BROOKS MACDONALD FINANCIAL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BROOKS MACDONALD FINANCIAL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02621847

Incorporation date

19/06/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

40 Leadenhall Street, London EC3A 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1991)
dot icon02/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon02/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon02/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon02/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon17/01/2026
Appointment of Gillian Anne Van Klink as a director on 2026-01-15
dot icon16/01/2026
Termination of appointment of Robin Thomas Eggar as a director on 2026-01-07
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 icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon15/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon15/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon01/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon01/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon19/11/2024
Appointment of Ms Katherine Louise Jones as a director on 2024-11-14
dot icon03/10/2024
Termination of appointment of Andrew William Shepherd as a director on 2024-09-30
dot icon26/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon16/12/2023
Full accounts made up to 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon21/03/2023
Termination of appointment of Benjamin Lee Thorpe as a director on 2023-03-16
dot icon14/12/2022
Full accounts made up to 2022-06-30
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
Director's details changed for Mr Benjamin Lee Thorpe on 2019-08-31
dot icon27/07/2022
Change of details for Brooks Macdonald Group Plc as a person with significant control on 2016-04-06
dot icon23/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon15/11/2021
Full accounts made up to 2021-06-30
dot icon09/07/2021
Termination of appointment of Adrian Mark Keane-Munday as a director on 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon04/06/2021
Termination of appointment of Caroline Mary Connellan as a director on 2021-05-28
dot icon01/03/2021
Appointment of Mr Robin Thomas Eggar as a director on 2021-02-08
dot icon24/11/2020
Full accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon19/06/2020
Termination of appointment of Nicholas Hugh Lawes as a director on 2020-05-05
dot icon10/06/2020
Statement of capital following an allotment of shares on 2020-03-31
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 icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon20/12/2018
Satisfaction of charge 1 in full
dot icon20/12/2018
Satisfaction of charge 2 in full
dot icon20/12/2018
Satisfaction of charge 3 in full
dot icon17/10/2018
Full accounts made up to 2018-06-30
dot icon28/09/2018
Statement of capital following an allotment of shares on 2018-09-25
dot icon09/08/2018
Appointment of Mr Benjamin Lee Thorpe as a director on 2018-08-06
dot icon26/07/2018
Appointment of Adrian Mark Keane-Munday as a director on 2018-07-12
dot icon21/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon21/06/2018
Director's details changed for Mr Nicholas Hugh Lawes on 2018-06-18
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 icon26/10/2017
Appointment of Simon Broomfield as a secretary on 2017-09-21
dot icon26/10/2017
Termination of appointment of Simon Paul Wombwell as a director on 2017-09-21
dot icon26/10/2017
Termination of appointment of Nicholas Ian Holmes as a director 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 icon10/08/2017
Termination of appointment of Christopher Anthony James Macdonald as a director on 2017-04-11
dot icon21/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon25/04/2017
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 icon19/08/2016
Appointment of Mr Darren Paul Zaman as a director on 2016-08-12
dot icon19/08/2016
Appointment of Mr Jonathan Maximillian Gumpel as a director on 2016-08-12
dot icon19/08/2016
Appointment of Mr Simon Paul Wombwell as a director on 2016-08-12
dot icon19/08/2016
Appointment of Mr Nicholas Ian Holmes as a director on 2016-08-12
dot icon19/08/2016
Appointment of Mr Andrew William Shepherd as a director on 2016-08-12
dot icon19/08/2016
Termination of appointment of Michael Peter Owen as a director on 2016-08-12
dot icon19/08/2016
Termination of appointment of Andrew Wallace Neil Banks as a director on 2016-08-12
dot icon11/07/2016
