UKBizDB.co.uk

BRANDON HILL CAPITAL LIMITED

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

This company is commonly known as Brandon Hill Capital Limited. The company was founded 22 years ago and was given the registration number 04258441. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:BRANDON HILL CAPITAL LIMITED
Company Number:04258441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, England, NW1 3ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director29 September 2020Active
52a Radnor Walk, London, SW3 4BN

Secretary09 September 2005Active
5 Lindsay Court, Battersea High Street, London, SW11 3HZ

Secretary14 February 2002Active
Lilly Lane Farm, Lilly Lane, Templecombe, BA8 0HN

Secretary15 January 2002Active
Flat 1 Arundel House, 98 Cornwall Gardens, London, SW7 4BQ

Secretary19 April 2005Active
Flat 7, 35 Charring Cross Road, London, United Kingdom, WC2H 0AT

Secretary26 June 2009Active
2nd Floor Flat, 299 Portobello Road, London, W10 5TD

Secretary06 December 2007Active
6 Rennets Close, London, SE9 2NQ

Secretary25 July 2001Active
14 Ennismore Mews, London, SW7 1AN

Secretary25 October 2004Active
35 Potash Road, Billericay, CM11 1DL

Secretary21 August 2008Active
Whitefriars House, 6 Carmelite Street, London, Uk, EC4Y 0BS

Director20 February 2009Active
Fifth Floor, 1 Tudor Street, Blackfriars, United Kingdom, EC4Y 0AH

Director01 March 2013Active
Whitefriars House, 6 Carmelite Street, London, Uk, EC4Y 0BS

Director16 April 2008Active
Fifth Floor, 1 Tudor Street, Blackfriars, EC4Y 0AH

Director01 September 2014Active
The Beeches, 7 Honor Oak Rise, London, SE23 3QY

Director25 July 2001Active
7 The Ashleighs, Sanders Road, Canvey Island, SS8 9UL

Director24 October 2003Active
Whitefriars House, 6 Carmelite Street, London, EC4Y 0BS

Director24 September 2001Active
1, Tudor Street, London, United Kingdom, EC4Y 0AH

Director03 November 2010Active
Acre House, 11/15 William Road, London, England, NW1 3ER

Director25 June 2014Active
Acre House, 11/15 William Road, London, England, NW1 3ER

Director23 June 2011Active
Whitefriars House, 6 Carmelite Street, London, EC4Y 0BS

Director10 November 2008Active
Pigneaux Farmhouse, Princes Tower Road, St Saviour, Jersey, JE2 7UD

Director21 October 2003Active
1, Tudor Street, London, United Kingdom, EC4Y 0AH

Director18 July 2011Active
Acre House, 11/15 William Road, London, England, NW1 3ER

Director19 October 2009Active
3 Berkeley Gardens, London, W8 4AP

Director14 July 2004Active
34 Prince Of Wales Drive, Battersea Park, London, SW11 4SF

Director01 August 2005Active
1, Tudor Street, London, United Kingdom, EC4Y 0AH

Director17 May 2010Active

People with Significant Control

Fair Lead Enterprises Limited
Notified on:01 October 2020
Status:Active
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Optima Worldwide Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:36, Spital Square, London, England, E1 6DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Address

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

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Accounts

Accounts with accounts type full.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-29Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Address

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

Download
2020-04-29Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.