This company is commonly known as Brooks Macdonald Financial Consulting Limited. The company was founded 32 years ago and was given the registration number 02621847. The firm's registered office is in LONDON. You can find them at 21 Lombard Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | BROOKS MACDONALD FINANCIAL CONSULTING LIMITED |
---|---|---|
Company Number | : | 02621847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Lombard Street, London, England, EC3V 9AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Lombard Street, London, England, EC3V 9AH | Secretary | 31 March 2020 | Active |
21, Lombard Street, London, England, EC3V 9AH | Director | 08 February 2021 | Active |
21, Lombard Street, London, England, EC3V 9AH | Director | 12 August 2016 | Active |
68 Ruskin Road, Carshalton, SM5 3DH | Secretary | 24 June 1991 | Active |
72, Welbeck Street, London, England, W1G 0AY | Secretary | 21 September 2017 | Active |
Bridge Farmhouse, Main Road, Appleford On Thames, Abingdon, OX14 4NU | Secretary | 18 June 2007 | Active |
45 Bath Road, Felixstowe, IP11 7JN | Secretary | 18 July 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 June 1991 | Active |
72, Welbeck Street, London, England, W1G 0AY | Director | 19 December 2012 | Active |
South Cottage Sotwell Street, Brightwell Cum Sotwell, Wallingford, OX10 0RJ | Director | 01 May 1994 | Active |
10 Norwich Street, London, EC4A 1BD | Director | 24 June 1991 | Active |
21, Lombard Street, London, England, EC3V 9AH | Director | 11 April 2017 | Active |
72, Welbeck Street, London, England, W1G 0AY | Director | 16 October 2009 | Active |
72, Welbeck Street, London, W1G 0AY | Director | 12 August 2016 | Active |
High Oaks, Bracken Close, Wonersh Park, Guildford, GU5 0QS | Director | 18 July 1991 | Active |
72, Welbeck Street, London, W1G 0AY | Director | 12 August 2016 | Active |
Bridge Farmhouse, Main Road, Appleford On Thames, Abingdon, OX14 4NU | Director | 18 February 2002 | Active |
21, Lombard Street, London, England, EC3V 9AH | Director | 12 July 2018 | Active |
15 Cumberland Walk, Tunbridge Wells, TN1 1UJ | Director | 02 December 2002 | Active |
21, Lombard Street, London, England, EC3V 9AH | Director | 02 September 2004 | Active |
St Andrews Lodge, North Moreton, Didcot, OX11 9AT | Director | 18 July 1991 | Active |
4 Spencer Road, Twickenham, TW2 5TH | Director | 02 September 2004 | Active |
Grafton House 68 Waldemar Avenue, Fulham, London, SW6 5LU | Director | 18 July 1991 | Active |
72, Welbeck Street, London, England, W1G 0AY | Director | 16 October 2009 | Active |
45 Bath Road, Felixstowe, IP11 7JN | Director | 18 July 1991 | Active |
21, Lombard Street, London, England, EC3V 9AH | Director | 06 August 2018 | Active |
72, Welbeck Street, London, W1G 0AY | Director | 12 August 2016 | Active |
72, Welbeck Street, London, W1G 0AY | Director | 12 August 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 June 1991 | Active |
Brooks Macdonald Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 21, Lombard Street, London, England, EC3V 9AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-27 | Officers | Change person director company with change date. | Download |
2022-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type full. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Capital | Capital allotment shares. | Download |
2020-04-02 | Officers | Appoint person secretary company with name date. | Download |
2020-04-02 | Officers | Termination secretary company with name termination date. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.