BRUTON ADVISORS LIMITED

Register to unlock more data on OkredoRegister

BRUTON ADVISORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04659485

Incorporation date

07/02/2003

Size

Full

Contacts

Registered address

Registered address

2nd Floor 3 Lombard Street, London EC3V 9AACopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2003)
dot icon17/04/2026
Registered office address changed from 7th Floor 21 Lombard Street London EC3V 9AH to 2nd Floor 3 Lombard Street London EC3V 9AA on 2026-04-17
dot icon16/04/2025
Declaration of solvency
dot icon16/04/2025
Resolutions
dot icon16/04/2025
Appointment of a voluntary liquidator
dot icon16/04/2025
Registered office address changed from 6 Albemarle Street Level 8 London W1S 4BY to 7th Floor 21 Lombard Street London EC3V 9AH on 2025-04-16
dot icon03/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon31/05/2022
Cessation of Sophie Louise Wolfe Murray as a person with significant control on 2022-05-31
dot icon31/05/2022
Notification of Gary Eldon Sousa as a person with significant control on 2022-05-31
dot icon31/05/2022
Notification of Edward Gordon Clarendon Allanby as a person with significant control on 2022-05-31
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/04/2021
Appointment of Mrs Sophie Wolfe Murray as a secretary on 2021-04-01
dot icon01/04/2021
Cessation of Carl Janglin as a person with significant control on 2021-03-31
dot icon01/04/2021
Termination of appointment of Carl Fredrik Olov Janglin as a director on 2021-03-31
dot icon01/04/2021
Termination of appointment of Carl Fredrik Olov Janglin as a secretary on 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon07/12/2020
Accounts for a small company made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon30/09/2018
Accounts for a small company made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon06/10/2016
Accounts for a small company made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon14/01/2016
Director's details changed for Miss Sophie Louise Rowland on 2015-08-22
dot icon07/07/2015
Accounts for a small company made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon28/03/2014
Accounts for a small company made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Jennifer Bingham as a director
dot icon07/01/2014
Appointment of Miss Sophie Louise Rowland as a director
dot icon20/11/2013
Registered office address changed from 2Nd Floor 14 Bruton Place London W17 6LX on 2013-11-20
dot icon22/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon21/03/2013
Accounts for a small company made up to 2012-12-31
dot icon15/06/2012
Accounts for a small company made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon18/01/2012
Certificate of change of name
dot icon18/01/2012
Change of name notice
dot icon06/06/2011
Full accounts made up to 2010-12-31
dot icon18/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon13/04/2010
Secretary's details changed for Carl Fredrik Olov Janglin on 2010-02-01
dot icon13/04/2010
Director's details changed for Carl Fredrik Olov Janglin on 2010-01-01
dot icon07/08/2009
Full accounts made up to 2008-12-31
dot icon22/04/2009
Return made up to 07/02/09; full list of members
dot icon09/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/05/2008
Full accounts made up to 2007-12-31
dot icon05/04/2008
Return made up to 07/02/08; no change of members
dot icon17/10/2007
New director appointed
dot icon28/09/2007
Full accounts made up to 2006-12-31
dot icon11/06/2007
Director resigned
dot icon08/03/2007
Return made up to 07/02/07; full list of members
dot icon08/03/2007
Director's particulars changed
dot icon06/07/2006
Full accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 07/02/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon16/03/2005
Return made up to 07/02/05; full list of members
dot icon11/10/2004
Full accounts made up to 2003-12-31
dot icon05/10/2004
Director resigned
dot icon08/09/2004
New director appointed
dot icon17/04/2004
Secretary's particulars changed;director's particulars changed
dot icon10/03/2004
Return made up to 07/02/04; full list of members
dot icon23/09/2003
Registered office changed on 23/09/03 from: 16-20 ely place london EC1N 6SN
dot icon06/09/2003
Particulars of mortgage/charge
dot icon27/03/2003
Secretary resigned;director resigned
dot icon27/03/2003
Director resigned
dot icon19/03/2003
Registered office changed on 19/03/03 from: 9 cheapside london EC2V 6AD
dot icon14/03/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon14/03/2003
New director appointed
dot icon14/03/2003
New secretary appointed;new director appointed
dot icon11/03/2003
Certificate of change of name
dot icon07/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+28.68 % *

* during past year

Cash in Bank

£29,954.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
860.80K
-
0.00
23.28K
-
2022
2
880.40K
-
0.00
29.95K
-
2022
2
880.40K
-
0.00
29.95K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

880.40K £Ascended2.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.95K £Ascended28.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wolfe Murray, Sophie Louise
Director
01/01/2014 - Present
2
Wolfe Murray, Sophie
Secretary
01/04/2021 - Present
-
Bingham, Jennifer Joan
Director
29/05/2007 - 31/12/2013
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BRUTON ADVISORS LIMITED

BRUTON ADVISORS LIMITED is an(a) Liquidation company incorporated on 07/02/2003 with the registered office located at 2nd Floor 3 Lombard Street, London EC3V 9AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUTON ADVISORS LIMITED?

toggle

BRUTON ADVISORS LIMITED is currently Liquidation. It was registered on 07/02/2003 .

Where is BRUTON ADVISORS LIMITED located?

toggle

BRUTON ADVISORS LIMITED is registered at 2nd Floor 3 Lombard Street, London EC3V 9AA.

What does BRUTON ADVISORS LIMITED do?

toggle

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

How many employees does BRUTON ADVISORS LIMITED have?

toggle

BRUTON ADVISORS LIMITED had 2 employees in 2022.

What is the latest filing for BRUTON ADVISORS LIMITED?

toggle

The latest filing was on 17/04/2026: Registered office address changed from 7th Floor 21 Lombard Street London EC3V 9AH to 2nd Floor 3 Lombard Street London EC3V 9AA on 2026-04-17.