Company NameBrandeaux Advisers (UK) Limited
Company StatusDissolved
Company Number02207467
CategoryPrivate Limited Company
Incorporation Date22 December 1987(36 years, 4 months ago)
Dissolution Date17 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert McNally
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed05 March 2015(27 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 17 January 2018)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address16 Priory Avenue Eden Gate
Delgany
Wicklow
Ireland
Director NameEdwin Hargitt
Date of BirthAugust 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 July 1998)
RoleInvestment Adviser
Correspondence AddressThe Cottage On The Green
Ockley
Dorking
Surrey
RH5 5TR
Director NameKay Brandeaux
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(3 years, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 29 November 2013)
RoleChief Executive
Country of ResidenceSwitzerland
Correspondence Address7th Floor
65 Rue Du Rhone
Geneva 1204
Switzerland
Secretary NameKay Brandeaux
NationalityAmerican
StatusResigned
Appointed13 September 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 May 2001)
RoleManaging Director
Correspondence AddressFlat 5 Wellesley House
Lower Sloane Square
London
SW1W 8AL
Director NameStanley Jackson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 1996)
RoleFinancial Services
Correspondence Address32 Woodham Waye
Woking
Surrey
GU21 5SJ
Director NameBhupen Vasa
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2001)
RoleFinance Director
Correspondence Address20 High Worple
Rayners Lane
Harrow
Middlesex
HA2 9SU
Director NameMr Robert Sidney Kirk
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 June 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Holly Avenue
Frimley
Camberley
Surrey
GU16 5QX
Secretary NameMr Robert Sidney Kirk
NationalityBritish
StatusResigned
Appointed18 May 2001(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 June 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Holly Avenue
Frimley
Camberley
Surrey
GU16 5QX
Director NameAdrian De Leiros
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(14 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 2002)
RoleCompany Director
Correspondence Address80 Standard Road
Bexleyheath
Kent
DA6 8DR
Secretary NameAdrian De Leiros
NationalityBritish
StatusResigned
Appointed13 June 2002(14 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 2002)
RoleCompany Director
Correspondence Address80 Standard Road
Bexleyheath
Kent
DA6 8DR
Secretary NameMs Anne Margaret Christie
NationalityBritish
StatusResigned
Appointed01 November 2002(14 years, 10 months after company formation)
Appointment Duration3 months (resigned 05 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Norfolk Avenue
Palmers Green
London
N13 6AL
Director NameMr Roger Michael Boyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(15 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 05 March 2015)
RoleFund Manager
Country of ResidenceSwitzerland
Correspondence AddressWestminister Services Sa 7th Floor
65 Rue Du Rhone
Geneva 1204
Switzerland
Secretary NameRoger Michael Boyland
NationalityBritish
StatusResigned
Appointed05 February 2003(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2004)
RoleAccountant
Correspondence Address10 Marina Drive Satchell Lane
Hamble
Southampton
Hampshire
SO31 4HE
Director NameMr Charles Howe Marshall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodreed Farm
Stonehurst Lane Five Ashes
Mayfield
East Sussex
TN20 6LJ
Director NameCharles Jeffrey Preen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 2007)
RoleHead Of Regulatory Managem
Country of ResidenceUnited Kingdom
Correspondence Address106b Eastern Esplanade
Southend On Sea
Essex
SS1 2YP
Director NameAlexander Beaufort De Marigny Hunter
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(18 years after company formation)
Appointment Duration6 months, 1 week (resigned 21 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
Church Hill
Merstham
Surrey
RH1 3BJ
Secretary NameAlexander Beaufort De Marigny Hunter
NationalityBritish
StatusResigned
Appointed13 January 2006(18 years after company formation)
Appointment Duration6 months, 1 week (resigned 21 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
Church Hill
Merstham
Surrey
RH1 3BJ
Secretary NameMr Charles Howe Marshall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(18 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodreed Farm
Stonehurst Lane Five Ashes
Mayfield
East Sussex
TN20 6LJ
Secretary NameMr Charles Howe Marshall
NationalityBritish
StatusResigned
Appointed21 July 2006(18 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodreed Farm
Stonehurst Lane Five Ashes
Mayfield
East Sussex
TN20 6LJ
Director NameMr Andrew Phillip Mackintosh Kippax
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 June 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Wixs Lane
London
SW4 0AL
Secretary NameMr Andrew Phillip Mackintosh Kippax
NationalityBritish
StatusResigned
Appointed14 November 2006(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 June 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Wixs Lane
London
SW4 0AL
Director NameChristopher Lee Curry
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(20 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 2010)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address1 Bulls Gardens
London
SW3 2NQ
Secretary NameMr Peter Geoffery Cross
StatusResigned
Appointed15 June 2010(22 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 March 2015)
RoleCompany Director
Correspondence Address32nd Floor 30 St. Mary Axe
London
EC3A 8BF
Director NameMr Peter Geoffrey Cross
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(23 years, 2 months after company formation)
Appointment Duration4 years (resigned 05 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63a Tantallon Road
Balham
London
SW12 8DF
Director NameMr Philip James Curwen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(23 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32nd Floor 30 St. Mary Axe
London
EC3A 8BF
Director NameMr Stephen Lance Sheridan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(23 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32nd Floor 30 St. Mary Axe
London
EC3A 8BF

