Company NameSera Global Securities UK (GP) Limited
Company StatusActive
Company Number05855534
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Damien John Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed26 November 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RolePartner
Country of ResidenceEngland
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameMr Anil Kumar Mangla
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(14 years, 9 months after company formation)
Appointment Duration3 years
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameMr Edward Michael James Brogan
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(17 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 25 One Canada Square
London
E14 5AA
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed01 March 2021(14 years, 8 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Andrew Edward Douglas MacDonald
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(1 year, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Brook
Back Lane
Oxhill
Warwickshire
CV35 0QN
Director NameMr Alan John Peach
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Wavendon Avenue
Chiswick
London
W4 4NS
Secretary NameMurray Peter McCarthy
NationalityBritish
StatusResigned
Appointed04 October 2007(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 03 January 2008)
RoleCompany Director
Correspondence Address36 Colville Terrace
London
W11 2BU
Secretary NameJennifer Draper
NationalityBritish
StatusResigned
Appointed03 January 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 2011)
RoleCompany Director
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr David John Collins
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
10 Thurloe Square
London
SW7 2TA
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2008(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 29 August 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Rusholme Road
London
SW15 3JZ
Director NameMr Peter Richard Patullo Thomson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(3 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 November 2009)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address80 Richmond Road
London
SW20 0PD
Director NameLeo Van Den Thillart
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(3 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 November 2009)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address18 Baronsmead Road
London
SW13 9RR
Director NameMr Philippe Pierre Rainham Ward
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 June 2016)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMr Andrew Eric Simmons
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Arnaud Dominique Maurice Plat
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed12 November 2009(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2013)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Heinrich Johannes Hauss
Date of BirthJuly 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed08 April 2013(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 2016)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMr Markus Tilmann Martin Reule
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed05 July 2016(10 years after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameMartin Christian Bruemmer
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed07 July 2016(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 03 December 2019)
RoleManaging Partner
Country of ResidenceGermany
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitebrookfieldeurope.com
Telephone020 76593500
Telephone regionLondon

Location

Registered Address10th Floor 5 Churchill Place
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

130 at £1Brookfield Europe Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£765
Current Liabilities£75

