Company NameBraitrim Holdings Limited
Company StatusDissolved
Company Number03484688
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 4 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameBraitrim Investment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graeme Andrew Scott Rutherford
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(11 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Working White City Translation And Innovat
80 Wood Lane
London
W12 0BZ
Director NameBen James Hunt
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(15 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 12 January 2021)
RoleChief Operating Officer
Country of ResidenceHong Kong
Correspondence AddressCentral Working White City Translation And Innovat
80 Wood Lane
London
W12 0BZ
Director NamePeter Augustine Moore
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(2 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressOrchards
Milton Bryan
Milton Keynes
Bedfordshire
MK17 9HS
Director NameMr Nicholas Rupert Zelenka Martin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 30 March 2001)
RoleFund Manager
Correspondence Address123 Mallinson Road
London
SW11 1BH
Director NameLindsay George Dibden
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 30 March 2001)
RoleFund Manager
Correspondence AddressBaigens
Chawton Alton
Hampshire
GU34 1SL
Secretary NameMr Roger William Unite
NationalityBritish
StatusResigned
Appointed13 March 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bolton Gardens
Teddington
Middlesex
TW11 9AX
Director NameJack Thomas Russell Paddison
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(3 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 18 August 2006)
RoleComputer Manager
Correspondence AddressNot Applicable
148 Evelyn Avenue
Ruislip
Middlesex
HA4 8AA
Director NameMr Steven Davidson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed17 April 1998(3 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 30 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollyhurst
Sandy Lane
Tadworth
Surrey
KT20 6NE
Director NameFrank John Allen
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(3 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2004)
RoleCompany Director
Correspondence AddressKevali 13 Jeffries Court
Hedsor Road
Bourne End
Buckinghamshire
SL8 5DY
Director NameMr John Ashley Coleman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(10 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEverington House
Everington Hill
Yattendon
Berkshire
RG18 0UD
Director NameMr James Henry George Monteith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(1 year, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 October 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address145 Rosendale Road
Dulwich
London
SE21 8HE
Secretary NameMr James Henry George Monteith
NationalityBritish
StatusResigned
Appointed31 August 1999(1 year, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 October 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address145 Rosendale Road
Dulwich
London
SE21 8HE
Secretary NameMr Jonathan Neil Blanchard
NationalityBritish
StatusResigned
Appointed13 October 1999(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Little Gaddesden House
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PL
Director NameBarry Allan Glynn
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 25 August 2006)
RoleIT Director
Correspondence AddressNew House 32 New Road
Digswell
Welwyn
Hertfordshire
AL6 0AH
Director NameMr Jonathan Neil Blanchard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 05 September 2003)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address1 Little Gaddesden House
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PL
Director NameLynne Yvonne Cook
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 March 2000)
RoleCompany Director
Correspondence Address148 Evelyn Avenue
Ruislip
Middlesex
HA4 0EP
Director NameRoger Feist
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 03 July 2000)
RoleCompany Director
Correspondence AddressThornacre Lodge
