BROOKFIELD CAPITAL (UK) LIMITED

Register to unlock more data on OkredoRegister

BROOKFIELD CAPITAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06160664

Incorporation date

14/03/2007

Size

Full

Contacts

Registered address

Registered address

Level 25 1 Canada Square, London E14 5AACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2007)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon29/09/2023
Application to strike the company off the register
dot icon11/04/2023
Confirmation statement made on 2023-03-28 with updates
dot icon29/09/2022
Statement of capital on 2022-09-29
dot icon29/09/2022
Resolutions
dot icon29/09/2022
Solvency Statement dated 28/09/22
dot icon29/09/2022
Statement by Directors
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon14/09/2022
Resolutions
dot icon14/09/2022
Memorandum and Articles of Association
dot icon29/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon06/07/2021
Full accounts made up to 2020-12-31
dot icon28/06/2021
Termination of appointment of Kunal Krishna Dusad as a director on 2021-06-24
dot icon29/03/2021
Termination of appointment of Patrick Taylor as a director on 2021-03-29
dot icon23/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon19/10/2020
Termination of appointment of Connor David Teskey as a director on 2020-10-19
dot icon19/10/2020
Appointment of Mr Kunal Krishna Dusad as a director on 2020-10-19
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon21/10/2019
Director's details changed for Mr Connor David Teskey on 2019-10-21
dot icon21/10/2019
Director's details changed for Mr Patrick Taylor on 2019-10-21
dot icon21/10/2019
Director's details changed for Ms Philippa Louise Elder on 2019-10-21
dot icon21/10/2019
Director's details changed for Danelle Fleur Campbell on 2019-10-21
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon06/08/2019
Appointment of Mr Patrick Taylor as a director on 2019-08-06
dot icon20/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon28/08/2018
Director's details changed for Connor David Teskey on 2017-12-31
dot icon13/08/2018
Change of details for Brookfield Europe Asset Management Limited as a person with significant control on 2018-08-13
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 icon27/07/2018
Director's details changed for Connor David Teskey on 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon02/01/2018
Appointment of Danelle Fleur Campbell as a director on 2017-12-31
dot icon02/01/2018
Termination of appointment of Bradley Weismiller as a director on 2017-12-31
dot icon02/01/2018
Appointment of Connor David Teskey as a director on 2017-12-31
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon28/07/2016
Termination of appointment of Jonathon Michael Sellar as a director on 2016-07-28
dot icon27/05/2016
Full accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon14/03/2016
Appointment of Mrs Philippa Louise Elder as a director on 2016-03-09
dot icon14/03/2016
Termination of appointment of James Lane Tuckey as a director on 2016-03-09
dot icon07/03/2016
Director's details changed for Mr Jonathon Michael Sellar on 2016-03-05
dot icon12/06/2015
Full accounts made up to 2014-12-31
dot icon26/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon10/02/2015
Appointment of Mr Bradley Weismiller as a director on 2015-02-04
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon20/08/2014
Termination of appointment of Jon Steven Haick as a director on 2014-08-15
dot icon20/08/2014
Appointment of Jonathon Michael Sellar as a director on 2014-08-15
dot icon25/04/2014
Appointment of Mrs Philippa Elder as a secretary
dot icon25/04/2014
Termination of appointment of Jennifer Draper as a secretary
dot icon31/03/2014
Appointment of Mr Jon Steven Haick as a director
dot icon31/03/2014
Termination of appointment of Nicholas Goodman as a director
dot icon14/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon28/01/2014
Director's details changed for Mr Nicholas Howard Goodman on 2013-12-16
dot icon28/01/2014
Secretary's details changed for Jennifer Draper on 2013-12-16
dot icon16/12/2013
Registered office address changed from 23 Hanover Square London W1S 1JB on 2013-12-16
