BROOKS MACDONALD ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOKS MACDONALD ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03417519

Incorporation date

11/08/1997

Size

Full

Contacts

Registered address

Registered address

40 Leadenhall Street, London EC3A 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1997)
dot icon04/04/2026
Full accounts made up to 2025-06-30
dot icon15/01/2026
Termination of appointment of Robin Thomas Eggar as a director on 2026-01-07
dot icon23/12/2025
Termination of appointment of Simon Paul Broomfield as a director on 2025-12-12
dot icon20/11/2025
Registered office address changed from 21 Lombard Street London EC3V 9AH England to 40 Leadenhall Street London EC3A 2BJ on 2025-11-20
dot icon05/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon25/03/2025
Termination of appointment of Claire Aquilina as a director on 2025-03-21
dot icon16/01/2025
Appointment of Ms Katherine Louise Jones as a director on 2025-01-13
dot icon20/11/2024
Full accounts made up to 2024-06-30
dot icon07/10/2024
Appointment of Ms Andrea Gertrude Martha Montague as a director on 2024-10-01
dot icon03/10/2024
Termination of appointment of Andrew William Shepherd as a director on 2024-09-30
dot icon07/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon16/12/2023
Full accounts made up to 2023-06-30
dot icon07/11/2023
Appointment of Claire Aquilina as a director on 2023-11-07
dot icon07/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon13/07/2023
Appointment of Mr Simon Paul Broomfield as a director on 2023-07-13
dot icon21/03/2023
Termination of appointment of Benjamin Lee Thorpe as a director on 2023-03-16
dot icon21/03/2023
Termination of appointment of Lynsey Jane Cross as a director on 2023-03-16
dot icon14/12/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon14/12/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon14/12/2022
Full accounts made up to 2022-06-30
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon27/07/2022
Change of details for Brooks Macdonald Group Plc as a person with significant control on 2020-03-02
dot icon27/07/2022
Change of details for Brooks Macdonald Group Plc as a person with significant control on 2016-04-06
dot icon27/07/2022
Director's details changed for Mr Benjamin Lee Thorpe on 2019-08-31
dot icon27/07/2022
Director's details changed for Mr Andrew William Shepherd on 2021-07-01
dot icon15/11/2021
Full accounts made up to 2021-06-30
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon04/06/2021
Termination of appointment of Caroline Mary Connellan as a director on 2021-05-28
dot icon24/11/2020
Full accounts made up to 2020-06-30
dot icon16/11/2020
Appointment of Mrs Lynsey Jane Cross as a director on 2020-11-16
dot icon05/10/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon24/06/2020
Termination of appointment of Jason Charles Armstrong Wood as a director on 2020-06-22
dot icon21/04/2020
Termination of appointment of John Stuart Wallace as a director on 2020-04-17
dot icon02/04/2020
Appointment of Mr Philip Naylor as a secretary on 2020-03-31
dot icon02/04/2020
Termination of appointment of Simon Broomfield as a secretary on 2020-03-31
dot icon02/03/2020
Registered office address changed from 72 Welbeck Street London W1G 0AY to 21 Lombard Street London EC3V 9AH on 2020-03-02
dot icon20/09/2019
Full accounts made up to 2019-06-30
dot icon12/09/2019
Appointment of Mr Simon Broomfield as a secretary on 2019-08-28
dot icon12/09/2019
Termination of appointment of Lucy Cook as a secretary on 2019-08-28
dot icon02/09/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon30/07/2019
Director's details changed for Andrew William Shepherd on 2019-07-26
dot icon30/07/2019
Director's details changed for Andrew William Shepherd on 2019-07-26
dot icon27/02/2019
Appointment of Mr John Stuart Wallace as a director on 2019-02-22
dot icon27/02/2019
Appointment of Mr Robin Thomas Eggar as a director on 2019-02-22
dot icon03/12/2018
Termination of appointment of Nicholas Ian Holmes as a director on 2018-11-30
dot icon17/10/2018
Full accounts made up to 2018-06-30
dot icon04/09/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon09/08/2018
Appointment of Mr Benjamin Lee Thorpe as a director on 2018-08-06
dot icon05/06/2018
Appointment of Mr Jason Charles Armstrong Wood as a director on 2018-06-04
dot icon02/05/2018
Termination of appointment of Simon James Jackson as a director on 2018-04-30
dot icon14/02/2018
Termination of appointment of Jonathan Maximillian Gumpel as a director on 2018-02-01
dot icon12/02/2018
Termination of appointment of Simon Paul Wombwell as a director on 2018-02-05
dot icon26/10/2017
Termination of appointment of Nicholas Hugh Lawes as a director on 2017-09-21
dot icon26/10/2017
Appointment of Lucy Cook as a secretary on 2017-09-21
dot icon26/10/2017
