UKBizDB.co.uk

BRAND BIOLOGY LIMITED

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

This company is commonly known as Brand Biology Limited. The company was founded 27 years ago and was given the registration number 03285987. The firm's registered office is in BRISTOL. You can find them at Here 470 Bath Road, Arnos Vale, Bristol, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BRAND BIOLOGY LIMITED
Company Number:03285987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1996
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Here 470 Bath Road, Arnos Vale, Bristol, England, BS4 3AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Building 1-4, Cumberland Place, Southampton, SO15 2NP

Director31 December 2015Active
White Building 1-4, Cumberland Place, Southampton, SO15 2NP

Director01 January 2018Active
15 Colston Street, Bristol, BS1 5AP

Secretary29 April 1998Active
2 Cranford Avenue, Weymouth, DT4 7TN

Secretary02 December 1996Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary02 December 1996Active
Here, 470 Bath Road, Arnos Vale, Bristol, England, BS4 3AP

Director31 December 2015Active
15 Colston Street, Bristol, BS1 5AP

Director05 June 1998Active
St Brandon's House, 29 Great George Street, Bristol, England, BS1 5QT

Director04 April 2013Active
15 Colston Street, Bristol, BS1 5AP

Director02 December 1996Active
2 Cranford Avenue, Weymouth, DT4 7TN

Director02 December 1996Active

People with Significant Control

Mr Nicholas Mackenzie Herbert Burns
Notified on:01 September 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:White Building 1-4, Cumberland Place, Southampton, SO15 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Michelle Roughan
Notified on:01 September 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:White Building 1-4, Cumberland Place, Southampton, SO15 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-02-02Gazette

Gazette dissolved liquidation.

Download
2022-11-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-14Resolution

Resolution.

Download
2020-12-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-29Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-24Address

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

Download
2020-08-17Resolution

Resolution.

Download
2020-08-04Capital

Capital allotment shares.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-04-26Resolution

Resolution.

Download
2019-04-26Resolution

Resolution.

Download
2019-04-26Capital

Capital variation of rights attached to shares.

Download
2019-04-16Capital

Second filing capital allotment shares.

Download
2019-04-16Capital

Second filing capital allotment shares.

Download
2019-03-26Capital

Capital allotment shares.

Download
2019-03-26Capital

Capital allotment shares.

Download
2019-02-25Accounts

Change account reference date company current extended.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Address

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

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.