London
EC4N 7BL
Director Name | Mr Markus Tilmann Martin Reule |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Closed |
Appointed | 13 July 2016(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 01 December 2020) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 85 King William Street London EC4N 7BL |
Director Name | Victoria Lee Joly |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Investment Banker |
Country of Residence | Canada |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Director Name | Mr Philippe Pierre Rainham Ward |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Secretary Name | Mrs Philippa Elder |
---|---|
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 King William Street London EC4N 7BL |
Website | brookfieldeurope.com |
---|
Registered Address | 85 King William Street London EC4N 7BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
1 at £1 | Brookfield Europe Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2020 | Application to strike the company off the register (3 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
5 March 2019 | Register inspection address has been changed from 99 Bishopsgate Level 2 London EC2M 3XD England to 85 King William Street London EC4N 7BL (1 page) |
5 March 2019 | Register(s) moved to registered office address 85 King William Street London EC4N 7BL (1 page) |
27 February 2019 | Termination of appointment of Philippa Elder as a secretary on 27 February 2019 (1 page) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
21 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
13 August 2018 | Change of details for Bfin Europe Holding Limited as a person with significant control on 13 August 2018 (2 pages) |
13 November 2017 | Change of details for Brookfield Europe Holding Limited as a person with significant control on 6 November 2017 (2 pages) |
13 November 2017 | Change of details for Brookfield Europe Holding Limited as a person with significant control on 6 November 2017 (2 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
25 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
14 November 2016 | Register inspection address has been changed to 99 Bishopsgate Level 2 London EC2M 3XD (1 page) |
14 November 2016 | Register inspection address has been changed to 99 Bishopsgate Level 2 London EC2M 3XD (1 page) |
14 November 2016 | Register(s) moved to registered inspection location 99 Bishopsgate Level 2 London EC2M 3XD (1 page) |
14 November 2016 | Register(s) moved to registered inspection location 99 Bishopsgate Level 2 London EC2M 3XD (1 page) |
11 November 2016 | Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 85 King William Street London EC4N 7BL on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 85 King William Street London EC4N 7BL on 11 November 2016 (1 page) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
14 July 2016 | Appointment of Markus Tilmann Martin Reule as a director on 13 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Philippe Pierre Rainham Ward as a director on 13 July 2016 (1 page) |
14 July 2016 | Appointment of Markus Tilmann Martin Reule as a director on 13 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Philippe Pierre Rainham Ward as a director on 13 July 2016 (1 page) |
16 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
27 May 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
11 May 2015 | Termination of appointment of Victoria Lee Joly as a director on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Victoria Lee Joly as a director on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Victoria Lee Joly as a director on 8 May 2015 (1 page) |
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
30 January 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
30 January 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
16 December 2013 | Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom on 16 December 2013 (1 page) |
20 August 2013 | Incorporation
|
20 August 2013 | Incorporation
|