UKBizDB.co.uk

BRONTE INVESTMENT SOLUTIONS LIMITED

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

This company is commonly known as Bronte Investment Solutions Limited. The company was founded 13 years ago and was given the registration number 07330656. The firm's registered office is in BRADFORD. You can find them at 1-3 Kipping Lane, Thornton, Bradford, West Yorkshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:BRONTE INVESTMENT SOLUTIONS LIMITED
Company Number:07330656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:1-3 Kipping Lane, Thornton, Bradford, West Yorkshire, BD13 3EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, Kipping Lane, Thornton, Bradford, BD13 3EL

Director05 October 2023Active
1-3, Kipping Lane, Thornton, Bradford, BD13 3EL

Director05 October 2023Active
1-3, Kipping Lane, Thornton, Bradford, BD13 3EL

Director05 October 2023Active
47, Gilstead Lane, Bingley, England, BD16 3NL

Secretary29 July 2010Active
47, Gilstead Lane, Bingley, England, BD16 3NL

Director29 July 2010Active
32, Ilkley Hall Park, Ilkley, England, LS29 9LD

Director29 July 2010Active
5, Beamsley Grove, Gilstead, Bingley, England, BD16 3NE

Director24 August 2011Active
5, Beamsley Grove, Gilstead, Bingley, England, BD16 3NE

Director14 October 2010Active
1-3, Kipping Lane, Thornton, Bradford, BD13 3EL

Director14 September 2020Active

People with Significant Control

Aureate Holdco Limited
Notified on:05 October 2023
Status:Active
Country of residence:Jersey
Address:Beauport House, L'Avenue De La Commune, St Peter, Jersey, JE3 7BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Paul Butterfield
Notified on:30 June 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:47, Gilstead Lane, Bingley, England, BD16 3NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Victor Dixon
Notified on:30 June 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:32, Ilkley Hall Park, Ilkley, England, LS29 9LD
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-03Change of name

Certificate change of name company.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination secretary company with name termination date.

Download
2023-10-24Accounts

Change account reference date company current shortened.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Capital

Capital allotment shares.

Download
2022-10-20Capital

Capital alter shares consolidation statement of capital.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-07-27Officers

Change person secretary company with change date.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2021-08-23Capital

Capital allotment shares.

Download
2021-08-22Capital

Capital alter shares redemption statement of capital.

Download
2021-08-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.