Company NameSera Global Real Estate Group UK Limited
DirectorsDamien John Smith and Anil Kumar Mangla
Company StatusActive - Proposal to Strike off
Company Number08658635
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 8 months ago)
Previous NamesBrookfield Financial Real Estate (London) Limited and BFIN Real Estate (London) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Damien John Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed26 November 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RolePartner
Country of ResidenceEngland
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameMr Anil Kumar Mangla
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(7 years, 7 months after company formation)
Appointment Duration3 years
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address85 King William Street
London
EC4N 7BL
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed01 March 2021(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameVictoria Lee Joly
Date of BirthOctober 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleInvestment Banker
Country of ResidenceCanada
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameWendell Osborne
Date of BirthJuly 1986 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMr Philippe Pierre Rainham Ward
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Secretary NameJonathan Milich
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameMr Michael Lewis Rhydderch
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 2015)
RoleReal Estate Financial Advisory
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMartin Christian Bruemmer
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed13 July 2016(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 December 2019)
RoleManaging Partner
Country of ResidenceGermany
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameMr Jonathan Hugh Milich
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2018)
RolePartner
Country of ResidenceEngland
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameMr Markus Tilmann Martin Reule
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2019(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameMr Heinrich Johannes Hauss
Date of BirthJuly 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed03 December 2019(6 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 November 2020)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address85 King William Street
London
EC4N 7BL

Contact

Websitebrookfieldeurope.com

Location

Registered Address10th Floor
5 Churchill Place
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brookfield Europe Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,551,174
Net Worth-£98,250
Cash£207,511
Current Liabilities£756,310

