Company NameBrunswick Management Ventures Limited
DirectorsDavid John Altern Ramsey and Kristin Louise Altern Ramsey
Company StatusActive
Company Number08052404
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 12 months ago)
Previous NameDJA Ramsey Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr David John Altern Ramsey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Fernhurst Road
London
SW6 7JW
Director NameMrs Kristin Louise Altern Ramsey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(2 weeks, 2 days after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52a Brunswick Gardens
London
W8 4AN

Location

Registered Address52a Brunswick Gardens
London
W8 4AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1David John Altern Ramsey
75.00%
Ordinary
25 at £1Kirstin Louise Altern Ramsey
25.00%
Ordinary

Financials

Year2014
Net Worth£4,218
Cash£6,534
Current Liabilities£5,429

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Filing History

10 March 2021Resolutions
  • RES13 ‐ New share classes created 02/01/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 February 2021Memorandum and Articles of Association (22 pages)
9 February 2021Statement of capital following an allotment of shares on 2 January 2021
  • GBP 110.00
(4 pages)
12 January 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
25 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
4 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
22 October 2018Notification of David Ramsey as a person with significant control on 6 April 2016 (2 pages)
22 October 2018Notification of Kristin Ramsey as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
6 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(4 pages)
12 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 August 2015Company name changed dja ramsey trading LIMITED\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
(3 pages)
26 August 2015Company name changed dja ramsey trading LIMITED\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
17 May 2012Appointment of Kristin Louise Altern Ramsey as a director (2 pages)
17 May 2012Appointment of Kristin Louise Altern Ramsey as a director (2 pages)
1 May 2012Incorporation (43 pages)
1 May 2012Incorporation (43 pages)