Company NameBracewell Partners Limited
Company StatusActive
Company Number08328370
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 4 months ago)
Previous NameBracewell Giuliani UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameChristopher Robert Williams
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Arab Emirates
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameWilliam Cleland Dade
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed17 August 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Mark Kevin Lewis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed29 August 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameJohn Randolph Brantley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2012(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMichael Charles Kuhn
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2012(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameJennifer Mays Weston
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2014(1 year, 8 months after company formation)
Appointment Duration8 years (resigned 26 August 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ

Contact

Websitebgllp.com

Location

Registered AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher Robert Williams
33.33%
Ordinary
1 at £1Jennifer Mays Weston
33.33%
Ordinary
1 at £1William Cleland Dade
33.33%
Ordinary

Financials

Year2014
Net Worth£918,321
Cash£3
Current Liabilities£571,928

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

18 March 2024Notification of Mark Kevin Lewis as a person with significant control on 29 August 2022 (2 pages)
22 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
27 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
22 December 2022Confirmation statement made on 12 December 2022 with updates (4 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
9 September 2022Appointment of Mr. Mark Kevin Lewis as a director on 29 August 2022 (2 pages)
7 September 2022Cessation of Jennifer Mays Weston as a person with significant control on 26 August 2022 (1 page)
7 September 2022Termination of appointment of Jennifer Mays Weston as a director on 26 August 2022 (1 page)
27 April 2022Change of details for Mr Cleland William Dade as a person with significant control on 27 April 2022 (2 pages)
8 January 2022Total exemption full accounts made up to 31 December 2020 (11 pages)
24 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
10 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
15 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
22 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 January 2017Confirmation statement made on 12 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 12 December 2016 with updates (7 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 January 2016Change of name notice (2 pages)
27 January 2016Company name changed bracewell giuliani uk LIMITED\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-25
(2 pages)
27 January 2016Company name changed bracewell giuliani uk LIMITED\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-25
(2 pages)
27 January 2016Change of name notice (2 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
(4 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
(4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(5 pages)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 September 2014Termination of appointment of Michael Charles Kuhn as a director on 17 August 2014 (2 pages)
9 September 2014Termination of appointment of Michael Charles Kuhn as a director on 17 August 2014 (2 pages)
4 September 2014Appointment of Jennifer Mays Weston as a director on 17 August 2014 (3 pages)
4 September 2014Appointment of William Cleland Dade as a director on 17 August 2014 (3 pages)
4 September 2014Appointment of Jennifer Mays Weston as a director on 17 August 2014 (3 pages)
4 September 2014Termination of appointment of John Randolph Brantley as a director on 17 August 2014 (2 pages)
4 September 2014Termination of appointment of John Randolph Brantley as a director on 17 August 2014 (2 pages)
4 September 2014Appointment of William Cleland Dade as a director on 17 August 2014 (3 pages)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
(4 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
(4 pages)
4 November 2013Registered office address changed from C/O Bracewell & Giuliani (Uk) Llp 15 Old Bailey London EC4M 7EF on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from C/O Bracewell & Giuliani (Uk) Llp 15 Old Bailey London EC4M 7EF on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from C/O Bracewell & Giuliani (Uk) Llp 15 Old Bailey London EC4M 7EF on 4 November 2013 (2 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)