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

11 October 2023Appointment of Mr Edward Michael James Brogan as a director on 10 October 2023 (2 pages)
25 August 2023Registered office address changed from 85 King William Street London EC4N 7BL England to 10th Floor 5 Churchill Place London E14 5HU on 25 August 2023 (1 page)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
11 May 2023Accounts for a small company made up to 31 December 2022 (55 pages)
24 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
8 April 2022Full accounts made up to 31 December 2021 (58 pages)
16 July 2021Full accounts made up to 31 December 2020 (25 pages)
23 June 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
29 April 2021Termination of appointment of Markus Tilmann Martin Reule as a director on 28 April 2021 (1 page)
8 April 2021Appointment of Mr Anil Kumar Mangla as a director on 8 April 2021 (2 pages)
8 April 2021Change of details for Bfin Europe Holding Limited as a person with significant control on 6 January 2021 (2 pages)
1 March 2021Appointment of Csc Corporate Services (Uk) Limited as a secretary on 1 March 2021 (2 pages)
1 February 2021Memorandum and Articles of Association (27 pages)
1 February 2021Resolutions
  • RES13 ‐ Company business 05/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 February 2021Resolutions
  • RES13 ‐ Name change 05/01/2021
(1 page)
1 February 2021Memorandum and Articles of Association (27 pages)
6 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-05
(3 pages)
26 November 2020Appointment of Mr. Damien John Smith as a director on 26 November 2020 (2 pages)
26 November 2020Termination of appointment of Heinrich Johannes Hauss as a director on 26 November 2020 (1 page)
19 November 2020Second filing for the appointment of Mr. Heinrich Johannes Hauss as a director (3 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
17 June 2020Full accounts made up to 31 December 2019 (23 pages)
10 December 2019Appointment of Mr. Heinrich Johannes Hauss as a director on 3 December 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 19/11/2020
(3 pages)
10 December 2019Termination of appointment of Martin Christian Bruemmer as a director on 3 December 2019 (1 page)
5 October 2019Full accounts made up to 31 December 2018 (23 pages)
15 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
5 March 2019Register inspection address has been changed from 99 Bishopsgate Level 2 London EC2M 3XD England to 85 King William Street London EC4N 7BL (1 page)
5 March 2019Register(s) moved to registered office address 85 King William Street London EC4N 7BL (1 page)
3 October 2018Full accounts made up to 31 December 2017 (75 pages)
13 August 2018Change of details for Bfin Europe Holding Limited as a person with significant control on 13 August 2018 (2 pages)
4 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
13 November 2017Change of details for Brookfield Europe Holding Limited as a person with significant control on 6 November 2017 (2 pages)
13 November 2017Change of details for Brookfield Europe Holding Limited as a person with significant control on 6 November 2017 (2 pages)
23 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
23 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
27 June 2017Full accounts made up to 31 December 2016 (41 pages)
27 June 2017Notification of Brookfield Europe Holding Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Brookfield Europe Holding Limited as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 31 December 2016 (41 pages)
14 November 2016Register inspection address has been changed to 99 Bishopsgate Level 2 London EC2M 3XD (1 page)
14 November 2016Register(s) moved to registered inspection location 99 Bishopsgate Level 2 London EC2M 3XD (1 page)
14 November 2016Register(s) moved to registered inspection location 99 Bishopsgate Level 2 London EC2M 3XD (1 page)
14 November 2016Register inspection address has been changed to 99 Bishopsgate Level 2 London EC2M 3XD (1 page)
11 November 2016Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 85 King William Street London EC4N 7BL on 11 November 2016 (1 page)
11 November 2016Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 85 King William Street London EC4N 7BL on 11 November 2016 (1 page)
5 August 2016Full accounts made up to 31 December 2015 (34 pages)
5 August 2016Full accounts made up to 31 December 2015 (34 pages)
15 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 130
(6 pages)
15 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 130
(6 pages)
7 July 2016Termination of appointment of Heinrich Johannes Hauss as a director on 7 July 2016 (1 page)
7 July 2016Appointment of Martin Christian Bruemmer as a director on 7 July 2016 (2 pages)
7 July 2016Appointment of Martin Christian Bruemmer as a director on 7 July 2016 (2 pages)
7 July 2016Termination of appointment of Heinrich Johannes Hauss as a director on 7 July 2016 (1 page)
6 July 2016Appointment of Markus Tilmann Martin Reule as a director on 5 July 2016 (2 pages)
6 July 2016Appointment of Markus Tilmann Martin Reule as a director on 5 July 2016 (2 pages)
27 June 2016Termination of appointment of Philippe Pierre Rainham Ward as a director on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Philippe Pierre Rainham Ward as a director on 27 June 2016 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (14 pages)
2 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 130
(4 pages)
13 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 130
(4 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 130
(4 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 130
(4 pages)
30 April 2014Full accounts made up to 31 December 2013 (35 pages)
30 April 2014Full accounts made up to 31 December 2013 (35 pages)
10 January 2014Director's details changed for Mr Philippe Pierre Rainham Ward on 16 December 2013 (2 pages)
10 January 2014Director's details changed for Mr Heinrich Johannes Hauss on 16 December 2013 (2 pages)
10 January 2014Director's details changed for Mr Philippe Pierre Rainham Ward on 16 December 2013 (2 pages)
10 January 2014Director's details changed for Mr Heinrich Johannes Hauss on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page)
19 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
