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.
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 | : |
|
Registered Address | : | Penavon, Helford Passage, Falmouth, Cornwall, England, TR11 5LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Penavon, Helford Passage, Falmouth, England, TR11 5LB | Secretary | 01 February 2002 | Active |
3, Birchin Lane, London, England, EC3V 9BW | Director | 01 August 2021 | Active |
Penavon, Helford Passage, Falmouth, England, TR11 5LB | Director | 11 March 1996 | Active |
Penavon, Helford Passage, Falmouth, England, TR11 5LB | Director | 11 March 1996 | Active |
502 Madison Apartments, 5-27 Long Lane, London, England, SE1 4PF | Director | 01 September 2020 | Active |
Penavon, Helford Passage, Falmouth, England, TR11 5LB | Director | 31 January 2022 | Active |
31 Bolton Gardens, Teddington, TW11 9AX | Secretary | 11 March 1996 | Active |
8 Saint Georges Road, St Margarets, Twickenham, TW1 1QR | Secretary | 13 December 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 11 March 1996 | Active |
Woodspeen Lodge, Snake Lane, Newbury, England, RG20 8BS | Director | 24 October 2012 | Active |
Woodspeen Lodge, Woodspeen, Newbury, RG20 8BS | Director | 31 March 2000 | Active |
Lower Roundhurst, Tennyson's Lane Roundhurst, Haslemere, GU27 3BN | Director | 01 July 2000 | Active |
Flat 5 30 Atney Road, Putney, London, SW15 2PS | Director | 18 August 2000 | Active |
18 Canadian Avenue, London, SE6 3AS | Director | 29 November 2001 | Active |
31 Bolton Gardens, Teddington, Middlesex, TW11 9AX | Director | 29 September 2014 | Active |
31 Bolton Gardens, Teddington, TW11 9AX | Director | 11 March 1996 | Active |
502 Madison Apartments, 27 Long Lane, London, England, SE1 4PF | Director | 29 September 2014 | Active |
35, Avonmore Road, London, England, W14 8RT | Director | 29 September 2014 | Active |
22 Lynwood Avenue, Killara, Australia, | Director | 31 March 2000 | Active |
8 Grenville Mews, Hampton Hill, TW12 1BE | Director | 20 November 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 11 March 1996 | Active |
55b, Blomfield Road, London, England, W9 2PD | Director | 31 March 2016 | Active |
38a Albion Drive, London, E8 4LX | Director | 31 March 2000 | Active |
11, Cedar Road, Teddington, England, TW11 9AN | Director | 20 October 2004 | Active |
2601 Ridge Avenue, Evanston, Usa, | Director | 20 November 2000 | Active |
31 Bolton Gardens, Teddington, Middlesex, TW11 9AX | Director | 01 April 2016 | Active |
14 Amber Gardens, 19-03 Amber Park, Singapore, | Director | 01 January 2001 | Active |
Shaw House, Angley Road, Cranbrook, TN17 2LE | Director | 26 January 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type group. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type group. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Officers | Change person director company with change date. | Download |
2021-09-28 | Accounts | Accounts with accounts type group. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2021-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2021-02-23 | Officers | Change person secretary company with change date. | Download |
2020-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-07 | Address | Change registered office address company with date old address new address. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Accounts | Accounts with accounts type group. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type group. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.