Barnet Road
Hertfordshire
EN5 3JZ
Director NameJohn Joseph Bongiorno
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed30 March 2001(3 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address19a Selborne Road
Toorak
3142 Victoria
3142
Director NameBrian Stuart Blythe
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed30 March 2001(3 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 March 2007)
RoleCompany Director
Correspondence Address3568 Point Nepean Road
Portsea
Victoria 3944
Australia
Director NameRonald Barry Evans
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed30 March 2001(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressApartment 11 Cairns Apartments
131 Hotham Street
East Melbourne
Victoria 3002
Australia
Director NameRoger Feist
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(4 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 21 December 2007)
RoleOperations Director
Correspondence AddressThornacre Lodge
Barnet Road
Hertfordshire
EN5 3JZ
Secretary NameWayne Douglas McDonald
NationalityAustralian
StatusResigned
Appointed28 July 2003(5 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 23 December 2003)
RoleSecretary
Correspondence Address13 Balfour Street
Doncaster
Victoria 3108
Australia
Secretary NameJudith-Anne O'Sullivan
NationalityBritish
StatusResigned
Appointed23 December 2003(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 2006)
RoleSecretary
Correspondence AddressLevel 3, 350 Queen St
Melbourne
Victoria 3000
Australia
Director NameMaurice Raymond Lawrence Nicholson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 June 2005(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2007)
RoleCompany Director
Correspondence Address41 Polygon Road
St Heliers
Auckland
New Zealand
Secretary NameJohn Joseph Bongiorno
NationalityAustralian
StatusResigned
Appointed27 October 2006(8 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address19a Selborne Road
Toorak
3142 Victoria
3142
Director NameMr Andre Carstens
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2007(9 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 August 2012)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address17 Callantina Road
Hawthorn
Victoria
3122
Secretary NameMichael Nathan Givoni
NationalityAustralian
StatusResigned
Appointed01 July 2007(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2009)
RoleGroup General Legal Counsel
Correspondence AddressUnit 2/6a St Leonard's Avenue
St Kilda
3182
Director NameMr Josef Peter Farnik
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2007(9 years, 7 months after company formation)
Appointment Duration5 years (resigned 16 August 2012)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address44 Garden Street
South Yarra
Victoria
3141
Secretary NameMr Andre Carstens
NationalityAustralian
StatusResigned
Appointed01 July 2008(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2012)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address17 Callantina Road
Hawthorn
Victoria
3122
Director NameMr Nicholas Johan Ente
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2009(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 October 2011)
RoleCEO
Country of ResidenceHong Kong
Correspondence AddressApt 2500 Pacific Place
88 Queensway
Amiralty
Hong Kong
Director NameMr Joseph Murphy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2009(11 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Stuyvestant
Circle East
Setauket
New York
United States
Secretary NameMr Steven Michael Donegan
NationalityAustralian
StatusResigned
Appointed01 April 2009(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 August 2012)
RoleGroup Treasurer
Correspondence Address28 Fitzgibbon Crescent
Caulfield North
Victoria
3161
Director NameMr Nicholas Johan Ente
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed03 May 2012(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 2013)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressBraitrim House
98 Victoria Road
London
NW10 6NB
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitebraitrim.com

