BROOKS MACDONALD FUNDS LIMITED

Register to unlock more data on OkredoRegister

BROOKS MACDONALD FUNDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05730097

Incorporation date

06/03/2006

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 06/03/2006)
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 icon11/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon17/01/2026
Appointment of Gillian Anne Van Klink as a director on 2026-01-15
dot icon15/01/2026
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 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 icon09/10/2024
Appointment of Mr Robin Thomas Eggar as a director on 2024-09-30
dot icon03/10/2024
Termination of appointment of Andrew William Shepherd as a director on 2024-09-30
dot icon07/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon19/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon19/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon19/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon19/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon19/01/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon20/03/2023
Termination of appointment of Benjamin Lee Thorpe as a director on 2023-03-16
dot icon14/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon14/12/2022
Full accounts made up to 2022-06-30
dot icon27/07/2022
Change of details for Braemar Group Limited as a person with significant control on 2020-03-02
dot icon27/07/2022
Change of details for Braemar Group Limited 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 icon08/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon15/11/2021
Full accounts made up to 2021-06-30
dot icon02/11/2021
Appointment of Mr Andrew William Shepherd as a director on 2021-10-26
dot icon04/06/2021
Termination of appointment of Caroline Mary Connellan as a director on 2021-05-28
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon24/11/2020
Full accounts made up to 2020-06-30
dot icon20/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon20/03/2020
Appointment of Mr Philip Naylor as a secretary on 2020-03-06
dot icon20/03/2020
Termination of appointment of Lucy Cook as a secretary on 2020-03-06
dot icon02/03/2020
Registered office address changed from 72 Welbeck Street London W1G 0AY England to 21 Lombard Street London EC3V 9AH on 2020-03-02
dot icon15/10/2019
Termination of appointment of Simon Paul Wombwell as a director on 2019-10-01
dot icon20/09/2019
Full accounts made up to 2019-06-30
dot icon13/05/2019
Termination of appointment of James Agar as a director on 2019-05-12
dot icon12/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon18/10/2018
Full accounts made up to 2018-06-30
dot icon04/09/2018
Termination of appointment of Andrew William Shepherd as a director on 2018-08-21
dot icon09/08/2018
Appointment of Mr Benjamin Lee Thorpe as a director on 2018-08-06
dot icon20/07/2018
Termination of appointment of William Martin Robinson as a director on 2018-06-30
dot icon02/05/2018
Termination of appointment of Simon James Jackson as a director on 2018-04-30
dot icon17/04/2018
Termination of appointment of Nicholas Ian Holmes as a director on 2018-04-12
dot icon26/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon14/02/2018
Termination of appointment of Jonathan Maximillian Gumpel as a director on 2018-02-01
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 icon13/10/2017
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 icon11/08/2017
Termination of appointment of Christopher Anthony James Macdonald as a director on 2017-04-11
dot icon25/04/2017
Appointment of Mrs Caroline Connellan as a director on 2017-04-11
dot icon17/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon24/11/2016
Full accounts made up to 2016-06-30
dot icon31/08/2016
Second filing of the annual return made up to 2016-03-06
dot icon24/08/2016
Appointment of Mr Darren Paul Zaman as a director on 2016-08-12
dot icon23/08/2016
Appointment of Mr Andrew William Shepherd as a director on 2016-08-12
dot icon23/08/2016
Appointment of Mr Nicholas Ian Holmes as a director on 2016-08-12
dot icon23/08/2016
Appointment of Mr Jonathan Maximillian Gumpel as a director on 2016-08-12
dot icon23/08/2016
Appointment of Mr Nicholas Hugh Lawes as a director on 2016-08-12
dot icon12/08/2016
Appointment of Mr Simon James Jackson as a director on 2016-08-12
dot icon12/08/2016
Termination of appointment of Tobias Richard Kynaston Thompson as a director on 2016-08-12
dot icon30/06/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon16/06/2016
Director's details changed for Mr Christopher Anthony James Macdonald on 2016-06-16
dot icon20/04/2016
Director's details changed for Mr William Martin Robinson on 2015-11-27
dot icon15/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon09/11/2015
Full accounts made up to 2015-06-30
dot icon09/07/2015
Director's details changed for James Agar on 2015-07-09
dot icon03/06/2015
Termination of appointment of Orla Ball as a secretary on 2015-04-02
dot icon02/06/2015
Registered office address changed from , 111-113 Park Street, Mayfair, London, W1K 7JL to 72 Welbeck Street London W1G 0AY on 2015-06-02
