UKBizDB.co.uk

BRSHUT OPCO LIMITED

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

This company is commonly known as Brshut Opco Limited. The company was founded 13 years ago and was given the registration number 07550739. The firm's registered office is in LONDON. You can find them at 12 Throgmorton Avenue, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRSHUT OPCO LIMITED
Company Number:07550739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12 Throgmorton Avenue, London, EC2N 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary06 April 2016Active
Drapers Gardens, 12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Director28 May 2021Active
Drapers Gardens,, 12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Director10 February 2023Active
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Director08 August 2014Active
Nightingale House, 65 Curzon Street, London, United Kingdom, W1J 8PE

Secretary16 March 2011Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Secretary03 March 2011Active
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Director08 August 2014Active
12, Throgmorton Avenue, London, EC2N 2DL

Director21 August 2012Active
Moorfield Group, 65 Curzon Street, London, Uk, W1J 8PE

Director21 August 2012Active
Nightingale House 65, Curzon Street, London, United Kingdom, W1J 8PE

Director16 March 2011Active
12, Throgmorton Avenue, London, EC2N 2DL

Director08 August 2014Active
26, Springfield Park, North Parade, Horsham, United Kingdom, RH12 2BF

Director03 March 2011Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director03 March 2011Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director03 March 2011Active

People with Significant Control

Blackrock Uk Holdco Limited
Notified on:04 July 2016
Status:Active
Address:12 Throgmorton Avenue, London, EC2N 2DL
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type total exemption full.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-20Address

Move registers to sail company with new address.

Download
2016-04-20Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.