Location

Registered AddressCentral Working White City Translation And Innovation Hub
80 Wood Lane
London
W12 0BZ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

3.6m at £0.1Braiform (Uk) LTD
75.99%
Ordinary
632.5k at £0.1Braiform (Uk) LTD
13.41%
Ordinary A
5m at £0.01Braiform (Uk) LTD
10.60%
Preference

Financials

Year2014
Net Worth£904,000
Current Liabilities£3,244,000

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

8 May 1998Delivered on: 19 May 1998
Satisfied on: 7 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge
Secured details: All monies due or to become due from each obligor (as defined) to the chargee and the secured parties under the financing documents (as defined).
Particulars: 1530 ord shares of $1 held by the chargor in the capital of the company with all the chargor's present and future rights including all securities all allotments all repayments all dividends.
Fully Satisfied
13 March 1998Delivered on: 21 March 1998
Satisfied on: 7 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee as agent and security trustee for itself and each of the secured parties (as defined) under the financing documents (as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 June 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 471,686.7
(5 pages)
12 February 2015Register inspection address has been changed from 6Th Floor 10 Dominion Street London Uk EC2M 2EE United Kingdom to Braitrim House 98 Victoria Road London NW10 6NB (1 page)
12 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 471,686.7
(5 pages)
11 February 2015Register(s) moved to registered office address Braitrim House 98 Victoria Road London NW10 6NB (1 page)
11 February 2015Director's details changed for Mr Graeme Andrew Scott Rutherford on 3 March 2014 (2 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 February 2015Director's details changed for Mr Graeme Andrew Scott Rutherford on 3 March 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 471,686.7
(5 pages)
21 November 2013Appointment of Director Ben James Hunt as a director (2 pages)
20 November 2013Termination of appointment of Joseph Murphy as a director (1 page)
20 November 2013Termination of appointment of Nicholas Ente as a director (1 page)
3 June 2013Total exemption small company accounts made up to 3 July 2012 (3 pages)
3 June 2013Total exemption small company accounts made up to 3 July 2012 (3 pages)
31 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
24 August 2012Termination of appointment of Steven Donegan as a secretary (1 page)
21 August 2012Termination of appointment of Andre Carstens as a director (1 page)
21 August 2012Termination of appointment of Andre Carstens as a secretary (1 page)
21 August 2012Termination of appointment of Josef Farnik as a director (1 page)
4 May 2012Termination of appointment of Peter Solomon as a director (1 page)
4 May 2012Appointment of Mr Nicholas Johan Ente as a director (2 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (10 pages)
2 November 2011Appointment of Mr Peter Loris Solomon as a director (2 pages)
2 November 2011Termination of appointment of Nicholas Ente as a director (1 page)
15 September 2011Accounts for a dormant company made up to 28 June 2011 (7 pages)
1 February 2011Accounts for a dormant company made up to 29 June 2010 (7 pages)
30 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (10 pages)
10 September 2010Director's details changed for Josef Peter Farnik on 6 September 2010 (3 pages)
10 September 2010Director's details changed for Josef Peter Farnik on 6 September 2010 (3 pages)
19 August 2010Director's details changed for Mr Graeme Andrew Scott Rutherford on 2 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Graeme Andrew Scott Rutherford on 2 August 2010 (2 pages)
16 June 2010Director's details changed for Mr Andre Carstens on 16 June 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Director's details changed for Josef Peter Farnik on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Mr Nicholas Johan Ente on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Andre Carstens on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Joseph Murphy on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Graeme Andrew Scott Rutherford on 12 January 2010 (2 pages)
9 December 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
6 May 2009Full accounts made up to 1 July 2008 (13 pages)
6 May 2009Full accounts made up to 1 July 2008 (13 pages)
30 April 2009Director's change of particulars / josef farnik / 24/04/2009 (1 page)
8 April 2009Director appointed mr joseph murphy (1 page)
8 April 2009Appointment terminated director martyn shepley (1 page)
8 April 2009Director appointed mr nicholas johan ente (1 page)
8 April 2009Appointment terminated secretary michael givoni (1 page)
8 April 2009Secretary appointed mr steven michael donegan (1 page)
8 April 2009Director appointed mr graeme andrew scott rutherford (1 page)
23 March 2009Appointment terminated director peter wilson (1 page)
9 January 2009Return made up to 16/12/08; full list of members (5 pages)
16 July 2008Director's change of particulars / andre carstens / 01/07/2008 (2 pages)
16 July 2008Secretary appointed mr andre carstens (1 page)
10 April 2008Full accounts made up to 3 July 2007 (14 pages)
10 April 2008Full accounts made up to 3 July 2007 (14 pages)
20 February 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Return made up to 16/12/07; full list of members (3 pages)
9 August 2007New director appointed (1 page)
9 August 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Secretary resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
4 April 2007Full accounts made up to 4 July 2006 (15 pages)
4 April 2007Full accounts made up to 4 July 2006 (15 pages)
12 January 2007Return made up to 16/12/06; full list of members (4 pages)