Termination of appointment of Simon James Jackson as a secretary on 2017-09-21
dot icon12/10/2017
Full accounts made up to 2017-06-30
dot icon28/09/2017
Termination of appointment of Darren Paul Zaman as a director on 2017-09-21
dot icon15/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon14/08/2017
Appointment of Mrs Caroline Connellan as a director on 2017-04-11
dot icon24/11/2016
Full accounts made up to 2016-06-30
dot icon18/10/2016
Appointment of Mr Simon James Jackson as a director on 2016-08-12
dot icon23/08/2016
Appointment of Mr Darren Paul Zaman as a director on 2016-08-12
dot icon18/08/2016
Appointment of Mr Jonathan Maximillian Gumpel as a director on 2016-08-12
dot icon18/08/2016
Appointment of Mr Nicholas Hugh Lawes as a director on 2016-08-12
dot icon18/08/2016
Appointment of Mr Simon Paul Wombwell as a director on 2016-08-12
dot icon18/08/2016
Termination of appointment of John Stuart Wallace as a director on 2016-08-12
dot icon18/08/2016
Termination of appointment of Robin Thomas Eggar as a director on 2016-08-12
dot icon18/08/2016
Termination of appointment of Andrew John Denham-Davis as a director on 2016-08-12
dot icon18/08/2016
Termination of appointment of Helen Louise Jacqueline Brien as a director on 2016-08-12
dot icon18/08/2016
Termination of appointment of Claire Louise Bennison as a director on 2016-08-12
dot icon18/08/2016
Termination of appointment of Andrew Wallace Neil Banks as a director on 2016-08-12
dot icon12/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon12/11/2015
Full accounts made up to 2015-06-30
dot icon26/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon18/06/2015
Director's details changed for Andrew Wallace Neil Banks on 2015-06-02
dot icon18/06/2015
Director's details changed for Mr Nicholas Ian Holmes on 2015-06-02
dot icon02/06/2015
Registered office address changed from 111 Park Street Mayfair London W1K 7JL to 72 Welbeck Street London W1G 0AY on 2015-06-02
dot icon19/02/2015
Termination of appointment of Charles Dixon as a director on 2015-02-19
dot icon28/10/2014
Full accounts made up to 2014-06-30
dot icon22/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon22/08/2014
Director's details changed for Andrew William Shepherd on 2014-08-22
dot icon22/08/2014
Director's details changed for Andrew John Denham-Davis on 2014-08-22
dot icon22/08/2014
Director's details changed for Helen Louise Jacqueline Brien on 2014-08-22
dot icon22/08/2014
Director's details changed for Charles Dixon on 2014-08-22
dot icon15/05/2014
Termination of appointment of Simon Jackson as a director
dot icon15/05/2014
Termination of appointment of Richard Spencer as a director
dot icon15/05/2014
Termination of appointment of Jonathan Gumpel as a director
dot icon15/05/2014
Termination of appointment of Christopher Macdonald as a director
dot icon30/01/2014
Full accounts made up to 2013-06-30
dot icon08/01/2014
Appointment of Robin Thomas Eggar as a director
dot icon08/01/2014
Appointment of John Stuart Wallace as a director
dot icon13/11/2013
Appointment of Andrew Wallace Neil Banks as a director
dot icon28/08/2013
Annual return made up to 2013-08-04
dot icon25/02/2013
Termination of appointment of Matthew Aylward as a director
dot icon22/11/2012
Termination of appointment of Robin Egear as a director
dot icon22/11/2012
Termination of appointment of Charles Williams as a director
dot icon22/11/2012
Termination of appointment of Michael Toolan as a director
dot icon22/11/2012
Termination of appointment of Nicholas Skelhorn as a director
dot icon22/11/2012
Termination of appointment of John Wallace as a director
dot icon22/11/2012
Termination of appointment of Ormonde Webster-Smith as a director
dot icon22/11/2012
Termination of appointment of Pamela Beith as a director
dot icon07/11/2012
Full accounts made up to 2012-06-30
dot icon04/09/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon06/07/2012
Appointment of Michael Peter Toolan as a director
dot icon06/07/2012
Appointment of Charles Francis Williams as a director
dot icon06/07/2012
Appointment of Nicholas Ian Skelhorn as a director
dot icon18/06/2012
Appointment of Matthew John Aylward as a director
dot icon18/06/2012
Appointment of John Stuart Wallace as a director
dot icon18/06/2012
Appointment of Pamela Anne Judith Beith as a director
dot icon17/05/2012
Termination of appointment of James Keen as a director
dot icon25/10/2011
Full accounts made up to 2011-06-30
dot icon31/08/2011
Annual return made up to 2011-08-04
dot icon17/02/2011
Termination of appointment of Michael Usher as a director
dot icon07/01/2011
Auditor's resignation
dot icon04/11/2010
Full accounts made up to 2010-06-30
dot icon03/09/2010
Annual return made up to 2010-08-04
dot icon03/09/2010
Director's details changed for Nicholas Ian Holmes on 2010-02-02
dot icon03/06/2010
Resolutions
