UKBizDB.co.uk

BROOKVEX IMS LIMITED

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

This company is commonly known as Brookvex Ims Limited. The company was founded 13 years ago and was given the registration number 07368870. The firm's registered office is in LONDON. You can find them at Unit 4 Tramlink Park, Deer Park Road, London, Surrey. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:BROOKVEX IMS LIMITED
Company Number:07368870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Unit 4 Tramlink Park, Deer Park Road, London, Surrey, England, SW19 3UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Tramlink Park, Deer Park Road, London, England, SW19 3UA

Director08 September 2010Active
50 Eastcastle St, Fitzrovia, England, W1W 8EA

Director13 January 2021Active
Sandham House, Boundary Business Court 92-94, Church Road, Mitcham, England,

Director09 September 2013Active

People with Significant Control

Technical Services Innovation Group Ltd
Notified on:11 February 2022
Status:Active
Country of residence:England
Address:C/O Bennett Brooks & Co Limited, Suite 345, London, England, W1W 8EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Davidson
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Unit 4, Tramlink Park, Merton, England, SW19 3UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lisa Maria Davidson
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:Swallow Barns, Loxwood Road, Horsham, United Kingdom, RH12 3BP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Persons with significant control

Change to a person with significant control.

Download
2019-03-26Address

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

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.