Termination of appointment of Mark Royston Cooper as a director on 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon12/11/2015
Full accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon18/06/2015
Director's details changed for Mark Royston Cooper on 2015-06-02
dot icon18/06/2015
Director's details changed for Michael Peter Owen on 2015-06-02
dot icon18/06/2015
Director's details changed for Andrew Wallace Neil Banks 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 icon23/12/2014
Full accounts made up to 2014-06-30
dot icon29/09/2014
Termination of appointment of Alistair William St.John Butt as a director on 2014-09-25
dot icon16/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon16/07/2014
Director's details changed for Nicholas Lawes on 2014-07-16
dot icon30/01/2014
Full accounts made up to 2013-06-30
dot icon10/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon16/01/2013
Appointment of Andrew Wallace Neil Banks as a director
dot icon22/11/2012
Termination of appointment of Timothy Martineau as a director
dot icon07/11/2012
Full accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon19/03/2012
Full accounts made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon22/03/2011
Full accounts made up to 2010-06-30
dot icon07/01/2011
Auditor's resignation
dot icon16/07/2010
Annual return made up to 2010-06-19
dot icon03/06/2010
Resolutions
dot icon07/11/2009
Appointment of Mark Royston Cooper as a director
dot icon07/11/2009
Appointment of Michael Peter Owen as a director
dot icon29/09/2009
Full accounts made up to 2009-06-30
dot icon14/07/2009
Return made up to 19/06/09; full list of members
dot icon08/10/2008
Full accounts made up to 2008-06-30
dot icon29/08/2008
Return made up to 19/06/08; no change of members
dot icon19/09/2007
Full accounts made up to 2007-06-30
dot icon29/06/2007
Return made up to 19/06/07; full list of members
dot icon29/06/2007
New secretary appointed
dot icon29/06/2007
Secretary resigned
dot icon21/09/2006
Full accounts made up to 2006-06-30
dot icon13/07/2006
Return made up to 19/06/06; full list of members
dot icon07/12/2005
Director resigned
dot icon07/12/2005
Director resigned
dot icon11/11/2005
Full accounts made up to 2005-06-30
dot icon28/09/2005
Return made up to 19/06/05; full list of members
dot icon24/11/2004
Return made up to 19/06/04; change of members
dot icon11/11/2004
Full accounts made up to 2004-06-30
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
Director resigned
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Resolutions
dot icon03/11/2003
Group of companies' accounts made up to 2003-06-30
dot icon30/07/2003
Return made up to 19/06/03; full list of members
dot icon09/05/2003
New director appointed
dot icon01/05/2003
Group of companies' accounts made up to 2002-06-30
dot icon19/09/2002
Auditor's resignation
dot icon17/09/2002
Return made up to 19/06/02; full list of members
dot icon03/08/2002
Group of companies' accounts made up to 2001-09-30
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 icon26/04/2002
Ad 13/11/01--------- £ si [email protected]=20 £ ic 1986/2006
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 icon30/11/2001
Return made up to 19/06/01; full list of members
dot icon30/11/2001
Secretary's particulars changed;director's particulars changed
dot icon29/11/2001
Memorandum and Articles of Association
dot icon29/11/2001
Ad 14/06/01--------- £ si [email protected]=16 £ ic 1970/1986
dot icon29/11/2001
Nc inc already adjusted 14/06/01
dot icon29/11/2001
Resolutions
dot icon29/11/2001
Resolutions
dot icon27/04/2001
Full group accounts made up to 2000-09-30
dot icon24/07/2000
Full group accounts made up to 1999-09-30
dot icon21/07/2000
Return made up to 19/06/00; full list of members
dot icon30/05/2000
Ad 28/04/00--------- £ si [email protected]=20 £ ic 1950/1970
dot icon26/05/2000
Director resigned
dot icon11/04/2000
Memorandum and Articles of Association
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon26/11/1999
Particulars of mortgage/charge
dot icon23/09/1999
Director's particulars changed
dot icon09/07/1999
Return made up to 19/06/99; full list of members
dot icon06/06/1999
Full group accounts made up to 1998-09-30
dot icon10/03/1999
Ad 04/01/99--------- £ si [email protected]=10 £ ic 1940/1950
dot icon04/07/1998
Return made up to 19/06/98; full list of members
dot icon25/06/1998
Full group accounts made up to 1997-09-30
dot icon18/05/1998
Director's particulars changed
dot icon18/05/1998
Director's particulars changed
