This company is commonly known as Brook Green Supply Limited. The company was founded 8 years ago and was given the registration number 09910619. The firm's registered office is in LONDON. You can find them at 80 Hammersmith Road, 4th Floor, London, . This company's SIC code is 35140 - Trade of electricity.
Name | : | BROOK GREEN SUPPLY LIMITED |
---|---|---|
Company Number | : | 09910619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80 Hammersmith Road, 4th Floor, London, United Kingdom, W14 8UD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
245, Hammersmith Road, London, England, W6 8PW | Director | 19 September 2016 | Active |
245, Hammersmith Road, London, England, W6 8PW | Director | 19 September 2016 | Active |
245, Hammersmith Road, London, England, W6 8PW | Director | 13 March 2020 | Active |
245, Hammersmith Road, London, England, W6 8PW | Director | 19 September 2016 | Active |
80, Hammersmith Road, 4th Floor, London, United Kingdom, W14 8UD | Director | 10 December 2015 | Active |
Cf Energy Solutions Limited | ||
Notified on | : | 12 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 80, Hammersmith Road, London, England, W14 8UD |
Nature of control | : |
|
Cfp Energy Group Ltd. | ||
Notified on | : | 12 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 245, Hammersmith Road, London, England, W6 8PW |
Nature of control | : |
|
Mr Harry Pick | ||
Notified on | : | 13 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 245, Hammersmith Road, London, England, W6 8PW |
Nature of control | : |
|
Christian James Coles | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 80, Hammersmith Road, London, United Kingdom, W14 8UD |
Nature of control | : |
|
Mr Jonathan Navon | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 245, Hammersmith Road, London, England, W6 8PW |
Nature of control | : |
|
Mr Richard Peter Nicholls | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 245, Hammersmith Road, London, England, W6 8PW |
Nature of control | : |
|
Mr. Thomas Erik Rassmuson | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | 245, Hammersmith Road, London, England, W6 8PW |
Nature of control | : |
|
Cfp Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Malta |
Address | : | Vision Exchange Building, Territorials Street, Birkirkara, Malta, |
Nature of control | : |
|
Cf Partners Management Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Malta |
Address | : | Vision Exchange Building, Territorials Street, Birkirkara, Malta, |
Nature of control | : |
|
Dabro Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Malta |
Address | : | Vision Exchange Building, Territorials Street, Birkirkara, Malta, |
Nature of control | : |
|
Northern Light Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Malta |
Address | : | Vision Exchange Building, Territorials Street, Birkirkara, Malta, |
Nature of control | : |
|
Dabro Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Malta |
Address | : | Vision Exchange Building, Territorials Street, Birkirkara, Malta, |
Nature of control | : |
|
Northern Light Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Malta |
Address | : | Vision Exchange Building, Territorials Street, Birkirkara, Malta, |
Nature of control | : |
|
The Rassmuson 2011 Settlement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Fifth Floor, 37 Esplanade, St. Helier, Jersey, JE1 2TR |
Nature of control | : |
|
The Navon 2011 Settlement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Fifth Floor, 37 Esplanade, St. Helier, Jersey, JE1 2TR |
Nature of control | : |
|
Volaw Corporate Trustee Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Fifth Floor, 37 Esplanade, St. Helier, Jersey, JE1 2TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-30 | Address | Change registered office address company with date old address new address. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-22 | Accounts | Accounts with accounts type full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type full. | Download |
2019-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-21 | Accounts | Accounts with accounts type small. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.