UKBizDB.co.uk

BRICS CAPITAL LIMITED

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

This company is commonly known as Brics Capital Limited. The company was founded 13 years ago and was given the registration number 07311021. The firm's registered office is in LONDON. You can find them at Mason's Yard 34 High Street, Wimbledon, London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BRICS CAPITAL LIMITED
Company Number:07311021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Mason's Yard 34 High Street, Wimbledon, London, England, SW19 5BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mason's Yard, 34 High Street, Wimbledon, London, England, SW19 5BY

Director01 July 2020Active
Mason's Yard, 34 High Street, Wimbledon, United Kingdom, SW19 5BY

Secretary21 August 2018Active
Mason`S Yard, 34 High Street, Wimbledon Village, London, United Kingdom, SW19 5BY

Corporate Secretary12 July 2010Active
Mason's Yard, 34 High Street, Wimbledon, London, England, SW19 5BY

Director26 May 2020Active
127, - 129, Commercial Road, London, United Kingdom, E1 1PX

Director12 July 2010Active
134, Merton Road, London, England, SW19 1EH

Director10 October 2017Active
Mason's Yard, 34 High Street, Wimbledon, United Kingdom, SW19 5BY

Director21 August 2018Active

People with Significant Control

Mr Robert Mcmillan
Notified on:01 July 2020
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:Mason's Yard, 34 High Street, London, England, SW19 5BY
Nature of control:
  • Significant influence or control
Mr Syed Gazali
Notified on:26 May 2020
Status:Active
Date of birth:January 1984
Nationality:Indian
Country of residence:England
Address:Mason's Yard, 34 High Street, London, England, SW19 5BY
Nature of control:
  • Significant influence or control
Mr Oliver Lewis Pickstock
Notified on:21 August 2018
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Mason's Yard, 34 High Street, London, England, SW19 5BY
Nature of control:
  • Significant influence or control
Mr Stephen Clive Hedley Jennings
Notified on:10 October 2017
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:134, Merton Road, London, England, SW19 1EH
Nature of control:
  • Significant influence or control
Mrs Kate Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:134, Merton Road, London, England, SW19 1EH
Nature of control:
  • 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 (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
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Officers

Termination secretary company with name termination date.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Resolution

Resolution.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type dormant.

Download
2018-08-22Address

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

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.