dot icon14/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon21/01/2015
Resolutions
dot icon02/01/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon10/10/2014
Full accounts made up to 2014-06-30
dot icon06/06/2014
Termination of appointment of Jonathan Gumpel as a director
dot icon04/06/2014
Appointment of Mr Tobias Richard Kynaston Thompson as a director
dot icon25/03/2014
Annual return made up to 2013-03-06 with full list of shareholders
dot icon13/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon25/02/2014
Amended full accounts made up to 2013-06-30
dot icon25/09/2013
Full accounts made up to 2013-06-30
dot icon08/08/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon18/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon20/12/2012
Termination of appointment of Jonathan Murphy as a director
dot icon20/12/2012
Statement of capital following an allotment of shares on 2012-12-20
dot icon04/10/2012
Director's details changed for Mr Simon Paul Wombwell on 2012-10-04
dot icon24/09/2012
Full accounts made up to 2012-06-30
dot icon07/09/2012
Termination of appointment of Robert Sheffrin as a director
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-03-13
dot icon28/03/2012
Resolutions
dot icon19/03/2012
Termination of appointment of Deborah Yarrow as a secretary
dot icon15/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2011-06-30
dot icon18/07/2011
Appointment of James Agar as a director
dot icon18/07/2011
Appointment of Simon Paul Wombwell as a director
dot icon18/07/2011
Appointment of Christopher Anthony James Macdonald as a director
dot icon18/07/2011
Appointment of Jonathan Maximillian Gumpel as a director
dot icon06/07/2011
Resolutions
dot icon29/06/2011
Certificate of change of name
dot icon29/06/2011
Change of name with request to seek comments from relevant body
dot icon29/06/2011
Change of name notice
dot icon06/06/2011
Termination of appointment of Marc Duschenes as a director
dot icon09/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon28/01/2011
Current accounting period extended from 2011-03-31 to 2011-06-30
dot icon05/01/2011
Appointment of Orla Ball as a secretary
dot icon05/01/2011
Termination of appointment of Debbie Yarrow as a secretary
dot icon05/01/2011
Registered office address changed from , Richmond House, Heath Road, Hale, Cheshire, WA14 2XP on 2011-01-05
dot icon11/11/2010
Full accounts made up to 2010-03-31
dot icon01/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon10/02/2010
Auditor's resignation
dot icon19/01/2010
Termination of appointment of a secretary
dot icon19/01/2010
Appointment of Debbie Yarrow as a secretary
dot icon18/01/2010
Director's details changed for Mr William Martin Robinson on 2009-10-01
dot icon11/01/2010
Director's details changed for Mr Marc Joel Duschenes on 2009-10-01
dot icon08/10/2009
Director's details changed for Jonathan Stewart Murphy on 2009-10-08
dot icon23/07/2009
Full accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 06/03/09; full list of members
dot icon02/03/2009
Appointment terminated director mark stubbs
dot icon07/07/2008
Full accounts made up to 2008-03-31
dot icon11/06/2008
Return made up to 06/03/08; full list of members
dot icon21/04/2008
Director appointed jonathan stewart murphy
dot icon02/07/2007
New director appointed
dot icon26/06/2007
Full accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 06/03/07; full list of members
dot icon03/04/2007
Director's particulars changed
dot icon31/08/2006
New director appointed
dot icon21/07/2006
Ad 17/07/06--------- £ si 25000@1=25000 £ ic 1/25001
dot icon21/07/2006
Nc inc already adjusted 17/07/06
dot icon21/07/2006
Resolutions
dot icon21/07/2006
Resolutions
dot icon21/07/2006
Resolutions
dot icon14/07/2006
Certificate of change of name
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon09/06/2006
Registered office changed on 09/06/06 from: 100 fetter lane, london, EC4A 1BN
dot icon09/06/2006
New secretary appointed
dot icon09/06/2006
Secretary resigned
dot icon09/06/2006
Director resigned
dot icon26/05/2006
Certificate of change of name
dot icon06/03/2006
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
06/03/2027
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
Eggar, Robin Thomas
Director
30/09/2024 - 07/01/2026
9
Jones, Katherine Louise
Director
14/11/2024 - Present
50
Van Klink, Gillian Anne
Director
15/01/2026 - Present
4
Naylor, Philip
Secretary
06/03/2020 - Present
-
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 FUNDS LIMITED

BROOKS MACDONALD FUNDS LIMITED is an(a) Active company incorporated on 06/03/2006 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 FUNDS LIMITED?

toggle

BROOKS MACDONALD FUNDS LIMITED is currently Active. It was registered on 06/03/2006 .

Where is BROOKS MACDONALD FUNDS LIMITED located?

toggle

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

What does BROOKS MACDONALD FUNDS LIMITED do?

toggle

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

What is the latest filing for BROOKS MACDONALD FUNDS 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.