BROOKFIELD GLOBAL ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOKFIELD GLOBAL ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04368560

Incorporation date

06/02/2002

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 06/02/2002)
dot icon26/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon25/10/2024
Full accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon26/10/2023
Full accounts made up to 2022-12-31
dot icon19/09/2023
Termination of appointment of Philippa Elder as a secretary on 2023-09-15
dot icon09/03/2023
Confirmation statement made on 2023-02-25 with updates
dot icon13/12/2022
Notification of Bhal International Limited as a person with significant control on 2022-12-01
dot icon13/12/2022
Cessation of Bhal Global Corporate Limited as a person with significant control on 2022-12-01
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 icon25/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon28/09/2021
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 icon22/02/2021
Confirmation statement made on 2021-02-06 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 icon28/09/2020
Full accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon17/01/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon23/10/2019
Director's details changed for Mr Connor David Teskey on 2019-10-21
dot icon23/10/2019
Director's details changed for Mr Patrick Taylor on 2019-10-21
dot icon23/10/2019
Director's details changed for Ms Philippa Louise Elder on 2019-10-21
dot icon23/10/2019
Director's details changed for Danelle Fleur Campbell on 2019-10-21
dot icon11/10/2019
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 icon12/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon20/09/2018
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 Bhal Global Corporate 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 icon08/02/2018
Confirmation statement made on 2018-02-06 with updates
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 icon02/01/2018
Appointment of Danelle Fleur Campbell as a director on 2017-12-31
dot icon04/10/2017
Statement of capital following an allotment of shares on 2017-10-04
dot icon11/05/2017
Full accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon05/09/2016
Resolutions
dot icon28/07/2016
Termination of appointment of Jonathon Michael Sellar as a director on 2016-07-28
dot icon21/06/2016
Appointment of Mrs Philippa Louise Elder as a director on 2016-06-21
dot icon27/05/2016
Full accounts made up to 2015-12-31
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 icon03/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon10/02/2015
Appointment of Mr Bradley Weismiller as a director on 2015-02-04
dot icon09/02/2015
Termination of appointment of Jon Steven Haick as a director on 2015-02-04
dot icon18/01/2015
Appointment of Jonathon Michael Sellar as a director on 2015-01-14
dot icon03/10/2014
Full accounts made up to 2013-12-31
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 icon18/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon28/01/2014
Secretary's details changed for Jennifer Draper on 2013-12-16
dot icon28/01/2014
Director's details changed for Mr Jon Steven Haick 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 icon05/11/2013
Full accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon03/03/2013
Statement of capital following an allotment of shares on 2012-12-28
dot icon17/12/2012
Appointment of Jon Steven Haick as a director
dot icon17/12/2012
Termination of appointment of Bahir Manios as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon24/06/2012
Appointment of Jennifer Draper as a secretary
dot icon09/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon31/07/2011
Termination of appointment of Jennifer Draper as a secretary
dot icon14/06/2011
Statement of capital following an allotment of shares on 2011-05-26
dot icon24/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon23/03/2011
Termination of appointment of James Tuckey as a director
dot icon02/02/2011
Compulsory strike-off action has been discontinued
dot icon01/02/2011
Full accounts made up to 2009-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon03/11/2010
Appointment of Mr Bahir Manios as a director
dot icon24/07/2010
Termination of appointment of Ashley Muldoon as a director
dot icon21/07/2010
Appointment of Mr James Lane Tuckey as a director
dot icon21/07/2010
Appointment of Mr James Lane Tuckey as a director
dot icon21/07/2010
Termination of appointment of David Collins as a director
dot icon11/02/2010
Annual return made up to 2010-02-06 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 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 icon05/11/2009
