UKBizDB.co.uk

BRACKET GLOBAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bracket Global Limited. The company was founded 42 years ago and was given the registration number 01605757. The firm's registered office is in LONDON. You can find them at Ground Floor, Waterfront Building, Manbre Road, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:BRACKET GLOBAL LIMITED
Company Number:01605757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Ground Floor, Waterfront Building, Manbre Road, London, England, W6 9RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Street, Reading, England, RG1 4PN

Director20 April 2021Active
1, London Street, Reading, England, RG1 4PN

Director21 October 2020Active
1, London Street, Reading, United Kingdom, RG1 4PN

Director29 November 2023Active
15 Lodge Close, Bicester, OX26 3TE

Secretary12 December 2007Active
17 Beech Hill Avenue, Hadley Wood, Barnet, EN4 0LW

Secretary01 December 2006Active
5 Compton Close, Loughborough, LE11 3SF

Secretary15 September 2008Active
10 Blossom Avenue, Theale, Reading, RG7 5AY

Secretary01 August 2008Active
105 Woodlands, North Harrow, HA2 6EN

Secretary04 October 2004Active
736 Fairmount Avenue, Chatham, Usa,

Secretary07 August 2009Active
13 Shooters Hill, Pangbourne, Reading, RG8 7DZ

Secretary21 September 2005Active
Swan View, 13 Shooters Hill, Pangbourne, RG8 7DZ

Secretary09 November 1999Active
28 Highsted Road, Sittingbourne, ME10 4PS

Secretary13 September 1996Active
72 Matthews Green Road, Wokingham, RG41 1JU

Secretary-Active
5 Vicarage Court, Church Lane Shinfield, Reading, RG2 9HJ

Secretary11 April 2008Active
Ground Floor, Waterfront Building, Manbre Road, London, England, W6 9RH

Director19 December 2018Active
High Ridge Of Montville, 10 Ashley Pl, Towaco, New Jersey, Usa, 07082

Director22 December 2011Active
15 Lodge Close, Bicester, OX26 3TE

Director23 April 2007Active
17 Beech Hill Avenue, Hadley Wood, Barnet, EN4 0LW

Director01 December 2006Active
69132 Ridgewood Avenue, Chevy Chase, Maryland, United States,

Director07 August 2009Active
251 Gosbrook Road, Reading, RG4 8DX

Director01 December 2005Active
10 Blossom Avenue, Theale, Reading, RG7 5AY

Director11 February 2008Active
575, 575 E. Swedesford Rd, Suite 200, Wayne, United States,

Director12 September 2014Active
Ground Floor, Waterfront Building, Manbre Road, London, England, W6 9RH

Director20 April 2021Active
105 Woodlands, North Harrow, HA2 6EN

Director04 October 2004Active
736 Fairmount Avenue, Chatham, Usa,

Director07 August 2009Active
Ground Floor, Waterfront Building, Manbre Road, London, England, W6 9RH

Director12 July 2018Active
The Blade, Abbey Square, Reading, United Kingdom,

Director01 February 2013Active
Swan View, 13 Shooters Hill, Pangbourne, RG8 7DZ

Director15 August 1997Active
37 Regina Road, London, W13 9EQ

Director06 May 2003Active
5801 North Paulina Street, Chicago, Usa, IL 60660

Director11 February 2008Active
25, Farlton Road, London, England, SW18 3BJ

Director22 December 2011Active
72 Matthews Green Road, Wokingham, RG41 1JU

Director-Active
1150, Meredith Lane, Chester Springs, Pa, Usa, 19425

Director22 December 2011Active
Little Paddock, Streatley Hill, Streatley On Thanes, RG8 9RD

Director-Active
12 Erskine Close, Pember Heath, RG26 3ET

Director09 June 1998Active

People with Significant Control

Buccaneer Intermediate Holdco Limited
Notified on:05 September 2018
Status:Active
Country of residence:England
Address:1, London Street, Reading, England, RG1 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chief Executive Jeffrey Walter Kinell
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:American
Address:The Blade, Abbey Square, Reading,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-11-17Accounts

Legacy.

Download
2023-11-17Other

Legacy.

Download
2023-11-17Other

Legacy.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-05Accounts

Legacy.

Download
2022-12-05Other

Legacy.

Download
2022-12-05Other

Legacy.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-06-28Address

Move registers to registered office company with new address.

Download
2022-06-28Address

Change registered office address company with date old address new address.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-23Accounts

Legacy.

Download
2021-11-23Other

Legacy.

Download
2021-11-23Other

Legacy.

Download
2021-05-18Incorporation

Memorandum articles.

Download
2021-05-18Resolution

Resolution.

Download
2021-05-07Resolution

Resolution.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.