UKBizDB.co.uk

BRAITRIM GROUP LIMITED

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

This company is commonly known as Braitrim Group Limited. The company was founded 37 years ago and was given the registration number 02125675. The firm's registered office is in LONDON. You can find them at Central Working White City Translation And Innovation Hub, 80 Wood Lane, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BRAITRIM GROUP LIMITED
Company Number:02125675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1987
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Central Working White City Translation And Innovation Hub, 80 Wood Lane, London, England, W12 0BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Working White City, Translation And Innovation Hub, 80 Wood Lane, London, England, W12 0BZ

Director01 November 2013Active
Central Working White City, Translation And Innovation Hub, 80 Wood Lane, London, England, W12 0BZ

Director01 March 2009Active
1 Little Gaddesden House, Little Gaddesden, Berkhamsted, HP4 1PL

Secretary13 October 1999Active
19a Selborne Road, Toorak, Australia, 3142

Secretary27 October 2006Active
17, Callantina Road, Hawthorn, Australia, 3122

Secretary01 July 2008Active
34 Connaught Drive, London, NW11 6BJ

Secretary-Active
28, Fitzgibbon Crescent, Caulfield North, Australia, 3161

Secretary01 April 2009Active
Unit 2/6a St Leonard's Avenue, St Kilda, Australia, 3182

Secretary01 July 2007Active
13 Balfour Street, Doncaster, Australia,

Secretary28 July 2003Active
Level 3, 350 Queen St, Melbourne, Australia,

Secretary23 December 2003Active
Kevali 13 Jeffries Court, Hedsor Road, Bourne End, SL8 5DY

Director01 January 1995Active
1 Little Gaddesden House, Little Gaddesden, Berkhamsted, HP4 1PL

Director14 January 2000Active
3568 Point Nepean Road, Portsea, Australia,

Director28 July 2003Active
19a Selborne Road, Toorak, Australia, 3142

Director28 July 2003Active
17, Callantina Road, Hawthorn, Australia, 3122

Director01 July 2007Active
17a Marlow Road, High Wycombe, HP11 1TA

Director01 April 2004Active
Everington House, Everington Hill, Yattendon, RG18 0UD

Director26 October 1998Active
Hollyhurst, Sandy Lane, Tadworth, KT20 6NE

Director19 January 1998Active
Braitrim House, 98 Victoria Road, London, NW10 6NB

Director03 May 2012Active
Apt 2500, Pacific Place, 88 Queensway, Admiralty, Hong Kong,

Director01 March 2009Active
Apartment 11 Cairns Apartments, 131 Hotham Street, East Melbourne, Australia,

Director28 July 2003Active
44, Garden Street, South Yarra, Australia, 3141

Director01 August 2007Active
145 Rosendale Road, Dulwich, London, SE21 8HE

Director31 August 1999Active
Orchards, Milton Bryan, Milton Keynes, MK17 9HS

Director17 April 1998Active
1, Stuyvestant, Circle East, Setauket, United States Of America,

Director01 March 2009Active
41 Polygon Road, St Heliers, Auckland, New Zealand,

Director30 June 2005Active
Not Applicable, 148 Evelyn Avenue, Ruislip, HA4 8AA

Director01 August 1996Active
26 Upper Brook Street, London, W1K 7QE

Director-Active
8 Myrtle Street, Clifton Hill, Australia,

Director30 June 2005Active
Braitrim House, 98 Victoria Road, London, NW10 6NB

Director21 October 2011Active
Braitrim House, 98 Victoria Road, London, NW10 6NB

Director-Active
10 The Nurseries, Eaton Bray, Dunstable, LU6 2AX

Director09 May 1994Active
25 Black Street, Brighton, Victoria, Australia,

Director01 April 2003Active

People with Significant Control

Mr Graeme Andrew Scott Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Central Working White City, Translation And Innovation Hub, London, England, W12 0BZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Address

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

Download
2017-07-14Accounts

Accounts with accounts type full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Accounts

Accounts with accounts type full.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Address

Change sail address company with old address new address.

Download
2015-02-11Address

Move registers to registered office company with new address.

Download
2015-02-11Officers

Change person director company with change date.

Download
2014-12-08Accounts

Accounts with accounts type full.

Download
2014-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-16Accounts

Accounts with accounts type full.

Download
2013-12-19Mortgage

Mortgage satisfy charge full.

Download
2013-12-19Mortgage

Mortgage satisfy charge full.

Download
2013-12-06Mortgage

Mortgage create with deed with charge number.

Download
2013-12-02Officers

Termination director company with name.

Download
2013-11-28Officers

Appoint person director company with name.

Download
2013-11-28Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.