Company NameBRIC Investments Ltd
DirectorsMatthew Astill and Nicolaas (Koos) Theodorus Cornelis Antonius Tesselaar
Company StatusActive
Company Number07569978
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Matthew Astill
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(5 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 116-118 Chancery Lane
London
WC2A 1PP
Director NameMr Nicolaas (Koos) Theodorus Cornelis Antonius Tesselaar
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityDutch
StatusCurrent
Appointed11 March 2013(1 year, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressLandgoed Lievendaal Landgoed Lievendaal
Kloosterlaan 53729
Aj Lage Vuursche
Netherlands
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Mark Stephen Wright Beilby
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1d St Johns Wharf
Wapping High Street
London
E1W 2PR
Director NameNicolaas Theodorus Cornelis Antonius Tesselaar
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed31 August 2011(5 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressCommonwealth House 1-19 New Oxford Street
London
WC1A 1NU
Director NameMario Roberto Palencia
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressApollo Place Apollo Place
London
SW10 0ET
Secretary NameTheresa Cairns
StatusResigned
Appointed15 March 2012(12 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 September 2017)
RoleCompany Director
Correspondence AddressCommonwealth House 1 Highten
19 New Oxford Street
London
WC1A 1NU

Contact

Websitebric.com

Location

Registered Address2nd Floor 116-118 Chancery Lane
London
WC2A 1PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2.2m at £1Matthew John Astill
60.25%
Ordinary
223.7k at £1Carib LTD
6.20%
Ordinary
174.4k at £1Mark Stephen Wright Beilby
4.84%
Ordinary
811.3k at £1Tescon Ventures Bv
22.50%
Ordinary
95.3k at £1Richard Ian Menzies Gow
2.64%
Ordinary
67.6k at £1Mario Palencia
1.87%
Ordinary
36.5k at £1Jackie Weller
1.01%
Ordinary
24.3k at £1James Hanbury
0.68%
Ordinary

Financials

Year2014
Net Worth£428,847
Cash£1
Current Liabilities£97

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

28 March 2024Total exemption full accounts made up to 31 March 2023 (4 pages)
12 October 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
15 November 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
12 September 2022Change of details for Mr Matthew John Astill as a person with significant control on 14 July 2022 (2 pages)
12 September 2022Director's details changed for Martthew Astill on 14 July 2022 (2 pages)
12 September 2022Director's details changed for Martthew Astill on 1 September 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
6 October 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
20 November 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
10 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
17 September 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
25 January 2018Statement of capital following an allotment of shares on 21 December 2016
  • GBP 39,330.74
(4 pages)
25 January 2018Statement of capital following an allotment of shares on 1 August 2017
  • GBP 40,051.90
(4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
15 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
15 September 2017Termination of appointment of Theresa Cairns as a secretary on 15 September 2017 (1 page)
15 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
15 September 2017Termination of appointment of Theresa Cairns as a secretary on 15 September 2017 (1 page)
23 February 2017Registered office address changed from First Floor 18 Buckingham Gate London SW1 6LB England to 2nd Floor 116-118 Chancery Lane London WC2A 1PP on 23 February 2017 (1 page)
23 February 2017Registered office address changed from First Floor 18 Buckingham Gate London SW1 6LB England to 2nd Floor 116-118 Chancery Lane London WC2A 1PP on 23 February 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 November 2016Registered office address changed from 5th Floor Roman Wall House 1-2 Crutched Friars London EC3N 2NB to First Floor 18 Buckingham Gate London SW1 6LB on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 5th Floor Roman Wall House 1-2 Crutched Friars London EC3N 2NB to First Floor 18 Buckingham Gate London SW1 6LB on 17 November 2016 (1 page)
17 November 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 September 2015Registered office address changed from 5th Floor, Roman Wall House 1-2 Crutched Friars London EC3N 2NB United Kingdom to 5th Floor Roman Wall House 1-2 Crutched Friars London EC3N 2NB on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Commonwealth House 1 Highten 19 New Oxford Street London London WC1A 1NU to 5th Floor Roman Wall House 1-2 Crutched Friars London EC3N 2NB on 16 September 2015 (1 page)
16 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3,605,844
(5 pages)
16 September 2015Registered office address changed from Commonwealth House 1 Highten 19 New Oxford Street London London WC1A 1NU to 5th Floor Roman Wall House 1-2 Crutched Friars London EC3N 2NB on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 5th Floor, Roman Wall House 1-2 Crutched Friars London EC3N 2NB United Kingdom to 5th Floor Roman Wall House 1-2 Crutched Friars London EC3N 2NB on 16 September 2015 (1 page)
16 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3,605,844
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3,605,844
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3,605,844
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3,786,136
(5 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3,786,136
(5 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3,786,136
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 September 2013Secretary's details changed for Theresa Collins on 5 September 2013 (1 page)
5 September 2013Secretary's details changed for Theresa Collins on 5 September 2013 (1 page)
5 September 2013Secretary's details changed for Theresa Collins on 5 September 2013 (1 page)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
11 March 2013Termination of appointment of Mark Beilby as a director (1 page)
11 March 2013Appointment of Mr Nicolaas (Koos) Theodorus Cornelis Antonius Tesselaar as a director (2 pages)
11 March 2013Termination of appointment of Mark Beilby as a director (1 page)
11 March 2013Termination of appointment of Mario Palencia as a director (1 page)
11 March 2013Appointment of Mr Nicolaas (Koos) Theodorus Cornelis Antonius Tesselaar as a director (2 pages)
11 March 2013Termination of appointment of Mario Palencia as a director (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 September 2012Appointment of Martthew Astill as a director (2 pages)
14 September 2012Appointment of Mark Stephen Beilby as a director (2 pages)
14 September 2012Appointment of Mark Stephen Beilby as a director (2 pages)
14 September 2012Appointment of Martthew Astill as a director (2 pages)
13 September 2012Appointment of Mario Palencia as a director (2 pages)
13 September 2012Appointment of Mario Palencia as a director (2 pages)
12 September 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
11 September 2012Termination of appointment of Nicolaas Tesselaar as a director (1 page)
11 September 2012Appointment of Theresa Collins as a secretary (1 page)
11 September 2012Appointment of Theresa Collins as a secretary (1 page)
11 September 2012Termination of appointment of Nicolaas Tesselaar as a director (1 page)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
19 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 2,884,675
(4 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 September 2011Sub-division of shares on 31 August 2011 (5 pages)
19 September 2011Appointment of Nicolaas Theodorus Cornelis Antonius Tesselaar as a director (3 pages)
19 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 3,605,844
(4 pages)
19 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 2,884,675
(4 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 3,605,844
(4 pages)
19 September 2011Sub-division of shares on 31 August 2011 (5 pages)
19 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 September 2011Appointment of Nicolaas Theodorus Cornelis Antonius Tesselaar as a director (3 pages)
22 March 2011Termination of appointment of Graham Cowan as a director (1 page)
22 March 2011Termination of appointment of Graham Cowan as a director (1 page)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)