UKBizDB.co.uk

BROOKBAY LIMITED

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

This company is commonly known as Brookbay Limited. The company was founded 16 years ago and was given the registration number 06424700. The firm's registered office is in LONDON. You can find them at 2 Frederick Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BROOKBAY LIMITED
Company Number:06424700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 Frederick Street, London, England, WC1X 0ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rue Du Mont-Blanc 7, P.O. Box 1414, Ch-1211 Geneve 1, Switzerland,

Director03 June 2020Active
9 Perseverence Works, Kingsland Road, London, England, E2 8DD

Corporate Secretary03 May 2017Active
Vasilissis Freiderikis 20, El Greco House, Flat/Office 104, 1066, Cyprus,

Corporate Secretary26 November 2007Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary12 November 2007Active
Stockerstrasse 44/46, PO BOX 1502, Ch-8027, Zurich, Switzerland,

Director03 May 2017Active
18, Onisillou Street, 1015 Agios Antonios, Nicosia, Cyprus,

Director27 September 2010Active
18, Onisillou Street, Nicosia, Cyprus, 1015

Director17 November 2009Active
Room 2602-03, 26th Floor, Hopewell Centre, 183 Queen's Road East, Wanchai, Hong Kong,

Corporate Director03 May 2017Active
Ledra House, 15 Ayiou Pavlou Street, Nicosia, Cyprus,

Corporate Director26 November 2007Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Director12 November 2007Active

People with Significant Control

Marina Dmitrieva
Notified on:10 December 2018
Status:Active
Date of birth:June 1955
Nationality:Russian
Country of residence:England
Address:2, Frederick Street, London, England, WC1X 0ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Luis Gross
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:Swiss
Country of residence:Switzerland
Address:C/O Alyco Advisory Ag, Stockerstrasse 44/46, Zurich, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Stepan Dmitriev
Notified on:06 April 2016
Status:Active
Date of birth:September 1989
Nationality:Russian
Country of residence:England
Address:4th Floor Clerks Well House, 20 Britton Street, London, England, EC1M 5UA
Nature of control:
  • Significant influence or control

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
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2022-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-13Officers

Change person director company with change date.

Download
2021-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Change account reference date company previous extended.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Address

Change sail address company with old address new address.

Download
2020-08-12Address

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

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Termination secretary company with name termination date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-03-09Address

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

Download
2020-03-05Officers

Change corporate secretary company with change date.

Download
2020-01-31Address

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

Download

Copyright © 2024. All rights reserved.