UKBizDB.co.uk

BRANDER RIMMER INVESTMENTS LIMITED

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

This company is commonly known as Brander Rimmer Investments Limited. The company was founded 46 years ago and was given the registration number 01341648. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, One, George Yard, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRANDER RIMMER INVESTMENTS LIMITED
Company Number:01341648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1977
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lower Ground Floor, One, George Yard, London, England, EC3V 9DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lombard Wharf, 14 Lombard Road, London, United Kingdom, SW11 3GP

Director14 October 2019Active
45, Church Street, Scalford, Melton Mowbray, England, LE14 4DL

Secretary01 June 2013Active
Southlands, 5 Hamilton Drive, Melton Mowbray, LE13 0QY

Secretary-Active
45, Church Street, Scalford, Melton Mowbray, England, LE14 4DL

Director-Active
Southlands, 5 Hamilton Drive, Melton Mowbray, LE13 0QY

Director-Active

People with Significant Control

Capital Nominees Ltd
Notified on:20 March 2020
Status:Active
Country of residence:England
Address:Lower Ground Floor, One, George Yard, London, England, EC3V 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Hartley
Notified on:14 October 2019
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:Lower Ground Floor, One, George Yard, London, England, EC3V 9DF
Nature of control:
  • Significant influence or control
Mr Michael Winston Osborne
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:45, Church Street, Melton Mowbray, England, LE14 4DL
Nature of control:
  • Ownership of shares 50 to 75 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
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Address

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

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-25Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-23Dissolution

Dissolution application strike off company.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Change account reference date company current extended.

Download
2019-11-08Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Termination secretary company with name termination date.

Download
2019-11-08Address

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

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2018-12-29Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.