Accounts

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

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

4 September 2023Register inspection address has been changed from 85 King William Street London EC4N 7BL England to 10th Floor 5 Churchill Place London E14 5HU (1 page)
1 September 2023Confirmation statement made on 21 August 2023 with updates (4 pages)
25 August 2023Registered office address changed from 85 King William Street London EC4N 7BL England to 10th Floor 5 Churchill Place London E14 5HU on 25 August 2023 (1 page)
11 May 2023Accounts for a small company made up to 31 December 2022 (21 pages)
22 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
8 April 2022Full accounts made up to 31 December 2021 (21 pages)
23 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
16 July 2021Full accounts made up to 31 December 2020 (23 pages)
29 April 2021Termination of appointment of Markus Tilmann Martin Reule as a director on 28 April 2021 (1 page)
8 April 2021Appointment of Mr Anil Kumar Mangla as a director on 8 April 2021 (2 pages)
8 April 2021Change of details for Bfin Europe Holding Limited as a person with significant control on 6 January 2021 (2 pages)
19 March 2021Memorandum and Articles of Association (28 pages)
1 March 2021Appointment of Csc Corporate Services (Uk) Limited as a secretary on 1 March 2021 (2 pages)
1 February 2021Memorandum and Articles of Association (27 pages)
1 February 2021Resolutions
  • RES13 ‐ Company business 05/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 January 2021Memorandum and Articles of Association (27 pages)
6 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-05
(3 pages)
26 November 2020Termination of appointment of Heinrich Johannes Hauss as a director on 26 November 2020 (1 page)
26 November 2020Appointment of Mr. Damien John Smith as a director on 26 November 2020 (2 pages)
19 November 2020Second filing for the appointment of Mr. Heinrich Johannes Hauss as a director (3 pages)
24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
18 June 2020Full accounts made up to 31 December 2019 (21 pages)
10 December 2019Termination of appointment of Martin Christian Bruemmer as a director on 3 December 2019 (1 page)
10 December 2019Appointment of Mr. Heinrich Johannes Hauss as a director on 3 December 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 19/11/2020
(3 pages)
5 October 2019Full accounts made up to 31 December 2018 (24 pages)
27 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
5 March 2019Register 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 2019Register(s) moved to registered office address 85 King William Street London EC4N 7BL (1 page)
30 January 2019Appointment of Mr Markus Tilmann Martin Reule as a director on 1 January 2019 (2 pages)
16 January 2019Termination of appointment of Jonathan Milich as a director on 31 December 2018 (1 page)
16 January 2019Termination of appointment of Jonathan Milich as a secretary on 31 December 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (21 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
13 August 2018Change of details for Bfin Europe Holding Limited as a person with significant control on 13 August 2018 (2 pages)
16 February 2018Statement by Directors (1 page)
16 February 2018Solvency Statement dated 12/02/18 (1 page)
16 February 2018Resolutions
  • RES13 ‐ Reduce share premium account 12/02/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 February 2018Statement of capital on 16 February 2018
  • GBP 2.00
(5 pages)
22 January 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 2
(3 pages)
13 November 2017Change of details for Brookfield Europe Holding Limited as a person with significant control on 6 November 2017 (2 pages)
13 November 2017Change of details for Brookfield Europe Holding Limited as a person with significant control on 6 November 2017 (2 pages)
23 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
23 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
12 September 2017Full accounts made up to 31 December 2016 (19 pages)
12 September 2017Full accounts made up to 31 December 2016 (19 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
14 November 2016Register(s) moved to registered inspection location 99 Bishopsgate Level 2 London EC2M 3XD (1 page)
14 November 2016Register(s) moved to registered inspection location 99 Bishopsgate Level 2 London EC2M 3XD (1 page)
11 November 2016Registered 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 2016Registered 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 2016Register inspection address has been changed to 99 Bishopsgate Level 2 London EC2M 3XD (1 page)
11 November 2016Register inspection address has been changed to 99 Bishopsgate Level 2 London EC2M 3XD (1 page)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
5 August 2016Full accounts made up to 31 December 2015 (18 pages)
5 August 2016Full accounts made up to 31 December 2015 (18 pages)
15 July 2016Appointment of Jonathan Milich as a director on 15 July 2016 (2 pages)
15 July 2016Appointment of Jonathan Milich as a director on 15 July 2016 (2 pages)
14 July 2016Termination of appointment of Philippe Pierre Rainham Ward as a director on 13 July 2016 (1 page)
14 July 2016Appointment of Martin Christian Bruemmer as a director on 13 July 2016 (2 pages)
14 July 2016Termination of appointment of Heinrich Johannes Hauss as a director on 13 July 2016 (1 page)
14 July 2016Appointment of Martin Christian Bruemmer as a director on 13 July 2016 (2 pages)
14 July 2016Termination of appointment of Heinrich Johannes Hauss as a director on 13 July 2016 (1 page)
14 July 2016Termination of appointment of Philippe Pierre Rainham Ward as a director on 13 July 2016 (1 page)
10 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(5 pages)
10 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(5 pages)
26 May 2015Full accounts made up to 31 December 2014 (17 pages)
26 May 2015Full accounts made up to 31 December 2014 (17 pages)
18 May 2015Termination of appointment of Michael Lewis Rhydderch as a director on 21 April 2015 (1 page)
18 May 2015Termination of appointment of Michael Lewis Rhydderch as a director on 21 April 2015 (1 page)
16 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(6 pages)
16 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(6 pages)
28 August 2014Termination of appointment of Wendell Osborne as a director on 14 July 2014 (1 page)
28 August 2014Termination of appointment of Wendell Osborne as a director on 14 July 2014 (1 page)
28 August 2014Termination of appointment of Victoria Lee Joly as a director on 14 July 2014 (1 page)
28 August 2014Termination of appointment of Victoria Lee Joly as a director on 14 July 2014 (1 page)
30 January 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
30 January 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
7 January 2014Appointment of Mr Michael Lewis Rhydderch as a director (2 pages)
7 January 2014Appointment of Mr Michael Lewis Rhydderch as a director (2 pages)
16 December 2013Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom on 16 December 2013 (1 page)
21 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)