Company NameBrandopus Holdings Limited
Company StatusDissolved
Company Number08218145
CategoryPrivate Limited Company
Incorporation Date18 September 2012(11 years, 7 months ago)
Dissolution Date1 March 2022 (2 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nir Baruch Wegrzyn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameLisa Jane Willmott
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(1 year after company formation)
Appointment Duration8 years, 5 months (closed 01 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameKenneth Roger Hommel
StatusResigned
Appointed18 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address31 Highacre
Dorking
Surrey
RH4 3BF
Director NameLisa Jane Willmott
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(1 year after company formation)
Appointment DurationResigned same day (resigned 30 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Callcott Road
London
NW6 7EE

Contact

Websitebrandopus.com
Email address[email protected]
Telephone020 30963600
Telephone regionLondon

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Brandopus LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£976

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

4 May 2017Delivered on: 9 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
20 January 2021Director's details changed for Lisa Jane Willmott on 4 January 2021 (2 pages)
1 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
17 April 2020Director's details changed for Lisa Jane Willmott on 17 March 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
7 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
21 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
16 April 2018Change of details for Brandopus Llp as a person with significant control on 16 April 2018 (2 pages)
16 April 2018Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 1 Stephen Street London W1T 1AL on 16 April 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
23 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
9 May 2017Registration of charge 082181450001, created on 4 May 2017 (26 pages)
9 May 2017Registration of charge 082181450001, created on 4 May 2017 (26 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
20 January 2016Full accounts made up to 30 April 2015 (11 pages)
20 January 2016Full accounts made up to 30 April 2015 (11 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
5 August 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
5 August 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
16 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
8 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
20 January 2014Appointment of Lisa Jane Willmott as a director (2 pages)
20 January 2014Appointment of Lisa Jane Willmott as a director (2 pages)
20 January 2014Termination of appointment of Lisa Willmott as a director (1 page)
20 January 2014Termination of appointment of Lisa Willmott as a director (1 page)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
29 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
25 October 2013Appointment of Lisa Jane Willmott as a director (2 pages)
25 October 2013Termination of appointment of Kenneth Hommel as a secretary (1 page)
25 October 2013Termination of appointment of Kenneth Hommel as a secretary (1 page)
25 October 2013Appointment of Lisa Jane Willmott as a director (2 pages)
18 July 2013Director's details changed for Nir Baruch Wegrzyn on 11 July 2013 (2 pages)
18 July 2013Director's details changed for Nir Baruch Wegrzyn on 11 July 2013 (2 pages)
17 July 2013Director's details changed for Nir Baruch Wegrzyn on 11 July 2013 (2 pages)
17 July 2013Director's details changed for Nir Baruch Wegrzyn on 11 July 2013 (2 pages)
16 May 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
16 May 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)