This company is commonly known as Brooks Macdonald Funds Limited. The company was founded 18 years ago and was given the registration number 05730097. The firm's registered office is in LONDON. You can find them at 21 Lombard Street, , London, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | BROOKS MACDONALD FUNDS LIMITED |
---|---|---|
Company Number | : | 05730097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2006 |
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 | 06 March 2020 | Active |
21, Lombard Street, London, England, EC3V 9AH | Director | 26 October 2021 | Active |
Richmond House, Heath Road Hale, Cheshire, United Kingdom, WA14 2XP | Secretary | 05 January 2011 | Active |
72, Welbeck Street, London, England, W1G 0AY | Secretary | 21 September 2017 | Active |
18, Fonthill Grove, Sale, United Kingdom, M33 4FR | Secretary | 01 October 2009 | Active |
18 Fonthill Grove, Sale, M33 4FR | Secretary | 29 May 2006 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Secretary | 06 March 2006 | Active |
72, Welbeck Street, London, United Kingdom, W1G 0AY | Director | 28 June 2011 | Active |
21, Lombard Street, London, England, EC3V 9AH | Director | 11 April 2017 | Active |
111-113, Park Street, Mayfair, London, United Kingdom, W1K 7JL | Director | 29 May 2006 | Active |
72, Welbeck Street, London, England, W1G 0AY | Director | 12 August 2016 | Active |
High Oaks, Bracken Close, Wonersh Park, Guildford, England United Kingdom, GU5 0QS | Director | 29 June 2011 | Active |
72, Welbeck Street, London, England, W1G 0AY | Director | 12 August 2016 | Active |
72, Welbeck Street, London, England, W1G 0AY | Director | 12 August 2016 | Active |
72, Welbeck Street, London, England, W1G 0AY | Director | 12 August 2016 | Active |
72, Welbeck Street, London, England, W1G 0AY | Director | 29 June 2011 | Active |
Richmond House, Heath Road, Hale, WA14 2XP | Director | 07 January 2008 | Active |
72, Welbeck Street, London, England, W1G 0AY | Director | 29 May 2006 | Active |
83 South Downs Road, Bowdon, Altrincham, WA14 3DZ | Director | 22 August 2006 | Active |
72, Welbeck Street, London, England, W1G 0AY | Director | 12 August 2016 | Active |
30 Symondley Road, Sutton, Macclesfield, SK11 0HT | Director | 01 July 2007 | Active |
72, Welbeck Street, London, England, W1G 0AY | Director | 29 May 2014 | Active |
21, Lombard Street, London, England, EC3V 9AH | Director | 06 August 2018 | Active |
72, Welbeck Street, London, England, W1G 0AY | Director | 29 June 2011 | Active |
72, Welbeck Street, London, England, W1G 0AY | Director | 12 August 2016 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Director | 06 March 2006 | Active |
Braemar Group Limited | ||
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 | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-19 | Accounts | Legacy. | Download |
2024-01-19 | Other | Legacy. | Download |
2024-01-19 | Other | Legacy. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | 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 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-27 | Officers | Change person director company with change date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type full. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Officers | Appoint person secretary company with name date. | Download |
2020-03-20 | 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 |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.