Contact

Websitebrandeaux.com

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Roger Boyland
100.00%
Ordinary

Financials

Year2014
Turnover£1,178,276
Net Worth£1,355,270
Cash£1,179,990
Current Liabilities£409,604

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 October 2017Return of final meeting in a members' voluntary winding up (13 pages)
21 February 2017Registered office address changed from 32nd Floor 30 st. Mary Axe London EC3A 8BF to Bridge House London Bridge London SE1 9QR on 21 February 2017 (2 pages)
9 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-30
(1 page)
9 February 2017Appointment of a voluntary liquidator (1 page)
9 February 2017Declaration of solvency (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
31 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 25,000
(5 pages)
29 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 25,000
(5 pages)
13 March 2015Termination of appointment of Peter Geoffrey Cross as a director on 5 March 2015 (1 page)
13 March 2015Termination of appointment of Stephen Lance Sheridan as a director on 5 March 2015 (1 page)
13 March 2015Termination of appointment of Peter Geoffrey Cross as a director on 5 March 2015 (1 page)
13 March 2015Appointment of Mr Robert Mcnally as a director on 5 March 2015 (2 pages)
13 March 2015Termination of appointment of Roger Michael Boyland as a director on 5 March 2015 (1 page)
13 March 2015Termination of appointment of Stephen Lance Sheridan as a director on 5 March 2015 (1 page)
13 March 2015Termination of appointment of Roger Michael Boyland as a director on 5 March 2015 (1 page)
13 March 2015Appointment of Mr Robert Mcnally as a director on 5 March 2015 (2 pages)
13 March 2015Termination of appointment of Peter Geoffery Cross as a secretary on 5 March 2015 (1 page)
13 March 2015Termination of appointment of Peter Geoffery Cross as a secretary on 5 March 2015 (1 page)
25 November 2014Full accounts made up to 30 June 2014 (12 pages)
4 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 25,000
(7 pages)
19 December 2013Full accounts made up to 30 June 2013 (13 pages)
18 December 2013Termination of appointment of Kay Brandeaux as a director (1 page)
7 October 2013Termination of appointment of Philip Curwen as a director (1 page)
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (8 pages)
3 January 2013Full accounts made up to 30 June 2012 (12 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
14 March 2012Secretary's details changed for Mr Peter Geoffery Cross on 14 March 2012 (1 page)
1 March 2012Full accounts made up to 30 June 2011 (12 pages)
18 August 2011Appointment of Mr Stephen Lance Sheridan as a director (2 pages)
1 August 2011Appointment of Mr Philip James Curwen as a director (2 pages)
10 March 2011Director's details changed for Mr Roger Michael Boyland on 9 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Roger Michael Boyland on 9 March 2011 (2 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
9 March 2011Director's details changed for Mr Roger Michael Boyland on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Kay Brandeaux on 13 September 1991 (2 pages)
9 March 2011Appointment of Mr Peter Geoffrey Cross as a director (2 pages)
9 March 2011Secretary's details changed for Mr Peter Geoffery Cross on 19 November 2010 (2 pages)
9 March 2011Director's details changed for Mr Roger Michael Boyland on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Kay Brandeaux on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Kay Brandeaux on 9 March 2011 (2 pages)
17 February 2011Full accounts made up to 30 June 2010 (17 pages)
13 October 2010Termination of appointment of Christopher Curry as a director (1 page)
13 October 2010Director's details changed for Kay Brandeaux on 23 August 2010 (2 pages)
13 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (8 pages)
1 October 2010Termination of appointment of Christopher Curry as a director (2 pages)
27 September 2010Appointment of Mr Peter Geoffery Cross as a secretary (2 pages)
30 June 2010Termination of appointment of Andrew Kippax as a director (1 page)
30 June 2010Termination of appointment of Andrew Kippax as a secretary (1 page)
23 December 2009Full accounts made up to 30 June 2009 (13 pages)
18 September 2009Return made up to 26/08/09; full list of members (4 pages)
9 April 2009Full accounts made up to 30 June 2008 (13 pages)
22 September 2008Director's change of particulars / kay brandeaux / 10/09/2008 (1 page)
22 September 2008Director's change of particulars / roger boyland / 10/09/2008 (1 page)
