UKBizDB.co.uk

BROOK GREEN SUPPLY LIMITED

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

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.

Company Information

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:
  • 35140 - Trade of electricity
  • 35230 - Trade of gas through mains

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
245, Hammersmith Road, London, England, W6 8PW

Director19 September 2016Active
245, Hammersmith Road, London, England, W6 8PW

Director19 September 2016Active
245, Hammersmith Road, London, England, W6 8PW

Director13 March 2020Active
245, Hammersmith Road, London, England, W6 8PW

Director19 September 2016Active
80, Hammersmith Road, 4th Floor, London, United Kingdom, W14 8UD

Director10 December 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent as firm
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:
  • Voting rights 25 to 50 percent as firm
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:
  • Voting rights 25 to 50 percent as firm
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:
  • Voting rights 25 to 50 percent as firm
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:
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust

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 (6 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-05-30Address

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

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Accounts

Accounts with accounts type full.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-12-18Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Accounts

Accounts with accounts type small.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.