This company is commonly known as The Brand Compliance Company Limited. The company was founded 11 years ago and was given the registration number 08335022. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE BRAND COMPLIANCE COMPANY LIMITED |
---|---|---|
Company Number | : | 08335022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2012 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 350 Euston Road, London, NW1 3AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Secretary | 31 October 2018 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 21 July 2015 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 29 May 2020 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Secretary | 13 November 2014 | Active |
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD | Corporate Secretary | 18 December 2012 | Active |
48, Moss Lane, Pinner, United Kingdom, HA5 3AX | Director | 20 November 2018 | Active |
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD | Director | 18 December 2012 | Active |
Montemayor The Old Golf House, 3a Brandon Road, Thetford, United Kingdom, IP24 3ND | Director | 18 December 2012 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 13 November 2014 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 18 December 2012 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 13 November 2014 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 13 November 2014 | Active |
350, Euston Road, London, NW1 3AX | Director | 23 June 2015 | Active |
The Less Packaging Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Officers | Termination secretary company with name termination date. | Download |
2018-11-14 | Officers | Appoint person secretary company with name date. | Download |
2018-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-10 | Officers | Change person director company with change date. | Download |
2018-04-30 | Officers | Termination director company with name termination date. | Download |
2018-02-22 | Officers | Change person director company with change date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.