Company NameBremner Capital (UK) Ltd
Company StatusDissolved
Company Number08150769
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Ian Charles Domaille
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressPO Box 100
2nd Floor, East Wing Trafalgar Court, Admiral Park
St Peter Port
GY1 3EL
Director NameMr Stefano Mariani
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed21 March 2013(8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Stratton Street
London
W1J 8LQ

Contact

Websitebremnercapital.com

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bremner Capital Intermediate LTD
100.00%
Ordinary

Financials

Year2014
Turnover£783,611
Net Worth£1
Cash£44,672
Current Liabilities£276,430

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Filing History

21 September 2017Declaration of solvency (5 pages)
21 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-01
(1 page)
21 September 2017Appointment of a voluntary liquidator (1 page)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 July 2017Director's details changed for Mr Ian Charles Domaille on 27 July 2017 (2 pages)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
17 October 2016Termination of appointment of Stefano Mariani as a director on 1 October 2016 (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2015Group of companies' accounts made up to 30 November 2014 (21 pages)
28 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
22 May 2014Group of companies' accounts made up to 30 November 2013 (21 pages)
6 August 2013Director's details changed for Mr Stefano Mariani on 25 July 2013 (2 pages)
6 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
6 August 2013Register inspection address has been changed (1 page)
6 August 2013Director's details changed for Mr Ian Charles Domaille on 25 July 2013 (2 pages)
25 July 2013Current accounting period extended from 31 July 2013 to 30 November 2013 (1 page)
25 July 2013Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 25 July 2013 (1 page)
21 March 2013Appointment of Mr Stefano Mariani as a director (2 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)