This company is commonly known as Brite Advisory Holdings Ltd.. The company was founded 17 years ago and was given the registration number 06093923. The firm's registered office is in LONDON. You can find them at 15 Bowling Green Lane, , London, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | BRITE ADVISORY HOLDINGS LTD. |
---|---|---|
Company Number | : | 06093923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Bowling Green Lane, London, England, EC1R 0BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Bowling Green Lane, London, England, EC1R 0BD | Director | 16 December 2023 | Active |
15, Bowling Green Lane, London, England, EC1R 0BD | Secretary | 22 January 2021 | Active |
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD | Corporate Secretary | 12 February 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 February 2007 | Active |
15, Bowling Green Lane, London, England, EC1R 0BD | Director | 22 January 2021 | Active |
21, Hazelmere Close, Feltham, United Kingdom, TW14 9PX | Director | 15 December 2011 | Active |
1020 Point West, 116 Cromwell Road, London, SW7 4XN | Director | 12 February 2007 | Active |
Palladium House, 1-4 Argyll Street, London, W1F 7LD | Director | 26 May 2017 | Active |
15, Bowling Green Lane, London, England, EC1R 0BD | Director | 01 May 2021 | Active |
15, Bowling Green Lane, London, England, EC1R 0BD | Director | 12 August 2021 | Active |
15, Bowling Green Lane, London, England, EC1R 0BD | Director | 12 December 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 February 2007 | Active |
Brite Advisory Holdings Limited | ||
Notified on | : | 08 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Coastal Building, Wickham's Cay Ii, P. O. Box 2221, Tortola, Virgin Islands, British, |
Nature of control | : |
|
Mr Mark Donnelly | ||
Notified on | : | 08 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Bowling Green Lane, London, England, EC1R 0BD |
Nature of control | : |
|
Mr David Michael Mckenna | ||
Notified on | : | 05 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Bowling Green Lane, London, England, EC1R 0BD |
Nature of control | : |
|
Mrs Hannah Louise Hughes | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Address | : | Palladium House, London, W1F 7LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Officers | Termination secretary company with name termination date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-06 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-01 | Change of name | Certificate change of name company. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Change of name | Certificate change of name company. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-14 | Officers | Appoint person director company with name date. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Resolution | Resolution. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-06-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.