Company NameBrummer & Partners (UK) Limited
DirectorsJan Henrik Paulsson and Johanna Malin Josefin Ahlgren
Company StatusActive
Company Number07077528
CategoryPrivate Limited Company
Incorporation Date16 November 2009(14 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Jan Henrik Paulsson
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwedish
StatusCurrent
Appointed18 June 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceSweden
Correspondence Address31 Maddox Street
London
W1S 2PB
Director NameMrs Johanna Malin Josefin Ahlgren
Date of BirthMay 1982 (Born 42 years ago)
NationalitySwedish
StatusCurrent
Appointed09 June 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleExecutive Director And General Counsel
Country of ResidenceSweden
Correspondence AddressPO Box 7030
14 Norrmalmstorg
Stockholm
103 86
Director NameKlaus Juhani Jantti
Date of BirthApril 1963 (Born 61 years ago)
NationalityFinnish
StatusResigned
Appointed16 November 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceSweden
Correspondence AddressP.O. Box 7030 14 Norrmalmstorg
Stockholm
103 86
Director NameMr Ola Paulsson
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed08 June 2017(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 09 June 2022)
RoleCEO
Country of ResidenceSweden
Correspondence Address31 Maddox Street
London
W1S 2PB

Contact

Telephone0856621480
Telephone regionUnknown

Location

Registered Address31 Maddox Street
London
W1S 2PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1.2m at £1Brummer & Partners Ab
100.00%
Ordinary

Financials

Year2014
Turnover£10,549,114
Net Worth£2,497,397
Cash£2,314,110
Current Liabilities£6,113,532

Accounts

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

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

14 March 2011Delivered on: 22 March 2011
Persons entitled: Candy & Candy Holdings Limited

Classification: Aga deposit deed
Secured details: £25,000 due or to become due from the company to the chargee.
Particulars: The deposit.
Outstanding

Filing History

23 September 2023Full accounts made up to 31 December 2022 (59 pages)
11 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
8 September 2022Full accounts made up to 31 December 2021 (65 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
14 June 2022Appointment of Mrs Johanna Malin Josefin Ahlgren as a director on 9 June 2022 (2 pages)
13 June 2022Termination of appointment of Ola Paulsson as a director on 9 June 2022 (1 page)
28 September 2021Full accounts made up to 31 December 2020 (65 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
21 June 2021Appointment of Mr Jan Henrik Paulsson as a director on 18 June 2021 (2 pages)
6 November 2020Full accounts made up to 31 December 2019 (19 pages)
2 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
3 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
3 July 2019Full accounts made up to 31 December 2018 (20 pages)
11 January 2019Satisfaction of charge 1 in full (1 page)
17 September 2018Full accounts made up to 31 December 2017 (19 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
6 November 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
6 November 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
13 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
9 June 2017Termination of appointment of Klaus Juhani Jantti as a director on 8 June 2017 (1 page)
9 June 2017Appointment of Mr Ola Paulsson as a director on 8 June 2017 (2 pages)
9 June 2017Termination of appointment of Klaus Juhani Jantti as a director on 8 June 2017 (1 page)
9 June 2017Appointment of Mr Ola Paulsson as a director on 8 June 2017 (2 pages)
16 September 2016Group of companies' accounts made up to 31 December 2015 (19 pages)
16 September 2016Group of companies' accounts made up to 31 December 2015 (19 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,230,001
(3 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,230,001
(3 pages)
9 April 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
9 April 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
4 December 2014Auditor's resignation (1 page)
4 December 2014Auditor's resignation (1 page)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,230,001
(3 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,230,001
(3 pages)
30 May 2014Registered office address changed from 100 Brompton Road London SW3 1ER on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 100 Brompton Road London SW3 1ER on 30 May 2014 (1 page)
28 February 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
28 February 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
16 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,230,001
(3 pages)
16 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,230,001
(3 pages)
9 May 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
9 May 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
21 May 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
21 May 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
8 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
4 April 2011Registered office address changed from Hedgestart Partners Llp St Albans House 57/59 Haymarket London SW1Y 4QX on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from Hedgestart Partners Llp St Albans House 57/59 Haymarket London SW1Y 4QX on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from Hedgestart Partners Llp St Albans House 57/59 Haymarket London SW1Y 4QX on 4 April 2011 (2 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
5 October 2010Registered office address changed from C/O Hedgestart Parners Llp 11 Haymarket London SW1Y 4BP on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from C/O Hedgestart Parners Llp 11 Haymarket London SW1Y 4BP on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from C/O Hedgestart Parners Llp 11 Haymarket London SW1Y 4BP on 5 October 2010 (2 pages)
9 July 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 1,230,001
(6 pages)
9 July 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 1,230,001
(6 pages)
22 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 1,230,000.00
(6 pages)
22 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 1,230,000.00
(6 pages)
22 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2010Registered office address changed from 11 C/O Hedgestart Partners Llp the Haymarket London SW11 4BP on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from 11 C/O Hedgestart Partners Llp the Haymarket London SW11 4BP on 11 February 2010 (2 pages)
5 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
5 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
16 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
16 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
16 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)