BROWN BROTHERS HARRIMAN LIMITED

Register to unlock more data on OkredoRegister

BROWN BROTHERS HARRIMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02192995

Incorporation date

12/11/1987

Size

Full

Contacts

Registered address

Registered address

C/O AZETS, Secure House Lulworth Close Chandler's Ford, Southampton SO53 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1987)
dot icon01/02/2024
Final Gazette dissolved following liquidation
dot icon01/11/2023
Return of final meeting in a members' voluntary winding up
dot icon03/10/2023
Register(s) moved to registered office address Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL
dot icon04/01/2023
Declaration of solvency
dot icon04/01/2023
Resolutions
dot icon04/01/2023
Appointment of a voluntary liquidator
dot icon04/01/2023
Registered office address changed from Park House 16-18 Finsbury Circus London EC2M 7EB to Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on 2023-01-04
dot icon02/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon29/12/2021
Termination of appointment of Wayne Aggrey Agard as a secretary on 2021-12-23
dot icon25/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon10/06/2021
Full accounts made up to 2020-12-31
dot icon16/12/2020
Termination of appointment of Richard Fodder as a director on 2020-12-15
dot icon01/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon29/05/2020
Director's details changed for Geoffrey Mackenzie Cook on 2020-03-06
dot icon28/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon23/04/2018
Full accounts made up to 2017-12-31
dot icon18/01/2018
Appointment of Wayne Aggrey Agard as a secretary on 2018-01-17
dot icon26/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon08/08/2017
Termination of appointment of Wayne Aggrey Agard as a secretary on 2017-08-04
dot icon31/05/2017
Full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon10/10/2016
Director's details changed for Geoffrey Mackenzie Cook on 2016-09-30
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon18/09/2015
Full accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon18/11/2013
Appointment of Wayne Aggrey Agard as a secretary
dot icon12/09/2013
Termination of appointment of Jeffrey Holland as a director
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Director's details changed for Jeffrey Robert Holland on 2013-01-01
dot icon01/03/2013
Termination of appointment of Melissa Breitstein as a secretary
dot icon05/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon12/12/2011
Director's details changed for Kevin W Stone on 2011-11-01
dot icon09/12/2011
Director's details changed for Jeffrey Robert Holland on 2011-11-01
dot icon09/12/2011
Director's details changed for Geoffrey Mackenzie Cook on 2011-11-01
dot icon17/11/2011
Director's details changed for Kevin W Stone on 2011-03-21
dot icon14/09/2011
Director's details changed for Geoffrey Mackenzie Cook on 2011-09-01
dot icon14/09/2011
Director's details changed for Geoffrey Mackenzie Cook on 2011-01-01
dot icon13/09/2011
Director's details changed for Geoffrey Cook on 2011-09-13
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon25/05/2011
Secretary's details changed for Melissa Breitstein on 2011-05-01
dot icon19/04/2011
Statement by directors
dot icon19/04/2011
Solvency statement dated 01/04/11
dot icon19/04/2011
Resolutions
dot icon19/04/2011
Statement of capital on 2011-04-19
dot icon12/04/2011
Termination of appointment of Geoffrey Mills as a director
dot icon07/04/2011
Termination of appointment of Andrew Tucker as a director
dot icon07/04/2011
Termination of appointment of William Tyree as a director
dot icon21/03/2011
Director's details changed
dot icon21/03/2011
Director's details changed for Andrew James Francis Tucker on 2011-03-21
dot icon21/03/2011
Director's details changed for Geoffrey Cook on 2011-03-21
dot icon21/03/2011
Director's details changed for William Brophy Tyree on 2011-03-21
dot icon21/03/2011
Director's details changed for Geoffrey James Mills on 2011-03-21
dot icon21/03/2011
Director's details changed for Jeffrey Robert Holland on 2011-03-21
dot icon21/03/2011
Director's details changed for Richard Fodder on 2011-03-21
dot icon20/12/2010
