Brookbury Nominees Limited
- Active
- Incorporated on 29 Nov 2005
Reg Address: Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp, Eaton Lane, Tarporley CW6 9DL, United Kingdom
- Summary The company with name "Brookbury Nominees Limited" is a ltd and located in Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp, Eaton Lane, Tarporley CW6 9DL. Brookbury Nominees Limited is currently in active status and it was incorporated on 29 Nov 2005 (18 years 9 months 25 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Brookbury Nominees Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | John Lee Hickens | Director | 28 Jun 2012 | British | Active |
2 | John Lee Hickens | Director | 28 Jun 2012 | British | Active |
3 | KBS CORPORATE SERVICES LIMITED | Corporate Secretary | 4 Mar 2011 | - | Active |
4 | SCALA GROUP LTD | Corporate Director | 21 Mar 2006 | - | Resigned 2 Oct 2018 |
5 | CANON SECRETARIES LIMITED | Corporate Secretary | 29 Nov 2005 | - | Resigned 4 Mar 2011 |
6 | Steve Thomas Grindrod | Director | 29 Nov 2005 | British | Resigned 22 Mar 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Scala Holdco Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 7 Apr 2018 | - | Active |
2 | Scala Group Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 1 Oct 2016 | - | Ceased 7 Apr 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Brookbury Nominees Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 13 Mar 2024 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 6 Feb 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 28 Jun 2023 | Download PDF |
4 | Accounts - Dormant | 17 Jan 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 29 Jul 2022 | Download PDF 3 Pages |
6 | Accounts - Dormant | 18 Jul 2022 | Download PDF |
7 | Confirmation Statement - Updates | 28 Jun 2021 | Download PDF |
8 | Accounts - Dormant | 24 Feb 2021 | Download PDF 2 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 2 Feb 2021 | Download PDF 1 Pages |
10 | Confirmation Statement - No Updates | 9 Nov 2020 | Download PDF 3 Pages |
11 | Address - Change Registered Office Company With Date Old New | 3 Nov 2020 | Download PDF 1 Pages |
12 | Accounts - Dormant | 22 Mar 2020 | Download PDF 2 Pages |
13 | Persons With Significant Control - Notification Of A Person With Significant Control | 10 Sep 2019 | Download PDF 1 Pages |
14 | Persons With Significant Control - Cessation Of A Person With Significant Control | 10 Sep 2019 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 10 Sep 2019 | Download PDF 3 Pages |
16 | Accounts - Dormant | 15 Jan 2019 | Download PDF 2 Pages |
17 | Confirmation Statement - No Updates | 31 Oct 2018 | Download PDF 3 Pages |
18 | Accounts - Dormant | 23 Jul 2018 | Download PDF 2 Pages |
19 | Confirmation Statement - No Updates | 11 Dec 2017 | Download PDF 3 Pages |
20 | Accounts - Dormant | 20 Jun 2017 | Download PDF 2 Pages |
21 | Address - Change Registered Office Company With Date Old New | 20 Apr 2017 | Download PDF 1 Pages |
22 | Confirmation Statement - Updates | 19 Oct 2016 | Download PDF 5 Pages |
23 | Accounts - Total Exemption Small | 27 Jul 2016 | Download PDF 3 Pages |
24 | Address - Change Registered Office Company With Date Old New | 12 May 2016 | Download PDF 1 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Oct 2015 | Download PDF 4 Pages |
26 | Accounts - Total Exemption Small | 9 Apr 2015 | Download PDF 3 Pages |
27 | Address - Change Registered Office Company With Date Old New | 26 Feb 2015 | Download PDF 1 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Oct 2014 | Download PDF 4 Pages |
29 | Accounts - Total Exemption Small | 28 Aug 2014 | Download PDF 3 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Oct 2013 | Download PDF 4 Pages |
31 | Accounts - Dormant | 25 Apr 2013 | Download PDF 2 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Oct 2012 | Download PDF 4 Pages |
33 | Officers - Change Person Director Company With Change Date | 26 Sep 2012 | Download PDF 2 Pages |
34 | Officers - Change Person Director Company With Change Date | 26 Sep 2012 | Download PDF 2 Pages |
35 | Officers - Appoint Person Director Company With Name | 28 Jun 2012 | Download PDF 2 Pages |
36 | Accounts - Dormant | 21 Mar 2012 | Download PDF 2 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Oct 2011 | Download PDF 3 Pages |
38 | Accounts - Dormant | 26 Jul 2011 | Download PDF 2 Pages |
39 | Officers - Termination Secretary Company With Name | 4 Mar 2011 | Download PDF 1 Pages |
40 | Officers - Appoint Corporate Secretary Company With Name | 4 Mar 2011 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Dec 2010 | Download PDF 3 Pages |
42 | Accounts - Total Exemption Small | 23 Mar 2010 | Download PDF 5 Pages |
43 | Officers - Change Corporate Secretary Company With Change Date | 11 Jan 2010 | Download PDF 2 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jan 2010 | Download PDF 4 Pages |
45 | Officers - Change Corporate Director Company With Change Date | 11 Jan 2010 | Download PDF 2 Pages |
46 | Accounts - Total Exemption Small | 7 Oct 2009 | Download PDF 5 Pages |
47 | Annual Return - Legacy | 22 Jan 2009 | Download PDF 3 Pages |
48 | Accounts - Total Exemption Small | 10 Sep 2008 | Download PDF 5 Pages |
49 | Annual Return - Legacy | 13 Feb 2008 | Download PDF 2 Pages |
50 | Officers - Legacy | 29 Oct 2007 | Download PDF 1 Pages |
51 | Officers - Legacy | 16 Oct 2007 | Download PDF 1 Pages |
52 | Officers - Legacy | 17 Jul 2007 | Download PDF 1 Pages |
53 | Officers - Legacy | 31 May 2007 | Download PDF 2 Pages |
54 | Accounts - Dormant | 25 Jan 2007 | Download PDF 2 Pages |
55 | Annual Return - Legacy | 28 Dec 2006 | Download PDF 2 Pages |
56 | Officers - Legacy | 29 Mar 2006 | Download PDF 2 Pages |
57 | Officers - Legacy | 29 Mar 2006 | Download PDF 1 Pages |
58 | Incorporation - Company | 29 Nov 2005 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Assent Cb Limited Mutual People: John Lee Hickens | Active |
2 | Westbourne Finance & Leasing Ltd. Mutual People: John Lee Hickens | Active |
3 | Tridentbay Ltd. Mutual People: John Lee Hickens | dissolved |
4 | Scala Group Ltd. Mutual People: John Lee Hickens | dissolved |
5 | Palmerston Properties (North West) Limited Mutual People: John Lee Hickens | dissolved |
6 | Legionbay Investments Ltd Mutual People: John Lee Hickens | dissolved |
7 | Drift Capital Ltd Mutual People: John Lee Hickens | dissolved |