Company NameBrooks MacDonald Investment Services Limited
Company StatusDissolved
Company Number08329002
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 5 months ago)
Dissolution Date15 May 2018 (5 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Anthony James MacDonald
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Nicholas Ian Holmes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2014(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Matthew John Aylward
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Park Street
London
W1K 7JL

Contact

Websitebm-fc.com
Email address[email protected]

Location

Registered Address72 Welbeck Street
London
W1G 0AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Brooks Macdonald Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 November 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
18 June 2015Director's details changed for Mr Christopher Anthony James Macdonald on 2 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Christopher Anthony James Macdonald on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from 111 Park Street London W1K 7JL to 72 Welbeck Street London W1G 0AY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 111 Park Street London W1K 7JL to 72 Welbeck Street London W1G 0AY on 2 June 2015 (1 page)
29 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
7 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
7 April 2014Appointment of Mr Nicholas Ian Holmes as a director (2 pages)
19 March 2014Termination of appointment of Matthew Aylward as a director (1 page)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(14 pages)
13 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
20 December 2012Current accounting period shortened from 31 December 2013 to 30 June 2013 (3 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)