UKBizDB.co.uk

BROGA (UK) LIMITED

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

This company is commonly known as Broga (uk) Limited. The company was founded 11 years ago and was given the registration number 08337751. The firm's registered office is in LONDON. You can find them at International House, Holborn Viaduct, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BROGA (UK) LIMITED
Company Number:08337751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2012
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:International House, Holborn Viaduct, London, England, EC1A 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER

Secretary20 December 2012Active
87, Upper Selsdon Road, South Croydon, England, CR2 0DP

Director14 September 2018Active
The Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER

Director01 October 2017Active
The Lansdowne Building,, 2 Lansdowne Road, Croydon, England, CR9 2ER

Director20 December 2012Active
The Lansdowne, 2 Lansdowne Road, Croydon, England, CR9 2ER

Director18 April 2018Active

People with Significant Control

Mr Gary Lancelot Mortimer Brooks
Notified on:01 July 2022
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:The Gate House, Coppice Lea, Bletchingley Road, Redhill, England, RH1 3QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Suzy Genevieve Brooks
Notified on:01 July 2022
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:23, Unity Close, London, England, SE19 3NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Gary Brooks
Notified on:01 October 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:The Lansdowne Building, Lansdowne Road, Croydon, England, CR9 2ER
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Miss Joanne Heron
Notified on:01 October 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:The Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gary Brooks
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:65, Denmark Road, London, England, SE25 5RE
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2022-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Officers

Notice of removal of a director.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Address

Default companies house registered office address applied.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-04Address

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

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-13Address

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

Download
2019-12-24Gazette

Gazette filings brought up to date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-01-03Officers

Change person director company with change date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.