Company NameBRS Futures Limited
Company StatusActive
Company Number04565913
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Previous NameForward Freight Alternatives Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Christopher Michael Reilly
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2002(3 weeks, 5 days after company formation)
Appointment Duration21 years, 5 months
RoleShipping Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 34 Lime Street
London
EC3M 7AY
Director NameMr Guillaume Evrard
Date of BirthJune 1981 (Born 42 years ago)
NationalityBelgian
StatusCurrent
Appointed01 March 2022(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleNone Supplied
Country of ResidenceSwitzerland
Correspondence Address6th Floor 34 Lime Street
London
EC3M 7AY
Director NameMr Christopher Burkett
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 34 Lime Street
London
EC3M 7AY
Director NameGilbert Walter
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySwiss
StatusCurrent
Appointed15 February 2023(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleNone Supplied
Country of ResidenceSwitzerland
Correspondence Address6th Floor 34 Lime Street
London
EC3M 7AY
Secretary NameMrs Catherine Francoise Hodgson Kerry
NationalityFrench/British
StatusResigned
Appointed12 November 2002(3 weeks, 5 days after company formation)
Appointment Duration11 years, 6 months (resigned 01 June 2014)
RoleCompany Director
Correspondence Address36-38 Cornhill 1st Floor
London
EC3V 3NG
Director NameFrancois Walon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed03 February 2003(3 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 30 June 2016)
RoleShipbroker
Country of ResidenceFrance
Correspondence AddressSuite 465, 2nd Floor Salisbury House
London Wall
London
EC2M 5QQ
Director NameTimothy Taylor Jones
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(3 months, 2 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 28 February 2021)
RoleShipbroker
Country of ResidenceFrance
Correspondence AddressSuite 465, 2nd Floor Salisbury House
London Wall
London
EC2M 5QQ
Secretary NamePamela Irene Holmes-Brown
StatusResigned
Appointed01 June 2014(11 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2021)
RoleCompany Director
Correspondence Address1 Brassey Road
Old Potts Way
Shrewsbury
Shropshire
SY3 7FA
Wales
Director NameFrancois Rene Yves Cadiou
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2018(15 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6th Floor 34 Lime Street
London
EC3M 7AY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebrs-paris.com

Location

Registered Address6th Floor
34 Lime Street
London
EC3M 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

564.3k at £1Brs London LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,796
Net Worth£259,660
Cash£244,035
Current Liabilities£57,262

