an(a) Dissolved company incorporated on 22/01/2010 with the registered office located at 25 Farringdon Street, London EC4A 4AB. 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 BROOKFIELD BHS ADVISORS (UK) LIMITED?

toggle

BROOKFIELD BHS ADVISORS (UK) LIMITED is currently Dissolved. It was registered on 22/01/2010 and dissolved on 04/03/2026.

Where is BROOKFIELD BHS ADVISORS (UK) LIMITED located?

toggle

BROOKFIELD BHS ADVISORS (UK) LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does BROOKFIELD BHS ADVISORS (UK) LIMITED do?

toggle

BROOKFIELD BHS ADVISORS (UK) LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for BROOKFIELD BHS ADVISORS (UK) LIMITED?

toggle

The latest filing was on 04/03/2026: Final Gazette dissolved following liquidation.