dot icon23/12/1997
Ad 05/12/97--------- £ si [email protected]=15 £ ic 1925/1940
dot icon30/06/1997
Return made up to 19/06/97; full list of members
dot icon23/05/1997
Ad 09/05/97--------- £ si [email protected]=12 £ ic 1912/1924
dot icon26/02/1997
Full accounts made up to 1996-09-30
dot icon23/07/1996
Director's particulars changed
dot icon26/06/1996
Return made up to 19/06/96; full list of members
dot icon14/02/1996
Full accounts made up to 1995-09-30
dot icon26/06/1995
Return made up to 19/06/95; full list of members
dot icon06/06/1995
Ad 24/04/95--------- £ si [email protected]=12 £ ic 1900/1912
dot icon11/05/1995
Secretary's particulars changed
dot icon18/04/1995
Resolutions
dot icon18/04/1995
Resolutions
dot icon18/04/1995
£ nc 2080/2000 05/04/95
dot icon18/04/1995
Div 05/04/95
dot icon18/04/1995
Resolutions
dot icon03/03/1995
Full accounts made up to 1994-09-30
dot icon10/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/09/1994
Particulars of mortgage/charge
dot icon12/07/1994
Director's particulars changed
dot icon12/07/1994
Return made up to 19/06/94; full list of members
dot icon08/06/1994
Secretary's particulars changed;director's particulars changed
dot icon08/05/1994
New director appointed
dot icon02/03/1994
Ad 18/02/94--------- £ si 80@1=80 £ ic 1820/1900
dot icon02/03/1994
Memorandum and Articles of Association
dot icon02/03/1994
Nc inc already adjusted 18/02/94
dot icon02/03/1994
Resolutions
dot icon02/03/1994
Resolutions
dot icon13/02/1994
Full accounts made up to 1993-09-30
dot icon30/06/1993
Director's particulars changed
dot icon30/06/1993
Return made up to 19/06/93; full list of members
dot icon03/03/1993
Full accounts made up to 1992-09-30
dot icon01/07/1992
Return made up to 19/06/92; full list of members
dot icon18/11/1991
Ad 06/11/91--------- £ si 120@1=120 £ ic 1700/1820
dot icon30/10/1991
Miscellaneous
dot icon01/10/1991
Ad 04/09/91--------- £ si 200@1=200 £ ic 1500/1700
dot icon16/09/1991
Ad 21/08/91--------- £ si 200@1=200 £ ic 1300/1500
dot icon08/08/1991
Nc inc already adjusted 25/07/91
dot icon02/08/1991
Director's particulars changed
dot icon31/07/1991
Ad 25/07/91--------- £ si 650@1=650 £ ic 650/1300
dot icon31/07/1991
Resolutions
dot icon31/07/1991
Resolutions
dot icon31/07/1991
Resolutions
dot icon31/07/1991
Resolutions
dot icon26/07/1991
Conve 18/07/91
dot icon26/07/1991
Memorandum and Articles of Association
dot icon25/07/1991
Certificate of change of name
dot icon25/07/1991
Registered office changed on 25/07/91 from: 10 norwich street london EC4A 1BD
dot icon25/07/1991
Director resigned;new director appointed
dot icon25/07/1991
New secretary appointed;new director appointed
dot icon25/07/1991
New director appointed
dot icon25/07/1991
New director appointed
dot icon25/07/1991
Secretary resigned
dot icon25/07/1991
Ad 18/07/91--------- £ si 648@1=648 £ ic 2/650
dot icon25/07/1991
New director appointed
dot icon25/07/1991
Accounting reference date notified as 30/09
dot icon25/07/1991
Certificate of change of name
dot icon22/07/1991
Secretary resigned;new secretary appointed
dot icon22/07/1991
Director resigned;new director appointed
dot icon09/07/1991
Registered office changed on 09/07/91 from: 2 baches st london N1 6UB
dot icon19/06/1991
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
19/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connellan, Caroline Mary
Director
11/04/2017 - 28/05/2021
24
Jones, Katherine Louise
Director
14/11/2024 - Present
50
Shepherd, Andrew
Director
12/08/2016 - 30/09/2024
13
Eggar, Robin Thomas
Director
08/02/2021 - 07/01/2026
9
Van Klink, Gillian Anne
Director
15/01/2026 - Present
4

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 FINANCIAL CONSULTING LIMITED

BROOKS MACDONALD FINANCIAL CONSULTING LIMITED is an(a) Active company incorporated on 19/06/1991 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 FINANCIAL CONSULTING LIMITED?

toggle

BROOKS MACDONALD FINANCIAL CONSULTING LIMITED is currently Active. It was registered on 19/06/1991 .

Where is BROOKS MACDONALD FINANCIAL CONSULTING LIMITED located?

toggle

BROOKS MACDONALD FINANCIAL CONSULTING LIMITED is registered at 40 Leadenhall Street, London EC3A 2BJ.

What does BROOKS MACDONALD FINANCIAL CONSULTING LIMITED do?

toggle

BROOKS MACDONALD FINANCIAL CONSULTING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BROOKS MACDONALD FINANCIAL CONSULTING LIMITED?

toggle

The latest filing was on 02/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.