UKBizDB.co.uk

BROOKS MACDONALD FUNDS LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

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

Secretary06 March 2020Active
21, Lombard Street, London, England, EC3V 9AH

Director26 October 2021Active
Richmond House, Heath Road Hale, Cheshire, United Kingdom, WA14 2XP

Secretary05 January 2011Active
72, Welbeck Street, London, England, W1G 0AY

Secretary21 September 2017Active
18, Fonthill Grove, Sale, United Kingdom, M33 4FR

Secretary01 October 2009Active
18 Fonthill Grove, Sale, M33 4FR

Secretary29 May 2006Active
100 Fetter Lane, London, EC4A 1BN

Corporate Secretary06 March 2006Active
72, Welbeck Street, London, United Kingdom, W1G 0AY

Director28 June 2011Active
21, Lombard Street, London, England, EC3V 9AH

Director11 April 2017Active
111-113, Park Street, Mayfair, London, United Kingdom, W1K 7JL

Director29 May 2006Active
72, Welbeck Street, London, England, W1G 0AY

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

Director29 June 2011Active
72, Welbeck Street, London, England, W1G 0AY

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

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

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

Director29 June 2011Active
Richmond House, Heath Road, Hale, WA14 2XP

Director07 January 2008Active
72, Welbeck Street, London, England, W1G 0AY

Director29 May 2006Active
83 South Downs Road, Bowdon, Altrincham, WA14 3DZ

Director22 August 2006Active
72, Welbeck Street, London, England, W1G 0AY

Director12 August 2016Active
30 Symondley Road, Sutton, Macclesfield, SK11 0HT

Director01 July 2007Active
72, Welbeck Street, London, England, W1G 0AY

Director29 May 2014Active
21, Lombard Street, London, England, EC3V 9AH

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

Director29 June 2011Active
72, Welbeck Street, London, England, W1G 0AY

Director12 August 2016Active
100 Fetter Lane, London, EC4A 1BN

Corporate Director06 March 2006Active

People with Significant Control

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:
  • 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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-19Accounts

Legacy.

Download
2024-01-19Other

Legacy.

Download
2024-01-19Other

Legacy.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Appoint person secretary company with name date.

Download
2020-03-20Officers

Termination secretary company with name termination date.

Download
2020-03-02Address

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

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.