London
E14 5HU
Director Name | Mr Anil Kumar Mangla |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2021(14 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 85 King William Street London EC4N 7BL |
Director Name | Mr Edward Michael James Brogan |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(17 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Level 25 One Canada Square London E14 5AA |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2021(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Andrew Edward Douglas MacDonald |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Brook Back Lane Oxhill Warwickshire CV35 0QN |
Director Name | Mr Alan John Peach |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Wavendon Avenue Chiswick London W4 4NS |
Secretary Name | Murray Peter McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 03 January 2008) |
Role | Company Director |
Correspondence Address | 36 Colville Terrace London W11 2BU |
Secretary Name | Jennifer Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 2011) |
Role | Company Director |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Director Name | Mr David John Collins |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 10 Thurloe Square London SW7 2TA |
Director Name | Mr Scott Cameron Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 4 months (resigned 29 August 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Rusholme Road London SW15 3JZ |
Director Name | Mr Peter Richard Patullo Thomson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 November 2009) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | 80 Richmond Road London SW20 0PD |
Director Name | Leo Van Den Thillart |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 November 2009) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 18 Baronsmead Road London SW13 9RR |
Director Name | Mr Philippe Pierre Rainham Ward |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 June 2016) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Director Name | Mr Andrew Eric Simmons |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Director Name | Mr Arnaud Dominique Maurice Plat |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 November 2009(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2013) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Director Name | Mr Heinrich Johannes Hauss |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 April 2013(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 2016) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Director Name | Mr Markus Tilmann Martin Reule |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 July 2016(10 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 April 2021) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 85 King William Street London EC4N 7BL |
Director Name | Martin Christian Bruemmer |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 July 2016(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 December 2019) |
Role | Managing Partner |
Country of Residence | Germany |
Correspondence Address | 85 King William Street London EC4N 7BL |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | brookfieldeurope.com |
---|---|
Telephone | 020 76593500 |
Telephone region | London |
Registered Address | 10th Floor 5 Churchill Place London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
130 at £1 | Brookfield Europe Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £765 |
Current Liabilities | £75 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
11 October 2023 | Appointment of Mr Edward Michael James Brogan as a director on 10 October 2023 (2 pages) |
---|---|
25 August 2023 | Registered 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 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
11 May 2023 | Accounts for a small company made up to 31 December 2022 (55 pages) |
24 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
8 April 2022 | Full accounts made up to 31 December 2021 (58 pages) |
16 July 2021 | Full accounts made up to 31 December 2020 (25 pages) |
23 June 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
29 April 2021 | Termination of appointment of Markus Tilmann Martin Reule as a director on 28 April 2021 (1 page) |
8 April 2021 | Appointment of Mr Anil Kumar Mangla as a director on 8 April 2021 (2 pages) |
8 April 2021 | Change of details for Bfin Europe Holding Limited as a person with significant control on 6 January 2021 (2 pages) |
1 March 2021 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 1 March 2021 (2 pages) |
1 February 2021 | Memorandum and Articles of Association (27 pages) |
1 February 2021 | Resolutions
|
1 February 2021 | Resolutions
|
1 February 2021 | Memorandum and Articles of Association (27 pages) |
6 January 2021 | Resolutions
|
26 November 2020 | Appointment of Mr. Damien John Smith as a director on 26 November 2020 (2 pages) |
26 November 2020 | Termination of appointment of Heinrich Johannes Hauss as a director on 26 November 2020 (1 page) |
19 November 2020 | Second filing for the appointment of Mr. Heinrich Johannes Hauss as a director (3 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
17 June 2020 | Full accounts made up to 31 December 2019 (23 pages) |
10 December 2019 | Appointment of Mr. Heinrich Johannes Hauss as a director on 3 December 2019
|
10 December 2019 | Termination of appointment of Martin Christian Bruemmer as a director on 3 December 2019 (1 page) |
5 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
15 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
5 March 2019 | Register 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 2019 | Register(s) moved to registered office address 85 King William Street London EC4N 7BL (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (75 pages) |
13 August 2018 | Change of details for Bfin Europe Holding Limited as a person with significant control on 13 August 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
13 November 2017 | Change of details for Brookfield Europe Holding Limited as a person with significant control on 6 November 2017 (2 pages) |
13 November 2017 | Change of details for Brookfield Europe Holding Limited as a person with significant control on 6 November 2017 (2 pages) |
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
27 June 2017 | Full accounts made up to 31 December 2016 (41 pages) |
27 June 2017 | Notification of Brookfield Europe Holding Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Brookfield Europe Holding Limited as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (41 pages) |
14 November 2016 | Register inspection address has been changed to 99 Bishopsgate Level 2 London EC2M 3XD (1 page) |
14 November 2016 | Register(s) moved to registered inspection location 99 Bishopsgate Level 2 London EC2M 3XD (1 page) |
14 November 2016 | Register(s) moved to registered inspection location 99 Bishopsgate Level 2 London EC2M 3XD (1 page) |
14 November 2016 | Register inspection address has been changed to 99 Bishopsgate Level 2 London EC2M 3XD (1 page) |
11 November 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 (34 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (34 pages) |
15 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