Registered office address changed from Veritas House 125 Finsbury Pavement London EC2A 1PN on 2010-12-20
dot icon22/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon01/11/2010
Resolutions
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon30/06/2010
Statement of company's objects
dot icon30/06/2010
Resolutions
dot icon20/05/2010
Register(s) moved to registered inspection location
dot icon19/05/2010
Register inspection address has been changed
dot icon21/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon18/11/2009
Director's details changed for Kevin W Stone on 2009-11-10
dot icon17/11/2009
Director's details changed for Jeffrey Robert Holland on 2009-11-10
dot icon17/11/2009
Director's details changed for Andrew James Francis Tucker on 2009-11-10
dot icon17/11/2009
Director's details changed for Geoffrey Cook on 2009-11-10
dot icon17/11/2009
Director's details changed for Richard Fodder on 2009-11-10
dot icon17/11/2009
Director's details changed for William Brophy Tyree on 2009-11-10
dot icon17/11/2009
Director's details changed for Geoffrey James Mills on 2009-11-10
dot icon25/04/2009
Full accounts made up to 2008-12-31
dot icon17/04/2009
Return made up to 09/04/09; full list of members
dot icon16/03/2009
Secretary appointed melissa breitstein
dot icon16/03/2009
Appointment terminated secretary kurt fuchs
dot icon23/10/2008
Director appointed kevin w stone
dot icon23/10/2008
Appointment terminated director mark balcom
dot icon23/10/2008
Director appointed geoffrey cook
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon25/04/2008
Return made up to 09/04/08; full list of members
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
New director appointed
dot icon27/04/2007
Return made up to 09/04/07; full list of members
dot icon07/11/2006
New director appointed
dot icon22/05/2006
Full accounts made up to 2005-12-31
dot icon09/05/2006
Return made up to 09/04/06; full list of members
dot icon25/04/2006
Director resigned
dot icon13/01/2006
New secretary appointed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
Secretary resigned
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Director resigned
dot icon01/12/2005
Full accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 09/04/05; full list of members
dot icon18/04/2005
New director appointed
dot icon25/08/2004
Secretary resigned
dot icon25/08/2004
New secretary appointed
dot icon24/05/2004
Full accounts made up to 2003-12-31
dot icon20/04/2004
Return made up to 09/04/04; full list of members
dot icon09/03/2004
New director appointed
dot icon24/07/2003
Director resigned
dot icon17/06/2003
New director appointed
dot icon16/06/2003
Full accounts made up to 2002-12-31
dot icon24/04/2003
Return made up to 09/04/03; full list of members
dot icon08/04/2003
Director resigned
dot icon05/04/2003
Auditor's resignation
dot icon27/08/2002
New director appointed
dot icon27/08/2002
New director appointed
dot icon15/08/2002
Director resigned
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
Return made up to 09/04/02; full list of members
dot icon22/01/2002
New director appointed
dot icon17/01/2002
Director resigned
dot icon31/08/2001
Full accounts made up to 2000-12-31
dot icon11/07/2001
Return made up to 09/04/01; full list of members; amend
dot icon08/05/2001
Return made up to 09/04/01; full list of members
dot icon19/01/2001
Ad 19/12/00--------- £ si 2300000@1=2300000 £ ic 645856/2945856
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon19/01/2001
£ nc 900000/10900000 19/12/00
dot icon07/06/2000
Location of register of members (non legible)
dot icon04/05/2000
Return made up to 09/04/00; full list of members
dot icon20/04/2000
Full accounts made up to 1999-12-31
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Director resigned
dot icon25/10/1999
Auditor's resignation
dot icon21/05/1999
New director appointed
dot icon11/05/1999
New director appointed
dot icon11/05/1999
New director appointed
dot icon11/05/1999
New director appointed
dot icon11/05/1999
New director appointed
dot icon11/05/1999
Return made up to 09/04/99; full list of members
dot icon07/04/1999
Full accounts made up to 1998-12-31
dot icon27/04/1998
Full accounts made up to 1997-12-31