5 December 2006Director resigned (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006Director resigned (1 page)
2 May 2006Director's particulars changed (1 page)
23 March 2006Full accounts made up to 30 June 2005 (15 pages)
16 December 2005Return made up to 16/12/05; full list of members (4 pages)
15 September 2005Director's particulars changed (1 page)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
24 August 2005Director resigned (1 page)
20 July 2005Secretary's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
18 February 2005Full accounts made up to 29 June 2004 (15 pages)
27 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 January 2005Director resigned (1 page)
5 November 2004Director resigned (1 page)
12 February 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (1 page)
19 January 2004New secretary appointed (3 pages)
18 December 2003Full accounts made up to 1 July 2003 (14 pages)
18 December 2003Secretary resigned;director resigned (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003Full accounts made up to 1 July 2003 (14 pages)
12 June 2003Director's particulars changed (1 page)
5 June 2003Director resigned (1 page)
24 April 2003Director's particulars changed (1 page)
30 January 2003Return made up to 22/12/02; no change of members (12 pages)
7 January 2003Full accounts made up to 30 June 2002 (15 pages)
2 May 2002Full accounts made up to 30 June 2001 (15 pages)
11 February 2002New director appointed (2 pages)
10 January 2002Return made up to 22/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(36 pages)
16 October 2001Secretary's particulars changed;director's particulars changed (1 page)
2 August 2001Ad 30/06/01--------- £ si [email protected]=18585 £ ic 481551/500136 (13 pages)
11 June 2001Declaration of assistance for shares acquisition (29 pages)
11 June 2001Declaration of assistance for shares acquisition (33 pages)
11 June 2001Declaration of assistance for shares acquisition (29 pages)
11 June 2001Declaration of assistance for shares acquisition (30 pages)
11 June 2001Declaration of assistance for shares acquisition (27 pages)
11 June 2001Declaration of assistance for shares acquisition (30 pages)
11 June 2001Declaration of assistance for shares acquisition (29 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
9 May 2001Auditor's resignation (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 April 2001Director resigned (1 page)
17 April 2001Memorandum and Articles of Association (29 pages)
17 April 2001Director resigned (1 page)
17 April 2001Ad 30/03/01--------- £ si [email protected]=8433 £ ic 473118/481551 (2 pages)
17 April 2001Director resigned (1 page)
7 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Ad 05/02/01--------- £ si [email protected]=36118 £ ic 437000/473118 (4 pages)
22 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 February 2001Nc inc already adjusted 05/02/01 (1 page)
16 January 2001Return made up to 22/12/00; full list of members (10 pages)
6 December 2000Full group accounts made up to 30 June 2000 (31 pages)
30 November 2000Nc inc already adjusted 27/10/00 (1 page)
22 November 2000Memorandum and Articles of Association (28 pages)
20 November 2000Ad 27/10/00--------- £ si [email protected]=50000 £ ic 387000/437000 (2 pages)
19 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Secretary resigned;director resigned (1 page)
17 October 2000Director resigned (1 page)
19 September 2000New director appointed (2 pages)
17 August 2000Full group accounts made up to 30 June 1999 (31 pages)
17 July 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
23 February 2000Ad 20/01/00--------- £ si 3000@10=30000 £ ic 357000/387000 (2 pages)
7 February 2000New director appointed (3 pages)
7 February 2000New director appointed (2 pages)
7 January 2000Ad 17/12/99--------- £ si [email protected] (2 pages)
7 January 2000Return made up to 22/12/99; full list of members (10 pages)
5 December 1999Memorandum and Articles of Association (25 pages)
5 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 November 1999New secretary appointed (2 pages)
13 October 1999Auditor's resignation (1 page)
5 October 1999New secretary appointed;new director appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Director resigned (1 page)
12 August 1999New director appointed (3 pages)
2 August 1999Full group accounts made up to 30 June 1998 (64 pages)
1 May 1999Memorandum and Articles of Association (25 pages)
28 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
28 April 1999Ad 24/02/99--------- £ si [email protected]=7000 £ ic 350001/357001 (4 pages)
24 March 1999Delivery ext'd 3 mth 30/06/99 (2 pages)
17 February 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
30 December 1998Return made up to 22/12/98; full list of members (8 pages)
10 July 1998Company name changed braitrim investment LIMITED\certificate issued on 13/07/98 (2 pages)
23 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
19 May 1998Particulars of mortgage/charge (9 pages)
31 March 1998New director appointed (2 pages)
23 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1998Particulars of mortgage/charge (12 pages)
19 March 1998Commission payable relating to shares (1 page)
19 March 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Secretary resigned (1 page)
19 March 1998£ nc 100/450000 13/03/98 (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Registered office changed on 19/03/98 from: 21 holborn viaduct london EC1A 2DY (1 page)
19 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 March 1998New director appointed (3 pages)
19 March 1998Resolutions
  • SRES13 ‐ Special resolution
(31 pages)
19 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
19 March 1998New director appointed (3 pages)
11 March 1998Company name changed 2047TH single member shelf inves tment company LIMITED\certificate issued on 11/03/98 (2 pages)
22 December 1997Incorporation (25 pages)