dot icon24/12/2009
Director's details changed for Michael John Usher on 2009-12-08
dot icon24/10/2009
Full accounts made up to 2009-06-30
dot icon27/08/2009
Return made up to 04/08/09; full list of members
dot icon08/01/2009
Director's change of particulars / helen cockburn / 14/12/2008
dot icon04/11/2008
Director appointed helen louise jacqueline cockburn
dot icon04/11/2008
Director appointed ormonde jonathan webster-smith
dot icon04/11/2008
Director appointed charles dixon
dot icon04/11/2008
Director appointed claire louise bennison
dot icon04/11/2008
Director appointed andrew john denham-davies
dot icon08/10/2008
Full accounts made up to 2008-06-30
dot icon29/08/2008
Return made up to 04/08/08; no change of members
dot icon12/02/2008
New director appointed
dot icon19/09/2007
Full accounts made up to 2007-06-30
dot icon17/09/2007
Director resigned
dot icon16/08/2007
Return made up to 04/08/07; no change of members
dot icon08/08/2007
New secretary appointed
dot icon08/08/2007
Secretary resigned
dot icon21/09/2006
Full accounts made up to 2006-06-30
dot icon15/08/2006
Return made up to 04/08/06; full list of members
dot icon11/11/2005
Full accounts made up to 2005-06-30
dot icon17/08/2005
New director appointed
dot icon15/08/2005
New director appointed
dot icon15/08/2005
Return made up to 04/08/05; full list of members
dot icon27/06/2005
New director appointed
dot icon11/11/2004
Full accounts made up to 2004-06-30
dot icon01/10/2004
Return made up to 11/08/04; full list of members
dot icon08/03/2004
Nc inc already adjusted 23/02/04
dot icon27/02/2004
Ad 23/02/04--------- £ si 1980@1=1980 £ ic 1000/2980
dot icon27/02/2004
Resolutions
dot icon27/02/2004
Resolutions
dot icon03/11/2003
Full accounts made up to 2003-06-30
dot icon10/09/2003
Return made up to 11/08/03; full list of members
dot icon09/05/2003
New director appointed
dot icon01/05/2003
Full accounts made up to 2002-06-30
dot icon19/09/2002
Auditor's resignation
dot icon17/09/2002
Return made up to 11/08/02; full list of members
dot icon03/08/2002
Full accounts made up to 2001-09-30
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon15/05/2002
Accounting reference date shortened from 30/09/02 to 30/06/02
dot icon15/05/2002
Registered office changed on 15/05/02 from: 100 baker street london W1U 6WG
dot icon13/05/2002
Memorandum and Articles of Association
dot icon05/04/2002
Certificate of change of name
dot icon10/01/2002
Registered office changed on 10/01/02 from: 100 baker street london W1M 1LA
dot icon29/11/2001
Return made up to 11/08/01; full list of members
dot icon29/11/2001
Secretary's particulars changed;director's particulars changed
dot icon27/04/2001
Full accounts made up to 2000-09-30
dot icon17/08/2000
Return made up to 11/08/00; full list of members
dot icon11/07/2000
Full accounts made up to 1999-09-30
dot icon26/05/2000
Director resigned
dot icon23/09/1999
Return made up to 11/08/99; full list of members
dot icon23/09/1999
Director's particulars changed
dot icon06/06/1999
Full accounts made up to 1998-09-30
dot icon17/08/1998
Return made up to 11/08/98; full list of members
dot icon18/05/1998
Director's particulars changed
dot icon18/05/1998
Secretary's particulars changed
dot icon18/09/1997
Accounting reference date extended from 31/08/98 to 30/09/98
dot icon18/09/1997
Ad 11/09/97--------- £ si 998@1=998 £ ic 2/1000
dot icon26/08/1997
Director resigned
dot icon26/08/1997
Secretary resigned
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New secretary appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon11/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Andrew
Director
26/05/2005 - 30/09/2024
13
Eggar, Robin Thomas
Director
22/02/2019 - 07/01/2026
9
Connellan, Caroline Mary
Director
11/04/2017 - 28/05/2021
24
Jones, Katherine Louise
Director
13/01/2025 - Present
50
Mr Benjamin Lee Thorpe
Director
06/08/2018 - 16/03/2023
11

Persons with Significant Control

0

No PSC data available.

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 BROOKS MACDONALD ASSET MANAGEMENT LIMITED

BROOKS MACDONALD ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 11/08/1997 with the registered office located at 40 Leadenhall Street, London EC3A 2BJ. 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 BROOKS MACDONALD ASSET MANAGEMENT LIMITED?

toggle

BROOKS MACDONALD ASSET MANAGEMENT LIMITED is currently Active. It was registered on 11/08/1997 .

Where is BROOKS MACDONALD ASSET MANAGEMENT LIMITED located?

toggle

BROOKS MACDONALD ASSET MANAGEMENT LIMITED is registered at 40 Leadenhall Street, London EC3A 2BJ.

What does BROOKS MACDONALD ASSET MANAGEMENT LIMITED do?

toggle

BROOKS MACDONALD ASSET MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for BROOKS MACDONALD ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 04/04/2026: Full accounts made up to 2025-06-30.