dot icon27/04/1998
New director appointed
dot icon27/04/1998
Return made up to 09/04/98; full list of members
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon08/05/1997
Return made up to 09/04/97; full list of members
dot icon24/04/1996
Return made up to 09/04/96; no change of members
dot icon11/04/1996
Full accounts made up to 1995-12-31
dot icon11/08/1995
Location of register of members
dot icon24/05/1995
Registered office changed on 24/05/95 from: garden house 18 finsbury circus london EC2M 7BP
dot icon21/04/1995
Return made up to 09/04/95; no change of members
dot icon04/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Location of register of members
dot icon20/05/1994
Full accounts made up to 1993-12-31
dot icon10/05/1994
Return made up to 09/04/94; full list of members
dot icon14/01/1994
Director's particulars changed
dot icon21/12/1993
Director's particulars changed
dot icon10/11/1993
Location of register of members (non legible)
dot icon06/09/1993
Full accounts made up to 1992-12-31
dot icon28/04/1993
Return made up to 09/04/93; full list of members
dot icon11/01/1993
Resolutions
dot icon11/01/1993
Resolutions
dot icon11/01/1993
Resolutions
dot icon13/11/1992
Location of register of members
dot icon06/05/1992
Return made up to 09/04/92; change of members
dot icon16/04/1992
Full accounts made up to 1991-12-31
dot icon16/05/1991
Full accounts made up to 1990-12-31
dot icon16/05/1991
Return made up to 09/04/91; no change of members
dot icon24/05/1990
Full accounts made up to 1989-12-31
dot icon24/05/1990
Return made up to 09/04/90; full list of members
dot icon19/06/1989
Full accounts made up to 1988-12-31
dot icon19/06/1989
Return made up to 12/05/89; full list of members
dot icon16/06/1989
Nc inc already adjusted
dot icon16/06/1989
Wd 12/06/89 ad 15/05/89--------- £ si 50000@1=50000 £ ic 595856/645856
dot icon16/06/1989
Resolutions
dot icon08/05/1989
Resolutions
dot icon08/05/1989
Wd 27/04/89 ad 30/03/89--------- £ si 19706@1=19706 £ ic 576150/595856
dot icon08/05/1989
Wd 27/04/89 ad 27/01/89--------- £ si 70000@1=70000 £ ic 506150/576150
dot icon08/05/1989
Resolutions
dot icon08/05/1989
£ nc 506150/600000
dot icon27/10/1988
Location of register of members
dot icon18/10/1988
Registered office changed on 18/10/88 from: 21 holborn viaduct london EC1A 2DY
dot icon20/06/1988
Wd 10/05/88 ad 25/04/88--------- £ si 506050@1=506050 £ ic 100/506150
dot icon20/06/1988
Nc inc already adjusted
dot icon20/06/1988
Resolutions
dot icon20/06/1988
Resolutions
dot icon16/02/1988
Resolutions
dot icon12/02/1988
Wd 13/01/88 ad 30/12/87--------- £ si 98@1=98 £ ic 2/100
dot icon07/02/1988
Resolutions
dot icon22/01/1988
Certificate of change of name
dot icon22/01/1988
Certificate of change of name
dot icon21/01/1988
Director resigned;new director appointed
dot icon21/01/1988
Accounting reference date notified as 31/12
dot icon12/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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
Tucker, Andrew James Francis
Director
13/05/1998 - 14/12/1999
1
Fodder, Richard
Director
20/06/2007 - 15/12/2020
1
Cook, Geoffrey Mackenzie
Director
26/09/2008 - Present
2
Duncan Allen Clark
Director
01/08/1997 - 31/07/2002
7
Walker, Peter Llewellyn
Director
05/12/2005 - 27/03/2006
20

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 BROWN BROTHERS HARRIMAN LIMITED

BROWN BROTHERS HARRIMAN LIMITED is an(a) Dissolved company incorporated on 12/11/1987 with the registered office located at C/O AZETS, Secure House Lulworth Close Chandler's Ford, Southampton SO53 3TL. 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 BROWN BROTHERS HARRIMAN LIMITED?

toggle

BROWN BROTHERS HARRIMAN LIMITED is currently Dissolved. It was registered on 12/11/1987 and dissolved on 01/02/2024.

Where is BROWN BROTHERS HARRIMAN LIMITED located?

toggle

BROWN BROTHERS HARRIMAN LIMITED is registered at C/O AZETS, Secure House Lulworth Close Chandler's Ford, Southampton SO53 3TL.

What does BROWN BROTHERS HARRIMAN LIMITED do?

toggle

BROWN BROTHERS HARRIMAN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROWN BROTHERS HARRIMAN LIMITED?

toggle

The latest filing was on 01/02/2024: Final Gazette dissolved following liquidation.