UKBizDB.co.uk

BRAND FINANCE PLC

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

This company is commonly known as Brand Finance Plc. The company was founded 28 years ago and was given the registration number 03170141. The firm's registered office is in FALMOUTH. You can find them at Penavon, Helford Passage, Falmouth, Cornwall. This company's SIC code is 70221 - Financial management.

Company Information

Name:BRAND FINANCE PLC
Company Number:03170141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Penavon, Helford Passage, Falmouth, Cornwall, England, TR11 5LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penavon, Helford Passage, Falmouth, England, TR11 5LB

Secretary01 February 2002Active
3, Birchin Lane, London, England, EC3V 9BW

Director01 August 2021Active
Penavon, Helford Passage, Falmouth, England, TR11 5LB

Director11 March 1996Active
Penavon, Helford Passage, Falmouth, England, TR11 5LB

Director11 March 1996Active
502 Madison Apartments, 5-27 Long Lane, London, England, SE1 4PF

Director01 September 2020Active
Penavon, Helford Passage, Falmouth, England, TR11 5LB

Director31 January 2022Active
31 Bolton Gardens, Teddington, TW11 9AX

Secretary11 March 1996Active
8 Saint Georges Road, St Margarets, Twickenham, TW1 1QR

Secretary13 December 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 March 1996Active
Woodspeen Lodge, Snake Lane, Newbury, England, RG20 8BS

Director24 October 2012Active
Woodspeen Lodge, Woodspeen, Newbury, RG20 8BS

Director31 March 2000Active
Lower Roundhurst, Tennyson's Lane Roundhurst, Haslemere, GU27 3BN

Director01 July 2000Active
Flat 5 30 Atney Road, Putney, London, SW15 2PS

Director18 August 2000Active
18 Canadian Avenue, London, SE6 3AS

Director29 November 2001Active
31 Bolton Gardens, Teddington, Middlesex, TW11 9AX

Director29 September 2014Active
31 Bolton Gardens, Teddington, TW11 9AX

Director11 March 1996Active
502 Madison Apartments, 27 Long Lane, London, England, SE1 4PF

Director29 September 2014Active
35, Avonmore Road, London, England, W14 8RT

Director29 September 2014Active
22 Lynwood Avenue, Killara, Australia,

Director31 March 2000Active
8 Grenville Mews, Hampton Hill, TW12 1BE

Director20 November 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 March 1996Active
55b, Blomfield Road, London, England, W9 2PD

Director31 March 2016Active
38a Albion Drive, London, E8 4LX

Director31 March 2000Active
11, Cedar Road, Teddington, England, TW11 9AN

Director20 October 2004Active
2601 Ridge Avenue, Evanston, Usa,

Director20 November 2000Active
31 Bolton Gardens, Teddington, Middlesex, TW11 9AX

Director01 April 2016Active
14 Amber Gardens, 19-03 Amber Park, Singapore,

Director01 January 2001Active
Shaw House, Angley Road, Cranbrook, TN17 2LE

Director26 January 2001Active

People with Significant Control

Mr David Edward Bickerton Haigh
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Penavon, Helford Passage, Falmouth, England, TR11 5LB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type group.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type group.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type group.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Officers

Change person secretary company with change date.

Download
2020-09-11Mortgage

Mortgage satisfy charge full.

Download
2020-09-11Mortgage

Mortgage satisfy charge full.

Download
2020-09-07Address

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

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-02Accounts

Accounts with accounts type group.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type group.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.