Company NameBrigantia Asset Management Limited
DirectorAmir Zarbafi
Company StatusActive
Company Number07611241
CategoryPrivate Limited Company
Incorporation Date20 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Amir Zarbafi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address6 Biddulph Road
London
W9 1JB
Director NameMr Colin James McPhee
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Eirik Peter Robson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleManagement Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address170 Eastern Way
Ponteland
NE20 9RH
Director NameMr Richard Spencer Turner
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ

Location

Registered Address1 Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1Amir Zarbafi
25.00%
Ordinary
25 at £1Colin James Mcphee
25.00%
Ordinary
25 at £1Eirik Peter Robson
25.00%
Ordinary
25 at £1Richard Spencer Turner
25.00%
Ordinary

Financials

Year2014
Net Worth-£525
Cash£547
Current Liabilities£1,125

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2024 (6 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

27 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
29 April 2020Confirmation statement made on 20 April 2020 with updates (5 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
23 April 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
24 May 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
24 May 2018Notification of Amir Zarbafi as a person with significant control on 6 April 2016 (2 pages)
5 March 2018Current accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
6 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
6 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
8 June 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
22 April 2016Registered office address changed from 73 Cornhill London EC3V 3QQ to 1 Vicarage Lane London E15 4HF on 22 April 2016 (1 page)
22 April 2016Registered office address changed from 73 Cornhill London EC3V 3QQ to 1 Vicarage Lane London E15 4HF on 22 April 2016 (1 page)
9 February 2016Termination of appointment of Colin James Mcphee as a director on 30 November 2015 (1 page)
9 February 2016Termination of appointment of Richard Spencer Turner as a director on 30 November 2015 (1 page)
9 February 2016Termination of appointment of Colin James Mcphee as a director on 30 November 2015 (1 page)
9 February 2016Termination of appointment of Eirik Peter Robson as a director on 30 November 2015 (1 page)
9 February 2016Termination of appointment of Eirik Peter Robson as a director on 30 November 2015 (1 page)
9 February 2016Termination of appointment of Richard Spencer Turner as a director on 30 November 2015 (1 page)
4 February 2016Director's details changed for Mr Eirik Peter Robson on 25 January 2016 (2 pages)
4 February 2016Director's details changed for Mr Eirik Peter Robson on 25 January 2016 (2 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(7 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(7 pages)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(7 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(7 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 August 2012Register inspection address has been changed (1 page)
6 August 2012Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 6 August 2012 (1 page)
6 August 2012Register inspection address has been changed (1 page)
18 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Colin James Mcfee on 20 April 2011 (2 pages)
9 May 2011Director's details changed for Colin James Mcfee on 20 April 2011 (2 pages)
20 April 2011Incorporation (47 pages)
20 April 2011Incorporation (47 pages)