This company is commonly known as Brooklime Limited. The company was founded 16 years ago and was given the registration number 06303758. The firm's registered office is in LONDON. You can find them at C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | BROOKLIME LIMITED |
---|---|---|
Company Number | : | 06303758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2007 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, England, EC4R 0AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O React Business Services, City Pavilion, Cannon Green, 27 Bush Lane, London, England, EC4R 0AA | Corporate Secretary | 05 August 2020 | Active |
8th Floor City Pavilion, Cannon Green, 27 Bush Lane, London, England, EC4R 0AA | Director | 18 January 2010 | Active |
Suite 576,, 2nd Floor, Elder House, Elder Gate, Milton Keynes, MK9 1LR | Secretary | 01 February 2010 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 05 July 2007 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Director | 30 September 2008 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 05 July 2007 | Active |
Mr Jonathan Paul Silver | ||
Notified on | : | 27 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8th Floor City Pavilion, Cannon Green, London, England, EC4R 0AA |
Nature of control | : |
|
Ashwood Capital Inc | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 8800 Commodity Circle, Suite 36, Florida, United States, FL32819 |
Nature of control | : |
|
Mr Roger William Purkiss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, England, EC4R 0AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-02 | Insolvency | Liquidation compulsory completion. | Download |
2023-03-03 | Address | Change registered office address company with date old address new address. | Download |
2022-10-20 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-03 | Officers | Change person director company with change date. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-21 | Address | Change registered office address company with date old address new address. | Download |
2020-08-05 | Officers | Appoint person secretary company with name date. | Download |
2020-07-20 | Officers | Termination secretary company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-16 | Gazette | Gazette filings brought up to date. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Gazette | Gazette notice compulsory. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.