Company NameBraxton International Management Limited
Company StatusDissolved
Company Number02498027
CategoryPrivate Limited Company
Incorporation Date2 May 1990(33 years, 12 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NameBraxton + Partner Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2015(25 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 19 February 2019)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(25 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 19 February 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(25 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 19 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameStonecutter Limited (Corporation)
StatusClosed
Appointed31 May 2001(11 years, 1 month after company formation)
Appointment Duration17 years, 8 months (closed 19 February 2019)
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr James Michael Bacos
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1993(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1995)
RoleManagement Consultant
Correspondence Address28 Cornwall Gardens
London
SW7 4AP
Director NameMr Barry Davis Hedley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1993(3 years after company formation)
Appointment Duration4 years, 12 months (resigned 30 April 1998)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOrchard House
Hervines Road
Amersham
Buckinghamshire
HP6 5HS
Director NameMr John Nelson Fox
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1993(3 years after company formation)
Appointment Duration10 months (resigned 03 March 1994)
RoleManagement Consultant
Correspondence Address260 Gullford Road
Bloomfield Hills
Michigan
48013
Secretary NameBrian Ernest Ayres
NationalityBritish
StatusResigned
Appointed02 May 1993(3 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 March 1994)
RoleSecretary
Correspondence Address36 Stevenage Road
Knebworth
Herts
SG3 6NN
Secretary NameBrian William Caines
NationalityBritish
StatusResigned
Appointed19 April 1994(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2001)
RoleSecretary
Correspondence Address9 Lissel Road
Simpson
Milton Keynes
Buckinghamshire
MK6 3AX
Director NameJean-Francois David
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed28 April 1995(4 years, 12 months after company formation)
Appointment Duration7 years (resigned 30 April 2002)
RoleManagement Consultant
Correspondence Address5 Avenue P. Grenier
92100 Boulogne
France
Foreign
Director NameBruno Lannes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed28 April 1995(4 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 1996)
RoleManagement Consultant
Correspondence Address112 Rue Brancas
92310 Sevres
France
Foreign
Director NameLucien-Charles Nicolet
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed28 April 1995(4 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 1996)
RoleManagement Consultant
Correspondence Address33 Rue Erlanger
75016-Paris
France
Foreign
Director NamePhilippe Burucoa
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed28 April 1995(4 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 February 2002)
RoleManagement Consultant
Correspondence Address22 Rue Moliere
92500 Rueil-Malmaison
France
Foreign
Director NameMr Christopher John Hall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(5 years after company formation)
Appointment Duration5 years (resigned 31 May 2000)
RoleManagememt Consultant
Country of ResidenceEngland
Correspondence AddressClare Cottage Lower Coombe
Donhead St Mary
Shaftesbury
Dorset
SP7 9LY
Director NameJohn Patrick Connolly
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(5 years after company formation)
Appointment Duration7 years, 11 months (resigned 23 April 2003)
RoleChartered Accountant
Correspondence Address22 Wilton Place
London
SW1X 8RL
Director NameWerner Marx
Date of BirthJuly 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed16 May 1995(5 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2002)
RoleConsultant
Correspondence AddressIsartorplate
Munich
D 8033
Director NameMr Faisal John Rahmatallah
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(5 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1995)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fulham Park Road
London
SW6 4LH
Director NameSerge Rene Audouin
Date of BirthOctober 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed16 May 1995(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2001)
RoleManagement Consultant
Correspondence Address85 Rue De Courcelles
Paris
75017
Director NameJocelyn Marie Michel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2001(11 years, 4 months after company formation)
Appointment Duration8 months (resigned 30 April 2002)
RolePartner
Correspondence Address57 Boulevard Du Commandant Charcot
Neuilly Sur Seine
92200
France
Director NameRobert William Warburton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(12 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stuart Robin Counsell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(21 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Braxton Associates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (9 pages)
31 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(6 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
11 February 2016Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
11 February 2016Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
11 February 2016Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
10 February 2016Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
11 December 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
9 December 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
3 November 2011Appointment of Stephen Griggs as a director (2 pages)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
15 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
19 February 2010Appointment of Stuart Robin Counsell as a director (2 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
12 May 2009Return made up to 02/05/09; full list of members (3 pages)
12 May 2009Director's change of particulars / robert warburton / 01/12/2008 (1 page)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
27 June 2008Return made up to 02/05/08; full list of members (3 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
22 May 2007Return made up to 02/05/07; full list of members (2 pages)
11 March 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
4 May 2006Return made up to 02/05/06; full list of members (2 pages)
13 February 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
4 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
10 June 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
13 August 2003Return made up to 02/05/03; full list of members (5 pages)
27 May 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (3 pages)
3 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Return made up to 02/05/02; full list of members (5 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
2 July 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
21 November 2001Delivery ext'd 3 mth 31/05/01 (1 page)
26 October 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
18 June 2001Return made up to 02/05/01; full list of members (7 pages)
17 October 2000Director resigned (1 page)
13 July 2000Delivery ext'd 3 mth 31/05/00 (1 page)
19 June 2000Full accounts made up to 31 May 1999 (11 pages)
15 June 2000Auditor's resignation (1 page)
30 May 2000Return made up to 02/05/00; full list of members (8 pages)
21 February 2000Full accounts made up to 31 May 1998 (10 pages)
14 February 2000Delivery ext'd 3 mth 31/05/99 (1 page)
7 June 1999Return made up to 02/05/99; full list of members (8 pages)
2 March 1999Delivery ext'd 3 mth 31/05/98 (1 page)
27 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/08/98
(1 page)
10 July 1998Return made up to 02/05/98; full list of members; amend (8 pages)
10 July 1998Director resigned (1 page)
24 June 1998Return made up to 02/05/98; full list of members (9 pages)
23 June 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
13 March 1998Full accounts made up to 31 December 1996 (11 pages)
17 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Return made up to 02/05/97; full list of members (9 pages)
29 January 1997Registered office changed on 29/01/97 from: 90 long acre, london WC2E 9RA (1 page)
23 January 1997Full accounts made up to 31 December 1995 (11 pages)
29 May 1996Director resigned (1 page)
29 May 1996Return made up to 02/05/96; full list of members (11 pages)
29 May 1996Director resigned (1 page)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
26 September 1995New director appointed (4 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 September 1995New director appointed (4 pages)
26 September 1995New director appointed (6 pages)
26 September 1995New director appointed (4 pages)
26 September 1995New director appointed (4 pages)
3 July 1995Company name changed braxton + partner LIMITED\certificate issued on 04/07/95 (4 pages)
29 June 1995Return made up to 02/05/95; full list of members (16 pages)
3 November 1994Accounts for a dormant company made up to 31 December 1993 (2 pages)
15 September 1994Accounting reference date shortened from 31/05 to 31/12 (1 page)
6 June 1994Return made up to 02/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 April 1994Director resigned (4 pages)
22 September 1993Accounts for a dormant company made up to 31 May 1993 (4 pages)
21 May 1993Return made up to 02/05/93; no change of members (6 pages)
25 March 1993Director resigned (2 pages)
25 March 1993Accounts for a dormant company made up to 31 May 1991 (3 pages)
25 March 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1992Return made up to 02/05/92; no change of members (3 pages)
23 September 1991Return made up to 02/05/91; full list of members (5 pages)
20 September 1991Secretary resigned;new secretary appointed (4 pages)
11 May 1990Director resigned;new director appointed (3 pages)
11 May 1990Registered office changed on 11/05/90 from: 110 whitchurch road cardiff south glamorgan CF4 3LY (1 page)
2 May 1990Incorporation (16 pages)