UKBizDB.co.uk

BRANDSHIELD SYSTEMS PLC

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

This company is commonly known as Brandshield Systems Plc. The company was founded 29 years ago and was given the registration number 02956279. The firm's registered office is in LONDON. You can find them at Hyde Park House, 5 Manfred Road, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BRANDSHIELD SYSTEMS PLC
Company Number:02956279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Secretary16 July 2021Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director01 December 2020Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director27 July 2021Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director01 December 2020Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director01 March 2019Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director01 December 2020Active
104 Addison Gardens, London, W14 0DS

Secretary04 June 2008Active
31 Woodlands Park Drive, Great Dunmow, CM6 1WH

Secretary22 April 1998Active
Tudeley Hall, Hartlake Road, Tudeley, Tonbridge, United Kingdom, TN11 0PQ

Secretary08 October 2012Active
Flat 1 Trevelyan, 14 Cranley Road, Guildford, GU1 2EW

Secretary11 August 1997Active
22 Priory Road, Faversham, ME13 7EJ

Secretary13 November 2001Active
Dunearn, Scabharbour Road Weald, Sevenoaks, TN14 6QJ

Secretary31 March 1995Active
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU

Nominee Secretary02 August 1994Active
3 Harrington Way, Warspite Road, Woolwich, SE18 5NU

Secretary04 August 2010Active
C/O Ashworth Bailey Ltd, 20a Racecommon Road, Barnsley, S70 1BH

Secretary02 August 1994Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Secretary01 January 2018Active
343 Glasgow Road, Waterfoot, Glasgow, G76 0ER

Secretary30 April 1997Active
22 Melton Street, London, NW1 2BW

Corporate Secretary05 February 2003Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Corporate Secretary01 July 2014Active
Central Working Victoria, Eccelston Yards, 25 Eccleston Place, London, England, SW1W 9NF

Corporate Secretary08 April 2020Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director01 December 2020Active
Old Mill House, Mill Lane, Burton, South Wirral, CH64 5TD

Director18 December 1997Active
Medhurst Farm, Keysford Lane, Horsted Keynes, Haywards Heath, England, RH17 7EL

Director13 March 2018Active
71 Raynham, Norfolk Crescent, London, W2 2PQ

Director02 August 1994Active
104 Addison Gardens, London, W14 0DS

Director03 May 2005Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director02 August 1994Active
31 Woodlands Park Drive, Great Dunmow, CM6 1WH

Director14 June 1999Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director16 December 2015Active
Danebury Place, Stockbridge, SO20 6JX

Director29 October 1998Active
Field House, Charlton Court Place, East Sutton, Maidstone, England, ME17 3AN

Director01 November 2013Active
Trosley Court, Church Lane, Trottiscliffe, ME19 5EE

Director01 March 2000Active
Ardnacross, Aros, Isle Of Mull, PA72 6JS

Director08 December 2003Active
Flat 1 Trevelyan, 14 Cranley Road, Guildford, GU1 2EW

Director11 August 1997Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director01 December 2020Active
18a Belsize Park Gardens, London, NW3 4LH

Director02 August 1994Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Capital

Capital allotment shares.

Download
2023-11-01Resolution

Resolution.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-01Resolution

Resolution.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type group.

Download
2022-11-23Capital

Capital allotment shares.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Resolution

Resolution.

Download
2022-07-19Accounts

Accounts with accounts type group.

Download
2022-05-31Capital

Capital allotment shares.

Download
2022-02-08Capital

Capital allotment shares.

Download
2021-10-01Address

Change sail address company with old address new address.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Address

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

Download
2021-07-28Resolution

Resolution.

Download
2021-07-28Resolution

Resolution.

Download
2021-07-23Officers

Appoint person secretary company with name date.

Download
2021-07-23Officers

Termination secretary company with name termination date.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-06-21Capital

Capital allotment shares.

Download
2021-06-21Capital

Capital allotment shares.

Download
2021-06-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.