Accounts for a dormant company 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 icon18/03/2009
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon18/02/2009
Return made up to 06/02/09; full list of members
dot icon13/02/2009
Memorandum and Articles of Association
dot icon02/02/2009
Secretary's change of particulars / jennifer draper / 23/01/2009
dot icon29/01/2009
Certificate of change of name
dot icon05/09/2008
Appointment terminated director scott parsons
dot icon04/07/2008
Secretary's change of particulars / jennifer draper / 27/06/2008
dot icon06/05/2008
Director appointed ashley thomas edward muldoon
dot icon06/05/2008
Director appointed scott cameron parsons
dot icon06/05/2008
Appointment terminated director andrew macdonald
dot icon30/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon18/03/2008
Memorandum and Articles of Association
dot icon17/03/2008
Certificate of change of name
dot icon21/02/2008
Return made up to 06/02/08; full list of members
dot icon26/11/2007
New secretary appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
Secretary resigned
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Director resigned
dot icon10/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon03/04/2007
Secretary's particulars changed
dot icon11/03/2007
Return made up to 06/02/07; full list of members
dot icon12/12/2006
Director resigned
dot icon02/11/2006
Accounts for a dormant company made up to 2005-06-30
dot icon06/04/2006
Director's particulars changed
dot icon10/03/2006
Return made up to 06/02/06; full list of members
dot icon17/01/2006
New director appointed
dot icon11/01/2006
Registered office changed on 11/01/06 from: level 1 40 berkeley square london W1J 5AL
dot icon25/11/2005
New director appointed
dot icon25/11/2005
Director resigned
dot icon19/09/2005
New director appointed
dot icon19/09/2005
Director resigned
dot icon03/06/2005
Return made up to 06/02/05; full list of members
dot icon24/05/2005
Registered office changed on 24/05/05 from: mayfair place 8TH floor 50 berkeley street london W1J 8BY
dot icon24/05/2005
New secretary appointed
dot icon24/05/2005
Secretary resigned
dot icon03/12/2004
Director resigned
dot icon03/12/2004
Secretary resigned
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon01/12/2004
Secretary's particulars changed
dot icon23/11/2004
Accounts for a dormant company made up to 2004-06-30
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon09/03/2004
Return made up to 06/02/04; full list of members
dot icon01/03/2004
Secretary resigned
dot icon01/03/2004
New secretary appointed
dot icon11/12/2003
Accounts for a dormant company made up to 2003-06-30
dot icon17/04/2003
Registered office changed on 17/04/03 from: 18 south street london W1K 1DG
dot icon26/02/2003
Return made up to 06/02/03; full list of members
dot icon12/02/2003
New secretary appointed
dot icon12/02/2003
Director resigned
dot icon12/02/2003
Director resigned
dot icon19/06/2002
Director's particulars changed
dot icon06/03/2002
Accounting reference date extended from 28/02/03 to 30/06/03
dot icon12/02/2002
New secretary appointed;new director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
Director resigned
dot icon12/02/2002
Secretary resigned
dot icon06/02/2002
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
25/02/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elder, Philippa Louise
Director
21/06/2016 - Present
46
Banks, Richard Peter
Director
15/11/2004 - 04/11/2005
14
Macdonald, Andrew Edward Douglas
Director
14/11/2007 - 30/04/2008
30
Campbell, Danelle Fleur
Director
31/12/2017 - Present
21
Elder, Philippa
Secretary
24/04/2014 - 15/09/2023
-

Persons with Significant Control

2
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 BROOKFIELD GLOBAL ASSET MANAGEMENT LIMITED

BROOKFIELD GLOBAL ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 06/02/2002 with the registered office located at Level 25 1 Canada Square, London E14 5AA. 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 BROOKFIELD GLOBAL ASSET MANAGEMENT LIMITED?

toggle

BROOKFIELD GLOBAL ASSET MANAGEMENT LIMITED is currently Active. It was registered on 06/02/2002 .

Where is BROOKFIELD GLOBAL ASSET MANAGEMENT LIMITED located?

toggle

BROOKFIELD GLOBAL ASSET MANAGEMENT LIMITED is registered at Level 25 1 Canada Square, London E14 5AA.

What does BROOKFIELD GLOBAL ASSET MANAGEMENT LIMITED do?

toggle

BROOKFIELD GLOBAL ASSET MANAGEMENT LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for BROOKFIELD GLOBAL ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-25 with no updates.