London
EC3M 7AY
Director Name | Mr Guillaume Evrard |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 March 2022(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | None Supplied |
Country of Residence | Switzerland |
Correspondence Address | 6th Floor 34 Lime Street London EC3M 7AY |
Director Name | Mr Christopher Burkett |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2023(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 34 Lime Street London EC3M 7AY |
Director Name | Gilbert Walter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 15 February 2023(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | None Supplied |
Country of Residence | Switzerland |
Correspondence Address | 6th Floor 34 Lime Street London EC3M 7AY |
Secretary Name | Mrs Catherine Francoise Hodgson Kerry |
---|---|
Nationality | French/British |
Status | Resigned |
Appointed | 12 November 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | 36-38 Cornhill 1st Floor London EC3V 3NG |
Director Name | Francois Walon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 February 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 June 2016) |
Role | Shipbroker |
Country of Residence | France |
Correspondence Address | Suite 465, 2nd Floor Salisbury House London Wall London EC2M 5QQ |
Director Name | Timothy Taylor Jones |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 28 February 2021) |
Role | Shipbroker |
Country of Residence | France |
Correspondence Address | Suite 465, 2nd Floor Salisbury House London Wall London EC2M 5QQ |
Secretary Name | Pamela Irene Holmes-Brown |
---|---|
Status | Resigned |
Appointed | 01 June 2014(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA Wales |
Director Name | Francois Rene Yves Cadiou |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 April 2018(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6th Floor 34 Lime Street London EC3M 7AY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | brs-paris.com |
---|
Registered Address | 6th Floor 34 Lime Street London EC3M 7AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
564.3k at £1 | Brs London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,796 |
Net Worth | £259,660 |
Cash | £244,035 |
Current Liabilities | £57,262 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
15 February 2024 | Director's details changed for Mr Guillaume Evrard on 20 January 2024 (2 pages) |
---|---|
15 February 2024 | Confirmation statement made on 20 January 2024 with updates (4 pages) |
15 February 2024 | Change of details for Brs London Limited as a person with significant control on 30 January 2023 (2 pages) |
6 June 2023 | Accounts for a small company made up to 31 December 2022 (24 pages) |
5 April 2023 | Appointment of Mr Christopher Burkett as a director on 15 February 2023 (2 pages) |
5 April 2023 | Appointment of Gilbert Walter as a director on 15 February 2023 (2 pages) |
24 March 2023 | Termination of appointment of Francois Rene Yves Cadiou as a director on 31 December 2022 (1 page) |
30 January 2023 | Registered office address changed from Suite 465, 2nd Floor Salisbury House London Wall London EC2M 5QQ to 6th Floor 34 Lime Street London EC3M 7AY on 30 January 2023 (1 page) |
20 January 2023 | Confirmation statement made on 20 January 2023 with updates (5 pages) |
19 July 2022 | Accounts for a small company made up to 31 December 2021 (25 pages) |
23 March 2022 | Appointment of Mr Guillaume Evrard as a director on 1 March 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 20 January 2022 with updates (5 pages) |
20 January 2022 | Termination of appointment of Timothy Taylor Jones as a director on 28 February 2021 (1 page) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (25 pages) |
30 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
3 February 2021 | Termination of appointment of Pamela Irene Holmes-Brown as a secretary on 31 January 2021 (1 page) |
14 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
22 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
1 May 2019 | Full accounts made up to 31 December 2018 (25 pages) |
24 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
25 April 2018 | Appointment of Francois Rene Yves Cadiou as a director on 25 April 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
15 November 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 November 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Termination of appointment of Francois Walon as a director on 30 June 2016 (1 page) |
13 October 2016 | Termination of appointment of Francois Walon as a director on 30 June 2016 (1 page) |
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
7 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
3 February 2015 | Registered office address changed from 36-38 Cornhill 1St Floor London EC3V 3NG to Suite 465, 2Nd Floor Salisbury House London Wall London EC2M 5QQ on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 36-38 Cornhill 1St Floor London EC3V 3NG to Suite 465, 2Nd Floor Salisbury House London Wall London EC2M 5QQ on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 36-38 Cornhill 1St Floor London EC3V 3NG to Suite 465, 2Nd Floor Salisbury House London Wall London EC2M 5QQ on 3 February 2015 (1 page) |
3 June 2014 | Termination of appointment of Catherine Hodgson Kerry as a secretary (1 page) |
3 June 2014 | Termination of appointment of Catherine Hodgson Kerry as a secretary (1 page) |
3 June 2014 | Appointment of Pamela Irene Holmes-Brown as a secretary (2 pages) |
3 June 2014 | Appointment of Pamela Irene Holmes-Brown as a secretary (2 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
11 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
11 February 2013 | Resolutions
|
11 February 2013 | Resolutions
|
11 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
4 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
20 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
20 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Director's details changed for Mr Christopher Michael Reilly on 1 June 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Christopher Michael Reilly on 1 June 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Christopher Michael Reilly on 1 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Timothy Taylor Jones on 1 June 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Mrs Catherine Francoise Hodgson Kerry on 1 June 2011 (1 page) |
14 July 2011 | Secretary's details changed for Mrs Catherine Francoise Hodgson Kerry on 1 June 2011 (1 page) |
14 July 2011 | Secretary's details changed for Mrs Catherine Francoise Hodgson Kerry on 1 June 2011 (1 page) |
14 July 2011 | Director's details changed for Francois Walon on 1 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Timothy Taylor Jones on 1 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Timothy Taylor Jones on 1 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Francois Walon on 1 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Francois Walon on 1 June 2011 (2 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
22 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Timothy Taylor Jones on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Timothy Taylor Jones on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Francois Walon on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Francois Walon on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Catherine Francoise Hodgson Kerry on 15 March 2010 (1 page) |
15 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Catherine Francoise Hodgson Kerry on 15 March 2010 (1 page) |
24 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 January 2009 | Return made up to 20/01/09; full list of members (6 pages) |
23 January 2009 | Return made up to 20/01/09; full list of members (6 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 10 napier place london W14 8LG (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 10 napier place london W14 8LG (1 page) |
30 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
25 October 2007 | Return made up to 17/10/07; full list of members (7 pages) |
25 October 2007 | Return made up to 17/10/07; full list of members (7 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 November 2005 | Return made up to 17/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 17/10/05; full list of members (7 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 November 2004 | Return made up to 17/10/04; full list of members
|
15 November 2004 | Return made up to 17/10/04; full list of members
|
11 November 2004 | Company name changed forward freight alternatives lim ited\certificate issued on 11/11/04 (2 pages) |
11 November 2004 | Company name changed forward freight alternatives lim ited\certificate issued on 11/11/04 (2 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 December 2003 | Return made up to 17/10/03; full list of members (7 pages) |
10 December 2003 | Return made up to 17/10/03; full list of members (7 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Ad 25/06/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
8 July 2003 | Nc inc already adjusted 25/06/03 (1 page) |
8 July 2003 | Resolutions
|
8 July 2003 | Nc inc already adjusted 25/06/03 (1 page) |
8 July 2003 | Ad 25/06/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
14 February 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
14 February 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 6-8 underwood street london N1 7JQ (1 page) |
26 November 2002 | New secretary appointed (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 6-8 underwood street london N1 7JQ (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | New secretary appointed (1 page) |
26 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Company name changed speed 9377 LIMITED\certificate issued on 18/11/02 (2 pages) |
18 November 2002 | Company name changed speed 9377 LIMITED\certificate issued on 18/11/02 (2 pages) |
17 October 2002 | Incorporation (17 pages) |
17 October 2002 | Incorporation (17 pages) |