12 June 2013Full accounts made up to 31 December 2012 (12 pages)
12 June 2013Full accounts made up to 31 December 2012 (12 pages)
30 April 2013Termination of appointment of Arnaud Plat as a director (1 page)
30 April 2013Termination of appointment of Arnaud Plat as a director (1 page)
8 April 2013Termination of appointment of Andrew Simmons as a director (1 page)
8 April 2013Termination of appointment of Andrew Simmons as a director (1 page)
8 April 2013Appointment of Heinrich Johannes Hauss as a director (2 pages)
8 April 2013Appointment of Heinrich Johannes Hauss as a director (2 pages)
21 December 2012Full accounts made up to 31 December 2011 (15 pages)
21 December 2012Full accounts made up to 31 December 2011 (15 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
25 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
24 May 2011Termination of appointment of Jennifer Draper as a secretary (1 page)
24 May 2011Termination of appointment of Jennifer Draper as a secretary (1 page)
14 October 2010Company name changed brookfield financial europe (gp) LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
(2 pages)
14 October 2010Change of name notice (2 pages)
14 October 2010Company name changed brookfield financial europe (gp) LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
(2 pages)
14 October 2010Change of name notice (2 pages)
31 August 2010Full accounts made up to 31 December 2009 (11 pages)
31 August 2010Full accounts made up to 31 December 2009 (11 pages)
26 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
5 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page)
19 November 2009Appointment of Andrew Eric Simmons as a director (3 pages)
19 November 2009Appointment of Phillipe Ward as a director (3 pages)
19 November 2009Appointment of Phillipe Ward as a director (3 pages)
19 November 2009Appointment of Arnaud Plat as a director (3 pages)
19 November 2009Termination of appointment of Leo Thillart as a director (2 pages)
19 November 2009Termination of appointment of Peter Thomson as a director (2 pages)
19 November 2009Termination of appointment of Leo Thillart as a director (2 pages)
19 November 2009Termination of appointment of Peter Thomson as a director (2 pages)
19 November 2009Appointment of Arnaud Plat as a director (3 pages)
19 November 2009Appointment of Andrew Eric Simmons as a director (3 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 October 2009Registered office address changed from Level 2 40 Berkeley Square London W1J 5AL on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Level 2 40 Berkeley Square London W1J 5AL on 22 October 2009 (1 page)
7 September 2009Director appointed leo van den thillart (2 pages)
7 September 2009Appointment terminated director alan peach (1 page)
7 September 2009Appointment terminated director david collins (1 page)
7 September 2009Appointment terminated director alan peach (1 page)
7 September 2009Director appointed leo van den thillart (2 pages)
7 September 2009Director appointed peter richard patullo thomson (2 pages)
7 September 2009Director appointed peter richard patullo thomson (2 pages)
7 September 2009Appointment terminated director david collins (1 page)
27 August 2009Memorandum and Articles of Association (8 pages)
27 August 2009Memorandum and Articles of Association (8 pages)
26 August 2009Company name changed east of oxford developments LIMITED\certificate issued on 26/08/09 (2 pages)
26 August 2009Company name changed east of oxford developments LIMITED\certificate issued on 26/08/09 (2 pages)
15 July 2009Return made up to 22/06/09; full list of members (5 pages)
15 July 2009Return made up to 22/06/09; full list of members (5 pages)
5 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
5 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
2 February 2009Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page)
2 February 2009Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page)
5 September 2008Appointment terminated director scott parsons (1 page)
5 September 2008Appointment terminated director scott parsons (1 page)
14 July 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
14 July 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
8 July 2008Return made up to 22/06/08; full list of members (7 pages)
8 July 2008Return made up to 22/06/08; full list of members (7 pages)
4 July 2008Secretary's change of particulars / jennifer draper / 27/06/2008 (1 page)
4 July 2008Secretary's change of particulars / jennifer draper / 27/06/2008 (1 page)
6 May 2008Director appointed scott cameron parsons (4 pages)
6 May 2008Director appointed david john collins (5 pages)
6 May 2008Director appointed david john collins (5 pages)
6 May 2008Director appointed scott cameron parsons (4 pages)
6 May 2008Appointment terminated director andrew macdonald (1 page)
6 May 2008Appointment terminated director andrew macdonald (1 page)
9 January 2008New secretary appointed (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (2 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007New secretary appointed (2 pages)
15 October 2007Registered office changed on 15/10/07 from: 4 more london riverside london SE1 2AU (1 page)
15 October 2007New director appointed (3 pages)
15 October 2007New director appointed (3 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Registered office changed on 15/10/07 from: 4 more london riverside london SE1 2AU (1 page)
15 October 2007New secretary appointed (2 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007New director appointed (3 pages)
15 October 2007New director appointed (3 pages)
21 September 2007Return made up to 22/06/07; full list of members
  • 363(287) ‐ Registered office changed on 21/09/07
(6 pages)
21 September 2007Return made up to 22/06/07; full list of members
  • 363(287) ‐ Registered office changed on 21/09/07
(6 pages)
20 November 2006Memorandum and Articles of Association (9 pages)
20 November 2006Memorandum and Articles of Association (9 pages)
13 November 2006Company name changed lawgra (no. 1257) LIMITED\certificate issued on 13/11/06 (2 pages)
13 November 2006Company name changed lawgra (no. 1257) LIMITED\certificate issued on 13/11/06 (2 pages)
22 June 2006Incorporation (15 pages)
22 June 2006Incorporation (15 pages)