BRUNEL PENSION PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

BRUNEL PENSION PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10429110

Incorporation date

14/10/2016

Size

Full

Contacts

Registered address

Registered address

5th Floor 101 Victoria Street, Bristol BS1 6PUCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2016)
dot icon02/04/2026
Termination of appointment of Roelofje Van Wijk-Russchen as a director on 2026-03-31
dot icon31/03/2026
Full accounts made up to 2025-09-30
dot icon13/03/2026
Termination of appointment of Joseph Andrew Webster as a director on 2026-03-13
dot icon13/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon31/07/2025
Termination of appointment of Sally Bridgeland as a director on 2025-07-31
dot icon05/02/2025
Full accounts made up to 2024-09-30
dot icon17/01/2025
Termination of appointment of David John Vickers as a director on 2025-01-17
dot icon01/11/2024
Director's details changed for Joseph Andrew Webster on 2024-10-29
dot icon21/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon11/10/2024
Termination of appointment of Denise Marie-Reine Le Gal as a director on 2024-09-30
dot icon13/08/2024
Director's details changed for Mr Miles Anthony Sloan Geldard on 2024-08-07
dot icon13/05/2024
Appointment of Mrs Sally Bridgeland as a director on 2024-05-01
dot icon20/03/2024
Full accounts made up to 2023-09-30
dot icon18/12/2023
Director's details changed for Mr Patrick John Newberry on 2023-11-14
dot icon19/10/2023
Director's details changed for Mr Miles Anthony Sloan Geldard on 2023-08-21
dot icon19/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon19/05/2023
Full accounts made up to 2022-09-30
dot icon21/11/2022
Director's details changed for Mr Miles Anthony Sloan Geldard on 2022-04-01
dot icon24/10/2022
Director's details changed for Ms Elizabeth Louise Mckenzie on 2022-09-21
dot icon24/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon08/06/2022
Full accounts made up to 2021-09-30
dot icon19/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon18/10/2021
Director's details changed for Ms Elizabeth Louise Mckenzie on 2021-10-14
dot icon11/05/2021
Appointment of Mrs Roelofje Van Wijk-Russchen as a director on 2021-05-01
dot icon11/05/2021
Appointment of Mr Miles Anthony Sloan Geldard as a director on 2021-05-01
dot icon21/04/2021
Full accounts made up to 2020-09-30
dot icon15/03/2021
Appointment of Ms Elizabeth Louise Mckenzie as a director on 2021-03-01
dot icon10/03/2021
Termination of appointment of Stephen John Tyson as a director on 2021-03-07
dot icon10/03/2021
Termination of appointment of Mike Clark as a director on 2021-03-09
dot icon12/01/2021
Director's details changed for Mr David John Vickers on 2021-01-11
dot icon12/01/2021
Appointment of Mr David John Vickers as a director on 2021-01-11
dot icon02/11/2020
Confirmation statement made on 2020-10-13 with updates
dot icon02/06/2020
Termination of appointment of Mark Robert Mansley as a director on 2020-05-15
dot icon11/05/2020
Full accounts made up to 2019-09-30
dot icon23/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon04/10/2019
Termination of appointment of Dawn Turner as a director on 2019-09-30
dot icon20/08/2019
Appointment of Mr Patrick John Newberry as a director on 2019-08-12
dot icon14/08/2019
Director's details changed for Laura Jane Chappell on 2019-08-13
dot icon23/05/2019
Termination of appointment of Frederique Pierre-Pierre as a director on 2019-05-09
dot icon06/03/2019
Full accounts made up to 2018-09-30
dot icon22/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon22/10/2018
Director's details changed for Joseph Andrew Webster on 2018-01-26
dot icon22/10/2018
Director's details changed for Laura Jane Chappell on 2017-11-28
dot icon09/05/2018
Register(s) moved to registered office address 5th Floor 101 Victoria Street Bristol BS1 6PU
dot icon20/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-12-12
dot icon26/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon06/10/2017
Notification of a person with significant control statement
dot icon06/10/2017
Cessation of Oval Nominees Limited as a person with significant control on 2017-07-18
dot icon03/10/2017
Appointment of Joseph Andrew Webster as a director on 2017-10-01
dot icon28/09/2017
Current accounting period shortened from 2017-10-31 to 2017-09-30
dot icon08/08/2017
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon08/08/2017
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon07/08/2017
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor 101 Victoria Street Bristol BS1 6PU on 2017-08-07
dot icon31/07/2017
Statement of capital following an allotment of shares on 2017-07-18
dot icon31/07/2017
Resolutions
dot icon19/07/2017
Appointment of Ms Frederique Pierre-Pierre as a director on 2017-07-18
dot icon19/07/2017
Appointment of Denise Marie-Reine Le Gal as a director on 2017-07-18
dot icon18/07/2017
Termination of appointment of Oval Nominees Limited as a director on 2017-07-18
dot icon18/07/2017
Appointment of Dawn Turner as a director on 2017-07-18
dot icon18/07/2017
Appointment of Steve Tyson as a director on 2017-07-18
dot icon18/07/2017
Appointment of Mike Clark as a director on 2017-07-18
dot icon18/07/2017
Appointment of Laura Jane Chappell as a director on 2017-07-18
dot icon18/07/2017
Appointment of Mark Robert Mansley as a director on 2017-07-18
dot icon18/07/2017
Termination of appointment of Mark Richard Arthur Womersley as a director on 2017-07-18
dot icon18/07/2017
Termination of appointment of Mark Benedict Wesker as a director on 2017-07-18
dot icon14/10/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
Newberry, Patrick John
Director
12/08/2019 - Present
12
Mckenzie, Elizabeth Louise
Director
01/03/2021 - Present
10
Vickers, David John
Director
11/01/2021 - 17/01/2025
3
Gal, Denise Marie-Reine Le
Director
18/07/2017 - 30/09/2024
1
Webster, Joseph Andrew
Director
01/10/2017 - 13/03/2026
-

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+
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 BRUNEL PENSION PARTNERSHIP LIMITED

BRUNEL PENSION PARTNERSHIP LIMITED is an(a) Active company incorporated on 14/10/2016 with the registered office located at 5th Floor 101 Victoria Street, Bristol BS1 6PU. There are currently 4 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 BRUNEL PENSION PARTNERSHIP LIMITED?

toggle

BRUNEL PENSION PARTNERSHIP LIMITED is currently Active. It was registered on 14/10/2016 .

Where is BRUNEL PENSION PARTNERSHIP LIMITED located?

toggle

BRUNEL PENSION PARTNERSHIP LIMITED is registered at 5th Floor 101 Victoria Street, Bristol BS1 6PU.

What does BRUNEL PENSION PARTNERSHIP LIMITED do?

toggle

BRUNEL PENSION PARTNERSHIP LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for BRUNEL PENSION PARTNERSHIP LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Roelofje Van Wijk-Russchen as a director on 2026-03-31.