7 July 2016 | Termination of appointment of Heinrich Johannes Hauss as a director on 7 July 2016 (1 page) |
7 July 2016 | Appointment of Martin Christian Bruemmer as a director on 7 July 2016 (2 pages) |
7 July 2016 | Appointment of Martin Christian Bruemmer as a director on 7 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Heinrich Johannes Hauss as a director on 7 July 2016 (1 page) |
6 July 2016 | Appointment of Markus Tilmann Martin Reule as a director on 5 July 2016 (2 pages) |
6 July 2016 | Appointment of Markus Tilmann Martin Reule as a director on 5 July 2016 (2 pages) |
27 June 2016 | Termination of appointment of Philippe Pierre Rainham Ward as a director on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Philippe Pierre Rainham Ward as a director on 27 June 2016 (1 page) |
2 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
1 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 April 2014 | Full accounts made up to 31 December 2013 (35 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (35 pages) |
10 January 2014 | Director's details changed for Mr Philippe Pierre Rainham Ward on 16 December 2013 (2 pages) |
10 January 2014 | Director's details changed for Mr Heinrich Johannes Hauss on 16 December 2013 (2 pages) |
10 January 2014 | Director's details changed for Mr Philippe Pierre Rainham Ward on 16 December 2013 (2 pages) |
10 January 2014 | Director's details changed for Mr Heinrich Johannes Hauss on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page) |
19 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 April 2013 | Termination of appointment of Arnaud Plat as a director (1 page) |
30 April 2013 | Termination of appointment of Arnaud Plat as a director (1 page) |
8 April 2013 | Termination of appointment of Andrew Simmons as a director (1 page) |
8 April 2013 | Termination of appointment of Andrew Simmons as a director (1 page) |
8 April 2013 | Appointment of Heinrich Johannes Hauss as a director (2 pages) |
8 April 2013 | Appointment of Heinrich Johannes Hauss as a director (2 pages) |
21 December 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 December 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Termination of appointment of Jennifer Draper as a secretary (1 page) |
24 May 2011 | Termination of appointment of Jennifer Draper as a secretary (1 page) |
14 October 2010 | Company name changed brookfield financial europe (gp) LIMITED\certificate issued on 14/10/10
|
14 October 2010 | Change of name notice (2 pages) |
14 October 2010 | Company name changed brookfield financial europe (gp) LIMITED\certificate issued on 14/10/10
|
14 October 2010 | Change of name notice (2 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
26 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page) |
19 November 2009 | Appointment of Andrew Eric Simmons as a director (3 pages) |
19 November 2009 | Appointment of Phillipe Ward as a director (3 pages) |
19 November 2009 | Appointment of Phillipe Ward as a director (3 pages) |
19 November 2009 | Appointment of Arnaud Plat as a director (3 pages) |
19 November 2009 | Termination of appointment of Leo Thillart as a director (2 pages) |
19 November 2009 | Termination of appointment of Peter Thomson as a director (2 pages) |
19 November 2009 | Termination of appointment of Leo Thillart as a director (2 pages) |
19 November 2009 | Termination of appointment of Peter Thomson as a director (2 pages) |
19 November 2009 | Appointment of Arnaud Plat as a director (3 pages) |
19 November 2009 | Appointment of Andrew Eric Simmons as a director (3 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 October 2009 | Registered office address changed from Level 2 40 Berkeley Square London W1J 5AL on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from Level 2 40 Berkeley Square London W1J 5AL on 22 October 2009 (1 page) |
7 September 2009 | Director appointed leo van den thillart (2 pages) |
7 September 2009 | Appointment terminated director alan peach (1 page) |
7 September 2009 | Appointment terminated director david collins (1 page) |
7 September 2009 | Appointment terminated director alan peach (1 page) |
7 September 2009 | Director appointed leo van den thillart (2 pages) |
7 September 2009 | Director appointed peter richard patullo thomson (2 pages) |
7 September 2009 | Director appointed peter richard patullo thomson (2 pages) |
7 September 2009 | Appointment terminated director david collins (1 page) |
27 August 2009 | Memorandum and Articles of Association (8 pages) |
27 August 2009 | Memorandum and Articles of Association (8 pages) |
26 August 2009 | Company name changed east of oxford developments LIMITED\certificate issued on 26/08/09 (2 pages) |
26 August 2009 | Company name changed east of oxford developments LIMITED\certificate issued on 26/08/09 (2 pages) |
15 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
15 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
5 March 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
5 March 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
2 February 2009 | Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page) |
2 February 2009 | Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page) |
5 September 2008 | Appointment terminated director scott parsons (1 page) |
5 September 2008 | Appointment terminated director scott parsons (1 page) |
14 July 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
8 July 2008 | Return made up to 22/06/08; full list of members (7 pages) |
8 July 2008 | Return made up to 22/06/08; full list of members (7 pages) |
4 July 2008 | Secretary's change of particulars / jennifer draper / 27/06/2008 (1 page) |
4 July 2008 | Secretary's change of particulars / jennifer draper / 27/06/2008 (1 page) |
6 May 2008 | Director appointed scott cameron parsons (4 pages) |
6 May 2008 | Director appointed david john collins (5 pages) |
6 May 2008 | Director appointed david john collins (5 pages) |
6 May 2008 | Director appointed scott cameron parsons (4 pages) |
6 May 2008 | Appointment terminated director andrew macdonald (1 page) |
6 May 2008 | Appointment terminated director andrew macdonald (1 page) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (2 pages) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 4 more london riverside london SE1 2AU (1 page) |
15 October 2007 | New director appointed (3 pages) |
15 October 2007 | New director appointed (3 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 4 more london riverside london SE1 2AU (1 page) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New director appointed (3 pages) |
15 October 2007 | New director appointed (3 pages) |
21 September 2007 | Return made up to 22/06/07; full list of members
|
21 September 2007 | Return made up to 22/06/07; full list of members
|
20 November 2006 | Memorandum and Articles of Association (9 pages) |
20 November 2006 | Memorandum and Articles of Association (9 pages) |
13 November 2006 | Company name changed lawgra (no. 1257) LIMITED\certificate issued on 13/11/06 (2 pages) |
13 November 2006 | Company name changed lawgra (no. 1257) LIMITED\certificate issued on 13/11/06 (2 pages) |
22 June 2006 | Incorporation (15 pages) |
22 June 2006 | Incorporation (15 pages) |