Company NameBrandon St. Vincent Limited
Company StatusDissolved
Company Number08309010
CategoryPrivate Limited Company
Incorporation Date27 November 2012(11 years, 5 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameSonia Avila-Domingues
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed13 October 2015(2 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 21 June 2022)
RoleBusiness Woman
Country of ResidenceSpain
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Director NameSergio Duran
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityMexican
StatusClosed
Appointed13 October 2015(2 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 21 June 2022)
RoleTrader
Country of ResidenceSpain
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Director NameMr Robin Jonathan Fox
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2020(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 21 June 2022)
RoleFinance Director
Country of ResidenceHong Kong
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Director NameMr Paul Francis Simms
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2020(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 21 June 2022)
RoleLegal And Business Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Director NameMr David Ian Matthew
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2020(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2022)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Director NameMr Paul Francis Simms
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address1st Floor 1 St Andrew's Hill
London
EC4V 5BY
Director NameCitilegal Directors Ltd (Corporation)
StatusResigned
Appointed27 November 2012(same day as company formation)
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY

Location

Registered Address1 St Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Citilegal Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
30 August 2020Notification of Sergio Duran as a person with significant control on 20 August 2020 (2 pages)
20 August 2020Appointment of Mr David Ian Matthew as a director on 18 August 2020 (2 pages)
15 April 2020Appointment of Mr Robin Jonathan Fox as a director on 14 April 2020 (2 pages)
15 April 2020Appointment of Mr Paul Francis Simms as a director on 14 April 2020 (2 pages)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
10 April 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
18 September 2019Cessation of Citilegal Nominees Ltd as a person with significant control on 18 September 2019 (1 page)
18 September 2019Termination of appointment of Paul Francis Simms as a director on 18 September 2019 (1 page)
18 September 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
12 January 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
12 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
12 January 2019Notification of Sergio Duran as a person with significant control on 15 December 2018 (2 pages)
18 September 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
24 February 2018Compulsory strike-off action has been discontinued (1 page)
21 February 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
21 February 2018Notification of Citilegal Nominees Ltd as a person with significant control on 23 January 2018 (1 page)
21 February 2018Cessation of Citilegal Nominees Ltd as a person with significant control on 23 January 2018 (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
16 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
16 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
22 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
26 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
21 December 2015Termination of appointment of Citilegal Directors Ltd as a director on 2 November 2015 (1 page)
21 December 2015Termination of appointment of Citilegal Directors Ltd as a director on 2 November 2015 (1 page)
21 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
14 October 2015Appointment of Sonia Avila-Domingues as a director on 13 October 2015 (2 pages)
14 October 2015Appointment of Sonia Avila-Domingues as a director on 13 October 2015 (2 pages)
13 October 2015Appointment of Sergio Duran as a director on 13 October 2015 (2 pages)
13 October 2015Appointment of Sergio Duran as a director on 13 October 2015 (2 pages)
14 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
14 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
8 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
31 July 2014Accounts made up to 30 November 2013 (2 pages)
31 July 2014Accounts made up to 30 November 2013 (2 pages)
16 December 2013Annual return made up to 27 November 2013 with a full list of shareholders (4 pages)
16 December 2013Annual return made up to 27 November 2013 with a full list of shareholders (4 pages)
27 November 2012Incorporation (24 pages)
27 November 2012Incorporation (24 pages)