UKBizDB.co.uk

BRAND LEARNING GROUP LIMITED

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

This company is commonly known as Brand Learning Group Limited. The company was founded 12 years ago and was given the registration number 07858212. The firm's registered office is in MARLOW. You can find them at 81 Station Road, , Marlow, Bucks. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BRAND LEARNING GROUP LIMITED
Company Number:07858212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 November 2011
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:81 Station Road, Marlow, Bucks, SL7 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, Station Road, Marlow, SL7 1NS

Director03 August 2017Active
81, Station Road, Marlow, SL7 1NS

Director03 August 2017Active
81, Station Road, Marlow, SL7 1NS

Director03 August 2017Active
81, Station Road, Marlow, SL7 1NS

Director03 August 2017Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director07 December 2017Active
Burgoine Quay 8, Lower Teddington Road, Hampton Wick, England, KT1 4ER

Secretary23 November 2011Active
Burgoine Quay 8, Lower Teddington Road, Hampton Wick, England, KT1 4ER

Director23 November 2011Active
Burgoine Quay 8, Lower Teddington Road, Hampton Wick, England, KT1 4ER

Director05 November 2013Active
Allen And Co 2nd Floor 103, Mount Street, London, United Kingdom, W1K 2TJ

Director17 September 2013Active
30, Fenchurch Street, London, England, EC3M 3BD

Director03 August 2017Active
30 Fenchurch Street, 30 Fenchurch Street, London, England, EC3M 3BD

Director23 November 2011Active
30 Fenchurch Street, 30 Fenchurch Street, London, England, EC3M 3BD

Director05 November 2013Active

People with Significant Control

Accenture Plc
Notified on:03 August 2017
Status:Active
Country of residence:Ireland
Address:1, Grand Canal Square, Dublin 2, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mhairi Mcewan
Notified on:30 June 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:8, Lower Teddington Road, Kingston, United Kingdom, KT1 4ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-07Gazette

Gazette dissolved liquidation.

Download
2021-10-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-09Insolvency

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

Download
2020-04-23Insolvency

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

Download
2019-02-21Address

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

Download
2019-02-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-20Resolution

Resolution.

Download
2019-02-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-02-20Resolution

Resolution.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Change account reference date company current extended.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2017-12-18Accounts

Accounts with accounts type group.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-08-14Capital

Capital allotment shares.

Download
2017-08-11Capital

Capital allotment shares.

Download
2017-08-10Address

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

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-08-10Officers

Appoint person director company with name date.

Download
2017-08-10Officers

Appoint person director company with name date.

Download
2017-08-10Officers

Appoint person director company with name date.

Download
2017-08-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.