Company NameBrass No.5 Plc
DirectorsDaniel Jonathan Wynne and Wilmington Trust Sp Services (London) Limited
Company StatusLiquidation
Company Number09728202
CategoryPublic Limited Company
Incorporation Date11 August 2015(8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(1 year, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmongton Trust Sp Services (London) Limited
1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed11 August 2015(same day as company formation)
Correspondence AddressThird Floor, 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed11 August 2015(same day as company formation)
Correspondence AddressThird Floor, 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/0 Wilmington Trust Sp Services (London) Limited
London
EC2R 7AF

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 August 2021 (2 years, 8 months ago)
Next Return Due24 August 2022 (overdue)

Charges

18 November 2016Delivered on: 18 November 2016
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees, Acting as Security Trustee for the Secured Creditors)

Classification: A registered charge
Outstanding

Filing History

10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
7 July 2020Full accounts made up to 31 December 2019 (33 pages)
12 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
28 June 2019Auditor's resignation (1 page)
28 March 2019Full accounts made up to 31 December 2018 (30 pages)
17 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
9 April 2018Full accounts made up to 31 December 2017 (30 pages)
13 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
15 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
25 April 2017Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages)
25 April 2017Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages)
13 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages)
13 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages)
14 March 2017Full accounts made up to 31 December 2016 (29 pages)
14 March 2017Full accounts made up to 31 December 2016 (29 pages)
18 November 2016Registration of charge 097282020001, created on 18 November 2016 (104 pages)
18 November 2016Registration of charge 097282020001, created on 18 November 2016 (104 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
2 October 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 50,000
(4 pages)
2 October 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 50,000
(4 pages)
30 September 2015Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages)
30 September 2015Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages)
23 September 2015Commence business and borrow (1 page)
23 September 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
23 September 2015Trading certificate for a public company (3 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)