Company NameBracebeam Limited
DirectorsIosif Vrachimis and Maria Aletrari
Company StatusActive
Company Number07893767
CategoryPrivate Limited Company
Incorporation Date29 December 2011(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Iosif Vrachimis
Date of BirthMay 1966 (Born 58 years ago)
NationalityCypriot
StatusCurrent
Appointed13 August 2012(7 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months
RoleAccountant
Country of ResidenceCyprus
Correspondence AddressBlock C, Flat 300 17 Athanasiou Diakou
Strovolos
2060
Director NameMaria Aletrari
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityCypriot
StatusCurrent
Appointed13 August 2012(7 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months
RoleBusiness Woman
Country of ResidenceCyprus
Correspondence Address11 Rodou
Nicosia
2401
Secretary NameIntermax Nominees Limited (Corporation)
StatusCurrent
Appointed13 August 2012(7 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months
Correspondence AddressSuite No 2 First Floor Kenwood House
77a Shenley Road
Borehamwood
WD6 1AG
Director NameMs Aphrodite Kasibina Mwanje
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed29 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed29 December 2011(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2011(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Intermax Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£160,189
Cash£820,108

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 4 weeks from now)

Filing History

29 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
11 October 2018Director's details changed for Maria Vrachimi on 11 October 2018 (2 pages)
11 October 2018Change of details for Maria Vrachimi as a person with significant control on 11 October 2018 (2 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 June 2018Change of details for Mr Apostolos Iacovidis as a person with significant control on 6 April 2016 (2 pages)
8 June 2018Change of details for Mr Adam Iacovidis as a person with significant control on 6 April 2016 (2 pages)
5 April 2018Secretary's details changed for Intermax Nominees Limited on 1 December 2016 (1 page)
3 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (9 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (9 pages)
7 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 7 December 2016 (1 page)
7 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 7 December 2016 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(5 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(5 pages)
12 November 2015Director's details changed for Mrs Maria Vrachimi on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mrs Maria Vrachimi on 12 November 2015 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
5 March 2015Director's details changed for Iosif Vrachimis on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mrs Maria Vrachimi on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mrs Maria Vrachimi on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mrs Maria Vrachimi on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Iosif Vrachimis on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Iosif Vrachimis on 5 March 2015 (2 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(5 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(5 pages)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
26 September 2012Appointment of Mrs Maria Vrachimi as a director (2 pages)
26 September 2012Appointment of Mrs Maria Vrachimi as a director (2 pages)
16 August 2012Appointment of Intermax Nominees Limited as a secretary (2 pages)
16 August 2012Termination of appointment of Aphrodite Mwanje as a director (1 page)
16 August 2012Termination of appointment of Aphrodite Mwanje as a director (1 page)
16 August 2012Appointment of Intermax Nominees Limited as a secretary (2 pages)
16 August 2012Termination of appointment of Corporate Directors Limited as a director (1 page)
16 August 2012Appointment of Iosif Vrachimis as a director (2 pages)
16 August 2012Appointment of Iosif Vrachimis as a director (2 pages)
16 August 2012Termination of appointment of Corporate Directors Limited as a director (1 page)
29 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)