29 August 2008Location of register of members (1 page)
29 August 2008Registered office changed on 29/08/2008 from 32ND floor 30 st. Mary axe london EC3A 8EP (1 page)
29 August 2008Return made up to 26/08/08; full list of members (4 pages)
29 August 2008Location of debenture register (1 page)
29 August 2008Director's change of particulars / roger boyland / 26/08/2008 (1 page)
24 April 2008Group of companies' accounts made up to 30 June 2007 (16 pages)
8 April 2008Director's change of particulars / kay brandeaux / 11/06/2007 (1 page)
8 April 2008Director's change of particulars / roger boyland / 11/06/2007 (1 page)
11 February 2008New director appointed (2 pages)
30 October 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
10 September 2007Return made up to 26/08/07; full list of members (3 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
4 July 2007Registered office changed on 04/07/07 from: 32ND floor st mary axe london EC3A 8EP (1 page)
7 June 2007Registered office changed on 07/06/07 from: 32ND floor st mary axe london EC3A 8EP (1 page)
7 June 2007Registered office changed on 07/06/07 from: 5 saint jamess square london SW1Y 4SJ (1 page)
21 May 2007Director resigned (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed;new director appointed (2 pages)
18 September 2006Return made up to 26/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2006New secretary appointed (1 page)
27 July 2006Secretary resigned;director resigned (1 page)
21 July 2006Group of companies' accounts made up to 31 March 2006 (18 pages)
26 January 2006New secretary appointed;new director appointed (2 pages)
26 January 2006Secretary resigned;director resigned (1 page)
6 September 2005Return made up to 26/08/05; full list of members (8 pages)
22 July 2005Group of companies' accounts made up to 31 March 2005 (17 pages)
15 November 2004New director appointed (1 page)
15 November 2004New director appointed (2 pages)
2 September 2004Return made up to 26/08/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (1 page)
20 July 2004Group of companies' accounts made up to 31 March 2004 (17 pages)
9 September 2003Return made up to 26/08/03; full list of members (7 pages)
30 July 2003Group of companies' accounts made up to 31 March 2003 (17 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003Secretary resigned;director resigned (1 page)
11 December 2002New secretary appointed (4 pages)
19 September 2002Return made up to 13/09/02; no change of members (4 pages)
30 July 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
10 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002Secretary resigned;director resigned (1 page)
11 October 2001Return made up to 13/09/01; no change of members (5 pages)
31 July 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
1 June 2001Director resigned (1 page)
1 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001Secretary resigned (1 page)
31 May 2001Company name changed the brandeaux group LIMITED\certificate issued on 31/05/01 (2 pages)
11 December 2000Full group accounts made up to 31 March 2000 (15 pages)
19 October 2000Return made up to 13/09/00; full list of members (5 pages)
28 September 1999Return made up to 13/09/99; full list of members (7 pages)
2 August 1999Full group accounts made up to 31 March 1999 (15 pages)
7 June 1999Registered office changed on 07/06/99 from: 17 hill street london W1X 7FB (1 page)
25 March 1999Secretary's particulars changed;director's particulars changed (1 page)
14 October 1998Company name changed edwin hargitt & company LIMITED\certificate issued on 15/10/98 (2 pages)
17 September 1998Return made up to 13/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
28 July 1998Full group accounts made up to 31 March 1998 (13 pages)
7 January 1998Full group accounts made up to 31 March 1997 (16 pages)
10 October 1997Return made up to 13/09/97; full list of members (6 pages)
8 May 1997Registered office changed on 08/05/97 from: 25 manchester square london W1M 5AP (1 page)
1 October 1996Return made up to 13/09/96; full list of members (6 pages)
23 September 1996Full accounts made up to 31 March 1996 (16 pages)
22 May 1996Director resigned (1 page)
19 March 1996Full group accounts made up to 31 March 1995 (15 pages)
19 March 1996Return made up to 13/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 March 1988New director appointed (2 pages)
19 February 1988Company name changed\certificate issued on 19/02/88 (2 pages)
22 December 1987Incorporation (15 pages)