Company NameBrunello Partners UK Limited
Company StatusDissolved
Company Number04633095
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Previous NameLionbest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMassimo Ferragamo
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed04 February 2003(3 weeks, 4 days after company formation)
Appointment Duration21 years, 2 months
RoleExecutive
Correspondence Address655 Park Avenue Apt 8b
New York
Ny 10021
United States
Director NameJohn Alan Janes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed04 February 2003(3 weeks, 4 days after company formation)
Appointment Duration21 years, 2 months
RoleInvestor
Correspondence Address1816 Marapata
Corona Del Mar
California
92625
United States
Director NameJohn Albert Severson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed04 February 2003(3 weeks, 4 days after company formation)
Appointment Duration21 years, 2 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address22 Saratoga
Newport Beach
California
92660
United States
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusCurrent
Appointed04 February 2003(3 weeks, 4 days after company formation)
Appointment Duration21 years, 2 months
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4AJ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressBaker Tilley
1st Floor 46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,153,325
Cash£159,759
Current Liabilities£3,098,814

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 October 2006Dissolved (1 page)
26 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
26 July 2006Liquidators statement of receipts and payments (5 pages)
23 September 2005Registered office changed on 23/09/05 from: millennium bridge house 2 lambeth hill london EC4V 4AJ (1 page)
19 September 2005Declaration of solvency (4 pages)
19 September 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2005Appointment of a voluntary liquidator (1 page)
6 June 2005Registered office changed on 06/06/05 from: fourth floor clements house 14-18 gresham street london EC2V 7NN (2 pages)
6 June 2005Secretary's particulars changed (2 pages)
18 April 2005Full accounts made up to 31 December 2003 (13 pages)
12 January 2005Return made up to 10/01/05; full list of members (11 pages)
4 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 March 2004Ad 15/01/04--------- £ si 30@1=30 £ ic 970/1000 (2 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 January 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
16 January 2004Return made up to 10/01/04; full list of members (10 pages)
5 January 2004Ad 12/03/03--------- £ si 15@1=15 £ ic 955/970 (2 pages)
15 August 2003Ad 04/08/03--------- £ si 225@1=225 £ ic 730/955 (3 pages)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 March 2003Ad 12/03/03--------- £ si 64@1=64 £ ic 666/730 (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Memorandum and Articles of Association (9 pages)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: 60 tabernacle street london EC2A 4NB (1 page)
14 February 2003Director resigned (1 page)
12 February 2003Ad 05/02/03--------- £ si 664@1=664 £ ic 2/666 (2 pages)
6 February 2003Company name changed lionbest LIMITED\certificate issued on 06/02/03 (2 pages)
10 January 2003Incorporation (15 pages)