UKBizDB.co.uk

BRILLIO UK LIMITED

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

This company is commonly known as Brillio Uk Limited. The company was founded 9 years ago and was given the registration number 09494345. The firm's registered office is in LONDON. You can find them at No. 2043, Ww Moor Place Limited, 1 Fore Street Avenue, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BRILLIO UK LIMITED
Company Number:09494345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:No. 2043, Ww Moor Place Limited, 1 Fore Street Avenue, London, United Kingdom, EC2Y 9DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Broad Street House, 35 New Broad Street, London, United Kingdom, EC2M 1NH

Director10 July 2023Active
New Broad Street House, 35 New Broad Street, London, United Kingdom, EC2M 1NH

Director12 February 2024Active
New Broad Street House, 35 New Broad Street, London, United Kingdom, EC2M 1NH

Director09 February 2024Active
33, Cavendish Square, London, United Kingdom, W1G 0PW

Director17 March 2015Active
2, Meadow Way, Eastcote, Ruislip, United Kingdom, HA4 8TE

Director16 August 2022Active
New Broad Street House, 35 New Broad Street, London, United Kingdom, EC2M 1NH

Director01 July 2021Active
181, Bushey Mill Lane, Watford, United Kingdom, WD24 7PG

Director08 June 2018Active

People with Significant Control

Hiten Patel
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:American
Country of residence:United States
Address:25, Airport Road, Morris Town, United States, 07960
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Maneesh Agarwal
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:American
Country of residence:United Kingdom
Address:29th Floor, One Canada Square, London, United Kingdom, E14 5DY
Nature of control:
  • 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 (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
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2023-12-29Accounts

Accounts with accounts type small.

Download
2023-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-06-01Address

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

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-11Capital

Capital allotment shares.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Address

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

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-11-23Address

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

Download
2022-11-23Address

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

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type small.

Download
2021-11-17Address

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

Download
2021-07-19Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.