Company NameBrigg Macadam Holdings Limited
DirectorGregory Robert Swenson
Company StatusActive - Proposal to Strike off
Company Number10650527
CategoryPrivate Limited Company
Incorporation Date3 March 2017(7 years, 1 month ago)
Previous NameBrigg Commodities Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gregory Robert Swenson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed30 May 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address53-54 Grosvenor Street
London
W1K 3HU
Director NameMr Tim Meyrick
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53-54 Grosvenor Street
London
W1K 3HU

Location

Registered Address53-54 Grosvenor Street
London
W1K 3HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 3 weeks from now)

Filing History

8 December 2023Compulsory strike-off action has been discontinued (1 page)
23 November 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
30 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
14 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
14 September 2022Registered office address changed from , 42 Brook Street, London, W1K 5DB, England to 53-54 Grosvenor Street London W1K 3HU on 14 September 2022 (1 page)
14 September 2022Registered office address changed from , 53-54 Grosvenor Street Grosvenor Street, London, W1K 3HU, England to 53-54 Grosvenor Street London W1K 3HU on 14 September 2022 (1 page)
7 June 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
8 January 2022Compulsory strike-off action has been discontinued (1 page)
7 January 2022Confirmation statement made on 24 August 2021 with no updates (3 pages)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
25 June 2021Compulsory strike-off action has been discontinued (1 page)
24 June 2021Total exemption full accounts made up to 30 April 2019 (6 pages)
24 June 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
27 November 2020Current accounting period shortened from 30 November 2019 to 30 April 2019 (1 page)
24 August 2020Confirmation statement made on 24 August 2020 with updates (3 pages)
5 May 2020Compulsory strike-off action has been discontinued (1 page)
4 May 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
23 December 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
21 August 2019Registered office address changed from , 53-54 Grosvenor Street, London, W1K 3HU, England to 53-54 Grosvenor Street London W1K 3HU on 21 August 2019 (1 page)
21 August 2019Registered office address changed from 53-54 Grosvenor Street London W1K 3HU England to 42 Brook Street London W1K 5DB on 21 August 2019 (1 page)
15 January 2019Notification of Timothy Paul Murray as a person with significant control on 10 January 2019 (2 pages)
15 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
15 January 2019Change of details for Mr Gregory Robert Swenson as a person with significant control on 12 September 2018 (2 pages)
26 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 October 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 October 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
2 July 2018Cessation of Tim Meyrick as a person with significant control on 12 June 2018 (1 page)
2 July 2018Termination of appointment of Tim Meyrick as a director on 12 June 2018 (1 page)
12 June 2018Appointment of Mr Gregory Robert Swenson as a director on 30 May 2018 (2 pages)
21 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-18
(3 pages)
18 May 2018Withdraw the company strike off application (1 page)
18 May 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
18 May 2018Notification of Gregory Robert Swenson as a person with significant control on 2 June 2017 (2 pages)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
27 March 2018Application to strike the company off the register (3 pages)
22 May 2017Registered office address changed from 26 Eaton Place London SW1X 8AF England to 53-54 Grosvenor Street London W1K 3HU on 22 May 2017 (1 page)
22 May 2017Registered office address changed from , 26 Eaton Place, London, SW1X 8AF, England to 53-54 Grosvenor Street London W1K 3HU on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 26 Eaton Place London SW1X 8AF England to 53-54 Grosvenor Street London W1K 3HU on 22 May 2017 (1 page)
3 March 2017Incorporation
Statement of capital on 2017-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 March 2017Incorporation
Statement of capital on 2017-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)