BRUNEL CAPITAL PARTNERS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRUNEL CAPITAL PARTNERS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09916353

Incorporation date

15/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

4500 Parkway, Whiteley, Fareham, England PO15 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2015)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/11/2025
First Gazette notice for voluntary strike-off
dot icon13/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon05/11/2025
Application to strike the company off the register
dot icon24/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon09/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon09/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon06/02/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon15/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon30/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon22/11/2023
Termination of appointment of Nicholas Daniel Stebbing as a director on 2023-11-22
dot icon03/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon24/05/2023
Director's details changed for Mr Stephen Mark Patrick Brady on 2023-05-24
dot icon24/05/2023
Director's details changed for Mr David Ian Buchan on 2023-05-24
dot icon24/05/2023
Director's details changed for Mr Nicholas Daniel Stebbing on 2023-05-24
dot icon24/05/2023
Director's details changed for Mr Damien Joseph Rylett on 2023-05-24
dot icon24/05/2023
Director's details changed for Mr Daniel Robert Underwood on 2023-05-24
dot icon24/05/2023
Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to 4500 Parkway Whiteley Fareham England PO15 7AZ on 2023-05-24
dot icon24/05/2023
Change of details for Brunel Holdings Limited as a person with significant control on 2023-05-24
dot icon09/12/2022
Confirmation statement made on 2022-10-31 with updates
dot icon07/12/2022
Termination of appointment of Clare Rylett as a director on 2022-11-01
dot icon07/12/2022
Termination of appointment of Philippa Jane Brady as a director on 2022-11-01
dot icon07/12/2022
Termination of appointment of Loredana Lee Buchan as a director on 2022-11-01
dot icon07/12/2022
Appointment of Mr Nicholas Daniel Stebbing as a director on 2022-11-01
dot icon07/12/2022
Appointment of Mr Daniel Robert Underwood as a director on 2022-11-01
dot icon25/10/2022
Second filing of Confirmation Statement dated 2021-12-06
dot icon30/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/02/2022
Director's details changed for Mr Damien Joseph Rylett on 2022-02-23
dot icon23/02/2022
Director's details changed for Mr Stephen Mark Patrick Brady on 2022-02-23
dot icon23/02/2022
Director's details changed for Mrs Philippa Jane Brady on 2022-02-23
dot icon23/02/2022
Director's details changed for Mrs Clare Rylett on 2022-02-23
dot icon23/02/2022
Director's details changed for Mrs Loredana Lee Buchan on 2022-02-23
dot icon23/02/2022
Director's details changed for Mr David Ian Buchan on 2022-02-23
dot icon23/02/2022
Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2022-02-23
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon06/12/2021
Director's details changed for Mr David Ian Buchan on 2021-12-06
dot icon25/11/2021
Termination of appointment of Julie Patricia Hill as a director on 2021-01-01
dot icon11/05/2021
Notification of Brunel Holdings Limited as a person with significant control on 2021-02-09
dot icon11/05/2021
Withdrawal of a person with significant control statement on 2021-05-11
dot icon17/02/2021
Termination of appointment of Peter James Hill as a director on 2021-01-01
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon18/12/2020
Director's details changed for Mr Damien Joseph Rylett on 2020-12-18
dot icon18/12/2020
Director's details changed for Mrs Clare Rylett on 2020-12-18
dot icon18/12/2020
Director's details changed for Mr Stephen Mark Patrick Brady on 2020-12-18
dot icon18/12/2020
Director's details changed for Mrs Philippa Jane Brady on 2020-12-18
dot icon18/12/2020
Director's details changed for Mrs Clare Rylett on 2020-11-25
dot icon18/12/2020
Director's details changed for Mrs Julie Patricia Hill on 2020-11-25
dot icon18/12/2020
Director's details changed for Mrs Loredana Lee Buchan on 2020-11-25
dot icon18/12/2020
Director's details changed for Mr David Ian Buchan on 2020-11-25
dot icon18/12/2020
Director's details changed for Mrs Philippa Jane Brady on 2020-11-25
dot icon25/11/2020
Registered office address changed from 16 Queen Square Bristol BS1 4NT United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2020-11-25
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-14 with updates
dot icon08/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon02/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon24/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/11/2016
Previous accounting period shortened from 2016-12-31 to 2016-03-31
dot icon07/11/2016
Appointment of Mrs Julie Patricia Hill as a director on 2016-09-09
dot icon07/11/2016
Appointment of Mrs Clare Rylett as a director on 2016-09-09
dot icon07/11/2016
Appointment of Mrs Loredana Lee Buchan as a director on 2016-09-09
dot icon07/11/2016
Appointment of Mrs Philippa Jane Brady as a director on 2016-09-09
dot icon28/07/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon27/07/2016
Resolutions
dot icon25/07/2016
Appointment of Mr Stephen Mark Patrick Brady as a director on 2016-06-30
dot icon13/07/2016
Appointment of Peter James Hill as a director on 2016-06-30
dot icon13/07/2016
Change of share class name or designation
dot icon13/07/2016
Appointment of Damien Joseph Rylett as a director on 2016-06-30
dot icon20/06/2016
Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom to 16 Queen Square Bristol BS1 4NT on 2016-06-20
dot icon15/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
81.13K
-
0.00
0.00
-
2022
6
1.01M
-
0.00
-
-
2022
6
1.01M
-
0.00
-
-

Employees

2022

Employees

6 Descended-25 % *

Net Assets(GBP)

1.01M £Ascended1.15K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Peter James
Director
30/06/2016 - 01/01/2021
4
Buchan, David Ian
Director
15/12/2015 - Present
15
Brady, Stephen Mark Patrick
Director
30/06/2016 - Present
10
Rylett, Damien Joseph
Director
30/06/2016 - Present
10
Underwood, Daniel Robert
Director
01/11/2022 - Present
30

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+
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 BRUNEL CAPITAL PARTNERS HOLDINGS LIMITED

BRUNEL CAPITAL PARTNERS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 15/12/2015 with the registered office located at 4500 Parkway, Whiteley, Fareham, England PO15 7AZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNEL CAPITAL PARTNERS HOLDINGS LIMITED?

toggle

BRUNEL CAPITAL PARTNERS HOLDINGS LIMITED is currently Dissolved. It was registered on 15/12/2015 and dissolved on 03/02/2026.

Where is BRUNEL CAPITAL PARTNERS HOLDINGS LIMITED located?

toggle

BRUNEL CAPITAL PARTNERS HOLDINGS LIMITED is registered at 4500 Parkway, Whiteley, Fareham, England PO15 7AZ.

What does BRUNEL CAPITAL PARTNERS HOLDINGS LIMITED do?

toggle

BRUNEL CAPITAL PARTNERS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BRUNEL CAPITAL PARTNERS HOLDINGS LIMITED have?

toggle

BRUNEL CAPITAL PARTNERS HOLDINGS LIMITED had 6 employees in 2022.

What is the latest filing for BRUNEL CAPITAL PARTNERS HOLDINGS LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.