UKBizDB.co.uk

BROOKS MACDONALD FINANCIAL CONSULTING LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:21 Lombard Street, London, England, EC3V 9AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Lombard Street, London, England, EC3V 9AH

Secretary31 March 2020Active
21, Lombard Street, London, England, EC3V 9AH

Director08 February 2021Active
21, Lombard Street, London, England, EC3V 9AH

Director12 August 2016Active
68 Ruskin Road, Carshalton, SM5 3DH

Secretary24 June 1991Active
72, Welbeck Street, London, England, W1G 0AY

Secretary21 September 2017Active
Bridge Farmhouse, Main Road, Appleford On Thames, Abingdon, OX14 4NU

Secretary18 June 2007Active
45 Bath Road, Felixstowe, IP11 7JN

Secretary18 July 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 June 1991Active
72, Welbeck Street, London, England, W1G 0AY

Director19 December 2012Active
South Cottage Sotwell Street, Brightwell Cum Sotwell, Wallingford, OX10 0RJ

Director01 May 1994Active
10 Norwich Street, London, EC4A 1BD

Director24 June 1991Active
21, Lombard Street, London, England, EC3V 9AH

Director11 April 2017Active
72, Welbeck Street, London, England, W1G 0AY

Director16 October 2009Active
72, Welbeck Street, London, W1G 0AY

Director12 August 2016Active
High Oaks, Bracken Close, Wonersh Park, Guildford, GU5 0QS

Director18 July 1991Active
72, Welbeck Street, London, W1G 0AY

Director12 August 2016Active
Bridge Farmhouse, Main Road, Appleford On Thames, Abingdon, OX14 4NU

Director18 February 2002Active
21, Lombard Street, London, England, EC3V 9AH

Director12 July 2018Active
15 Cumberland Walk, Tunbridge Wells, TN1 1UJ

Director02 December 2002Active
21, Lombard Street, London, England, EC3V 9AH

Director02 September 2004Active
St Andrews Lodge, North Moreton, Didcot, OX11 9AT

Director18 July 1991Active
4 Spencer Road, Twickenham, TW2 5TH

Director02 September 2004Active
Grafton House 68 Waldemar Avenue, Fulham, London, SW6 5LU

Director18 July 1991Active
72, Welbeck Street, London, England, W1G 0AY

Director16 October 2009Active
45 Bath Road, Felixstowe, IP11 7JN

Director18 July 1991Active
21, Lombard Street, London, England, EC3V 9AH

Director06 August 2018Active
72, Welbeck Street, London, W1G 0AY

Director12 August 2016Active
72, Welbeck Street, London, W1G 0AY

Director12 August 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 June 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Accounts

Accounts with accounts type full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-10Capital

Capital allotment shares.

Download
2020-04-02Officers

Appoint person secretary company with name date.

Download
2020-04-02Officers

Termination secretary company with name termination date.

Download
2020-03-02Address

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

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.