Company NameBrunswick Nominee Limited
Company StatusDissolved
Company Number06277025
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Harveer Sidhu Durbin
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 12 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor 78 St James's Street
London
SW1A 1JB
Director NameMr Steve Xuereb
Date of BirthJune 1986 (Born 37 years ago)
NationalityMaltese
StatusClosed
Appointed11 May 2023(15 years, 11 months after company formation)
Appointment Duration7 months (closed 12 December 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 78 St James's Street
London
SW1A 1JB
Director NameHarry Badham
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleProject Analyst
Correspondence Address39c Ardbeg Road
London
SE24 9JL
Director NameMr Gary Keith Trott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Canterbury Close
Rayleigh
Essex
SS6 9PS
Director NameMr Frederick Paul Graham Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalconers
Sincox Lane Shipley
Horsham
West Sussex
RH13 8PT
Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Ditton Pinkneys Green
Maidenhead
Berkshire
SL6 6NT
Secretary NameMr John Richard Ashurst
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Broadhurst
Ashtead
Surrey
KT21 1QB
Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(1 week, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 August 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 1
Cranley Gardens, Muswell Hill
London
N10 3AA
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(1 week, 3 days after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2008)
RoleDirector Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMr Stephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Walden Way
Hornchurch
Essex
RM11 2LB
Director NameMr Graham Charles Pierce
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Lausanne Road
London
SE15 2JB
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2008(7 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 City Mansions
Exmouth Market
London
EC1R 4PY
Director NameRosemary Hillier
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2011)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1A 2NF
Director NameMr Imran Mohammad Nasir
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(2 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 April 2021)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Craig Spencer White
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(2 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HD
Secretary NameMr Roy Leonard Carter
NationalityBritish
StatusResigned
Appointed01 June 2010(2 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 February 2020)
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMrs Eleanor Judith Lindsay
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Andrew Peter Jeanes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(8 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Mark Reid
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed22 June 2007(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2010)
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ

Location

Registered Address4th Floor 78 St James's Street
London
SW1A 1JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Brunswick Gp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Roy Leonard Carter as a secretary on 7 February 2020 (1 page)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
18 September 2019Director's details changed for Mr Craig Spencer White on 1 September 2019 (2 pages)
6 September 2019Secretary's details changed for Roy Leonard Carter on 1 August 2019 (3 pages)
6 September 2019Director's details changed for Mr Imran Mohammad Nasir on 1 August 2019 (2 pages)
14 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
30 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
7 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
27 July 2017Notification of Brunswick Gp Limited as a person with significant control on 27 July 2017 (4 pages)
27 July 2017Notification of Brunswick Gp Limited as a person with significant control on 6 April 2016 (4 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
2 March 2016Termination of appointment of Eleanor Judith Lindsay as a director on 25 February 2016 (1 page)
2 March 2016Appointment of Andrew Peter Jeanes as a director on 25 February 2016 (2 pages)
2 March 2016Appointment of Andrew Peter Jeanes as a director on 25 February 2016 (2 pages)
2 March 2016Termination of appointment of Eleanor Judith Lindsay as a director on 25 February 2016 (1 page)
14 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
28 October 2011Termination of appointment of Rosemary Hillier as a director (1 page)
28 October 2011Appointment of Mrs Eleanor Judith Lindsay as a director (2 pages)
28 October 2011Termination of appointment of Rosemary Hillier as a director (1 page)
28 October 2011Appointment of Mrs Eleanor Judith Lindsay as a director (2 pages)
30 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
30 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (15 pages)
4 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (15 pages)
18 May 2011Registered office address changed from Po Box 2326 33 Cavendish Square London W1A 2NF on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from Po Box 2326 33 Cavendish Square London W1A 2NF on 18 May 2011 (2 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
10 June 2010Appointment of Rosemary Hillier as a director (3 pages)
10 June 2010Appointment of Imran Nasir as a director (3 pages)
10 June 2010Appointment of Craig White as a director (3 pages)
10 June 2010Appointment of Rosemary Hillier as a director (3 pages)
10 June 2010Appointment of Craig White as a director (3 pages)
10 June 2010Appointment of Roy Leonard Carter as a secretary (3 pages)
10 June 2010Appointment of Imran Nasir as a director (3 pages)
10 June 2010Appointment of Roy Leonard Carter as a secretary (3 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 June 2010Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 3 June 2010 (1 page)
2 June 2010Termination of appointment of Stephen Allen as a director (1 page)
2 June 2010Termination of appointment of Hermes Secretariat Limited as a secretary (1 page)
2 June 2010Termination of appointment of David Grose as a director (1 page)
2 June 2010Termination of appointment of Graham Pierce as a director (1 page)
2 June 2010Termination of appointment of Stephen Allen as a director (1 page)
2 June 2010Termination of appointment of David Grose as a director (1 page)
2 June 2010Termination of appointment of Graham Pierce as a director (1 page)
2 June 2010Termination of appointment of Hermes Secretariat Limited as a secretary (1 page)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
20 August 2008Director's change of particulars / stephen allen / 31/07/2008 (1 page)
20 August 2008Director's change of particulars / stephen allen / 31/07/2008 (1 page)
11 July 2008Return made up to 12/06/08; full list of members (4 pages)
11 July 2008Return made up to 12/06/08; full list of members (4 pages)
10 July 2008Location of debenture register (1 page)
10 July 2008Ad 12/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 July 2008Registered office changed on 10/07/2008 from 4TH floor lloyds chambers 1 portsoken street london E1 8PP (1 page)
10 July 2008Location of debenture register (1 page)
10 July 2008Registered office changed on 10/07/2008 from 4TH floor lloyds chambers 1 portsoken street london E1 8PP (1 page)
10 July 2008Location of register of members (1 page)
10 July 2008Ad 12/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 July 2008Location of register of members (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
14 January 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
14 January 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Registered office changed on 04/07/07 from: 1 cavendish place london W1G 0QF (1 page)
4 July 2007New director appointed (6 pages)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (14 pages)
4 July 2007New director appointed (14 pages)
4 July 2007New director appointed (6 pages)
4 July 2007Registered office changed on 04/07/07 from: 1 cavendish place london W1G 0QF (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (9 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007New director appointed (9 pages)
4 July 2007New secretary appointed (2 pages)
4 July 2007New secretary appointed (2 pages)
12 June 2007Incorporation (19 pages)
12 June 2007Incorporation (19 pages)