BRUNSWICK NOMINEE LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06277025

Incorporation date

12/06/2007

Size

Dormant

Contacts

Registered address

Registered address

4th Floor 78 St James's Street, London SW1A 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2007)
dot icon12/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2023
First Gazette notice for voluntary strike-off
dot icon19/09/2023
Application to strike the company off the register
dot icon10/08/2023
Registered office address changed from One Curzon Street London W1J 5HD to 4th Floor 78 st James's Street London SW1A 1JB on 2023-08-10
dot icon17/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon17/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/05/2023
Appointment of Mr Steve Xuereb as a director on 2023-05-11
dot icon14/04/2023
Termination of appointment of Mark Reid as a director on 2022-08-08
dot icon16/08/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon29/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/04/2022
Accounts for a dormant company made up to 2021-03-31
dot icon28/04/2022
Termination of appointment of Andrew Peter Jeanes as a director on 2021-09-27
dot icon28/04/2022
Withdrawal of a person with significant control statement on 2022-04-28
dot icon14/09/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon17/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon12/05/2021
Appointment of Mr Mark Reid as a director on 2021-04-29
dot icon12/05/2021
Appointment of Ms Harveer Sidhu Durbin as a director on 2021-04-29
dot icon04/05/2021
Termination of appointment of Craig Spencer White as a director on 2021-04-29
dot icon04/05/2021
Termination of appointment of Imran Mohammad Nasir as a director on 2021-04-29
dot icon16/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon17/02/2020
Termination of appointment of Roy Leonard Carter as a secretary on 2020-02-07
dot icon13/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/09/2019
Director's details changed for Mr Craig Spencer White on 2019-09-01
dot icon06/09/2019
Secretary's details changed for Roy Leonard Carter on 2019-08-01
dot icon06/09/2019
Director's details changed for Mr Imran Mohammad Nasir on 2019-08-01
dot icon14/08/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon05/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-07-13 with updates
dot icon27/07/2017
Notification of Brunswick Gp Limited as a person with significant control on 2016-04-06
dot icon10/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon13/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon02/03/2016
Appointment of Andrew Peter Jeanes as a director on 2016-02-25
dot icon02/03/2016
Termination of appointment of Eleanor Judith Lindsay as a director on 2016-02-25
dot icon14/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon13/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon20/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon22/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon28/10/2011
Appointment of Mrs Eleanor Judith Lindsay as a director
dot icon28/10/2011
Termination of appointment of Rosemary Hillier as a director
dot icon30/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon18/05/2011
Registered office address changed from Po Box 2326 33 Cavendish Square London W1A 2NF on 2011-05-18
dot icon21/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon10/06/2010
Appointment of Roy Leonard Carter as a secretary
dot icon10/06/2010
Appointment of Imran Nasir as a director
dot icon10/06/2010
Appointment of Rosemary Hillier as a director
dot icon10/06/2010
Appointment of Craig White as a director
dot icon09/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon03/06/2010
Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 2010-06-03
dot icon02/06/2010
Termination of appointment of Graham Pierce as a director
dot icon02/06/2010
Termination of appointment of David Grose as a director
dot icon02/06/2010
Termination of appointment of Stephen Allen as a director
dot icon02/06/2010
Termination of appointment of Hermes Secretariat Limited as a secretary
dot icon10/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon12/06/2009
Return made up to 12/06/09; full list of members
dot icon18/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon20/08/2008
Director's change of particulars / stephen allen / 31/07/2008
dot icon11/07/2008
Return made up to 12/06/08; full list of members
dot icon10/07/2008
Location of debenture register
dot icon10/07/2008
Location of register of members
dot icon10/07/2008
Registered office changed on 10/07/2008 from 4TH floor lloyds chambers 1 portsoken street london E1 8PP
dot icon10/07/2008
Ad 12/06/07\gbp si 1@1=1\gbp ic 1/2\
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon14/01/2008
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon22/08/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon04/07/2007
Registered office changed on 04/07/07 from: 1 cavendish place london W1G 0QF
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New secretary appointed
dot icon04/07/2007
Director resigned
dot icon04/07/2007
Director resigned
dot icon04/07/2007
Secretary resigned
dot icon12/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Mark
Director
29/04/2021 - 08/08/2022
22
Durbin, Harveer Sidhu
Director
29/04/2021 - Present
3
Xuereb, Steve
Director
11/05/2023 - Present
27
Ashurst, John Richard
Secretary
12/06/2007 - 22/06/2007
38

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 BRUNSWICK NOMINEE LIMITED

BRUNSWICK NOMINEE LIMITED is an(a) Dissolved company incorporated on 12/06/2007 with the registered office located at 4th Floor 78 St James's Street, London SW1A 1JB. 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 BRUNSWICK NOMINEE LIMITED?

toggle

BRUNSWICK NOMINEE LIMITED is currently Dissolved. It was registered on 12/06/2007 and dissolved on 12/12/2023.

Where is BRUNSWICK NOMINEE LIMITED located?

toggle

BRUNSWICK NOMINEE LIMITED is registered at 4th Floor 78 St James's Street, London SW1A 1JB.

What does BRUNSWICK NOMINEE LIMITED do?

toggle

BRUNSWICK NOMINEE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRUNSWICK NOMINEE LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via voluntary strike-off.