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon20/12/2012
Termination of appointment of Bahir Manios as a director
dot icon20/12/2012
Appointment of Nicholas Howard Goodman as a director
dot icon21/11/2012
Full accounts made up to 2011-12-31
dot icon24/06/2012
Appointment of Jennifer Draper as a secretary
dot icon15/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon06/09/2011
Appointment of Mr Bahir Manios as a director
dot icon04/09/2011
Termination of appointment of Jennifer Draper as a secretary
dot icon04/09/2011
Termination of appointment of Jennifer Draper as a director
dot icon16/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon16/03/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon02/08/2010
Full accounts made up to 2009-12-31
dot icon24/07/2010
Termination of appointment of Ashley Muldoon as a director
dot icon20/07/2010
Appointment of Ms Jennifer Draper as a director
dot icon20/07/2010
Termination of appointment of David Collins as a director
dot icon09/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon05/01/2010
Secretary's details changed for Jennifer Draper on 2010-01-05
dot icon18/12/2009
Director's details changed for Mr James Lane Tuckey on 2009-12-03
dot icon18/12/2009
Director's details changed for Mr David John Collins on 2009-12-07
dot icon17/11/2009
Director's details changed for Ashley Thomas Edward Muldoon on 2009-11-10
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon15/10/2009
Registered office address changed from Level 2 40 Berkeley Square London W1J 5AL on 2009-10-15
dot icon18/06/2009
Appointment terminated director john humberstone
dot icon18/06/2009
Director appointed james lane tuckey
dot icon28/04/2009
Return made up to 14/03/09; full list of members
dot icon02/02/2009
Secretary's change of particulars / jennifer draper / 23/01/2009
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon05/09/2008
Director appointed ashley thomas edward muldoon
dot icon05/09/2008
Appointment terminated director scott parsons
dot icon04/07/2008
Secretary's change of particulars / jennifer draper / 27/06/2008
dot icon07/05/2008
Return made up to 14/03/08; full list of members
dot icon29/03/2008
Curr sho from 31/03/2008 to 31/12/2007
dot icon18/03/2008
Memorandum and Articles of Association
dot icon17/03/2008
Certificate of change of name
dot icon28/02/2008
Director appointed john philip humberstone
dot icon28/02/2008
Director appointed scott cameron parsons
dot icon28/02/2008
Appointment terminated director kevin murphy
dot icon17/12/2007
New secretary appointed
dot icon17/12/2007
Secretary resigned
dot icon21/04/2007
New director appointed
dot icon05/04/2007
Ad 23/03/07--------- £ si 9@1=9 £ ic 1/10
dot icon05/04/2007
New secretary appointed
dot icon05/04/2007
New director appointed
dot icon05/04/2007
Secretary resigned
dot icon05/04/2007
Director resigned
dot icon25/03/2007
Resolutions
dot icon25/03/2007
Resolutions
dot icon25/03/2007
Resolutions
dot icon14/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAWLAW SECRETARIES LIMITED
Corporate Secretary
14/03/2007 - 15/03/2007
1060
MAWLAW CORPORATE SERVICES LIMITED
Corporate Director
14/03/2007 - 15/03/2007
437
Elder, Philippa Louise
Director
08/03/2016 - Present
46
Taylor, Patrick
Director
06/08/2019 - 29/03/2021
2
Draper, Jennifer
Secretary
22/06/2012 - 24/04/2014
-

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 CAPITAL (UK) LIMITED

BROOKFIELD CAPITAL (UK) LIMITED is an(a) Dissolved company incorporated on 14/03/2007 with the registered office located at Level 25 1 Canada Square, London E14 5AA. 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 CAPITAL (UK) LIMITED?

toggle

BROOKFIELD CAPITAL (UK) LIMITED is currently Dissolved. It was registered on 14/03/2007 and dissolved on 26/12/2023.

Where is BROOKFIELD CAPITAL (UK) LIMITED located?

toggle

BROOKFIELD CAPITAL (UK) LIMITED is registered at Level 25 1 Canada Square, London E14 5AA.

What does BROOKFIELD CAPITAL (UK) LIMITED do?

toggle

BROOKFIELD CAPITAL (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

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

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.