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

15 February 2024Director's details changed for Mr Guillaume Evrard on 20 January 2024 (2 pages)
15 February 2024Confirmation statement made on 20 January 2024 with updates (4 pages)
15 February 2024Change of details for Brs London Limited as a person with significant control on 30 January 2023 (2 pages)
6 June 2023Accounts for a small company made up to 31 December 2022 (24 pages)
5 April 2023Appointment of Mr Christopher Burkett as a director on 15 February 2023 (2 pages)
5 April 2023Appointment of Gilbert Walter as a director on 15 February 2023 (2 pages)
24 March 2023Termination of appointment of Francois Rene Yves Cadiou as a director on 31 December 2022 (1 page)
30 January 2023Registered 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 2023Confirmation statement made on 20 January 2023 with updates (5 pages)
19 July 2022Accounts for a small company made up to 31 December 2021 (25 pages)
23 March 2022Appointment of Mr Guillaume Evrard as a director on 1 March 2022 (2 pages)
15 February 2022Confirmation statement made on 20 January 2022 with updates (5 pages)
20 January 2022Termination of appointment of Timothy Taylor Jones as a director on 28 February 2021 (1 page)
6 October 2021Accounts for a small company made up to 31 December 2020 (25 pages)
30 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
3 February 2021Termination of appointment of Pamela Irene Holmes-Brown as a secretary on 31 January 2021 (1 page)
14 September 2020Full accounts made up to 31 December 2019 (27 pages)
22 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
1 May 2019Full accounts made up to 31 December 2018 (25 pages)
24 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
1 May 2018Full accounts made up to 31 December 2017 (23 pages)
25 April 2018Appointment of Francois Rene Yves Cadiou as a director on 25 April 2018 (2 pages)
24 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
11 September 2017Full accounts made up to 31 December 2016 (19 pages)
11 September 2017Full accounts made up to 31 December 2016 (19 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
15 November 2016Full accounts made up to 31 December 2015 (20 pages)
15 November 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Termination of appointment of Francois Walon as a director on 30 June 2016 (1 page)
13 October 2016Termination of appointment of Francois Walon as a director on 30 June 2016 (1 page)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 564,250
(4 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 564,250
(4 pages)
7 May 2015Full accounts made up to 31 December 2014 (15 pages)
7 May 2015Full accounts made up to 31 December 2014 (15 pages)
10 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 564,250
(4 pages)
10 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 564,250
(4 pages)
3 February 2015Registered 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 2015Registered 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 2015Registered 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 2014Termination of appointment of Catherine Hodgson Kerry as a secretary (1 page)
3 June 2014Termination of appointment of Catherine Hodgson Kerry as a secretary (1 page)
3 June 2014Appointment of Pamela Irene Holmes-Brown as a secretary (2 pages)
3 June 2014Appointment of Pamela Irene Holmes-Brown as a secretary (2 pages)
30 April 2014Full accounts made up to 31 December 2013 (14 pages)
30 April 2014Full accounts made up to 31 December 2013 (14 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 564,250
(4 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 564,250
(4 pages)
11 July 2013Full accounts made up to 31 December 2012 (16 pages)
11 July 2013Full accounts made up to 31 December 2012 (16 pages)
26 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
11 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 564,250
(4 pages)
11 February 2013Resolutions
  • RES13 ‐ Inc share cap 31/12/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2013Resolutions
  • RES13 ‐ Inc share cap 31/12/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 564,250
(4 pages)
4 September 2012Full accounts made up to 31 December 2011 (16 pages)
4 September 2012Full accounts made up to 31 December 2011 (16 pages)
20 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 486,485
(4 pages)
20 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 486,485
(4 pages)
20 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 486,485
(4 pages)
20 February 2012Resolutions
  • RES13 ‐ 01/02/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2012Resolutions
  • RES13 ‐ 01/02/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
15 July 2011Director's details changed for Mr Christopher Michael Reilly on 1 June 2011 (2 pages)
15 July 2011Director's details changed for Mr Christopher Michael Reilly on 1 June 2011 (2 pages)
15 July 2011Director's details changed for Mr Christopher Michael Reilly on 1 June 2011 (2 pages)
14 July 2011Director's details changed for Timothy Taylor Jones on 1 June 2011 (2 pages)
14 July 2011Secretary's details changed for Mrs Catherine Francoise Hodgson Kerry on 1 June 2011 (1 page)
14 July 2011Secretary's details changed for Mrs Catherine Francoise Hodgson Kerry on 1 June 2011 (1 page)
14 July 2011Secretary's details changed for Mrs Catherine Francoise Hodgson Kerry on 1 June 2011 (1 page)
14 July 2011Director's details changed for Francois Walon on 1 June 2011 (2 pages)
14 July 2011Director's details changed for Timothy Taylor Jones on 1 June 2011 (2 pages)
14 July 2011Director's details changed for Timothy Taylor Jones on 1 June 2011 (2 pages)
14 July 2011Director's details changed for Francois Walon on 1 June 2011 (2 pages)
14 July 2011Director's details changed for Francois Walon on 1 June 2011 (2 pages)
6 April 2011Full accounts made up to 31 December 2010 (16 pages)
6 April 2011Full accounts made up to 31 December 2010 (16 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
5 January 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 200,000
(4 pages)
5 January 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 200,000
(4 pages)
22 April 2010Full accounts made up to 31 December 2009 (15 pages)
22 April 2010Full accounts made up to 31 December 2009 (15 pages)
15 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Timothy Taylor Jones on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Timothy Taylor Jones on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Francois Walon on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Francois Walon on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Catherine Francoise Hodgson Kerry on 15 March 2010 (1 page)
15 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Catherine Francoise Hodgson Kerry on 15 March 2010 (1 page)
24 April 2009Full accounts made up to 31 December 2008 (14 pages)
24 April 2009Full accounts made up to 31 December 2008 (14 pages)
23 January 2009Return made up to 20/01/09; full list of members (6 pages)
23 January 2009Return made up to 20/01/09; full list of members (6 pages)
4 June 2008Registered office changed on 04/06/2008 from 10 napier place london W14 8LG (1 page)
4 June 2008Registered office changed on 04/06/2008 from 10 napier place london W14 8LG (1 page)
30 April 2008Full accounts made up to 31 December 2007 (13 pages)
30 April 2008Full accounts made up to 31 December 2007 (13 pages)
25 October 2007Return made up to 17/10/07; full list of members (7 pages)
25 October 2007Return made up to 17/10/07; full list of members (7 pages)
12 April 2007Full accounts made up to 31 December 2006 (13 pages)
12 April 2007Full accounts made up to 31 December 2006 (13 pages)
15 November 2006Return made up to 17/10/06; full list of members (7 pages)
15 November 2006Return made up to 17/10/06; full list of members (7 pages)
4 April 2006Full accounts made up to 31 December 2005 (13 pages)
4 April 2006Full accounts made up to 31 December 2005 (13 pages)
15 November 2005Return made up to 17/10/05; full list of members (7 pages)
15 November 2005Return made up to 17/10/05; full list of members (7 pages)
13 April 2005Full accounts made up to 31 December 2004 (13 pages)
13 April 2005Full accounts made up to 31 December 2004 (13 pages)
15 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2004Company name changed forward freight alternatives lim ited\certificate issued on 11/11/04 (2 pages)
11 November 2004Company name changed forward freight alternatives lim ited\certificate issued on 11/11/04 (2 pages)
28 October 2004Full accounts made up to 31 December 2003 (12 pages)
28 October 2004Full accounts made up to 31 December 2003 (12 pages)
10 December 2003Return made up to 17/10/03; full list of members (7 pages)
10 December 2003Return made up to 17/10/03; full list of members (7 pages)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2003Ad 25/06/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
8 July 2003Nc inc already adjusted 25/06/03 (1 page)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2003Nc inc already adjusted 25/06/03 (1 page)
8 July 2003Ad 25/06/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
14 February 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Registered office changed on 26/11/02 from: 6-8 underwood street london N1 7JQ (1 page)
26 November 2002New secretary appointed (1 page)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002Registered office changed on 26/11/02 from: 6-8 underwood street london N1 7JQ (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002New secretary appointed (1 page)
26 November 2002Secretary resigned (1 page)
18 November 2002Company name changed speed 9377 LIMITED\certificate issued on 18/11/02 (2 pages)
18 November 2002Company name changed speed 9377 LIMITED\certificate issued on 18/11/02 (2 pages)
17 October 2002Incorporation (17 pages)
17 October 2002Incorporation (17 pages)