Company NameBrockwell Capital Limited
Company StatusActive
Company Number10784085
CategoryPrivate Limited Company
Incorporation Date23 May 2017(6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Lee Robert Amerigo
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(6 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Andrew Stuart Graham
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(10 months after company formation)
Appointment Duration6 years
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address10th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Alec Norman Goodair
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(10 months, 1 week after company formation)
Appointment Duration6 years
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Kevin Francis Cleary
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr David Peter Robinson
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(6 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Edward Williams
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 52 Leadenhall Street
London
EC3A 2EB
Director NameMr Jason Hugh Collins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 14 March 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressIntegro Insurance Brokers 71 Fenchurch Street
London
EC3M 4BS
Director NameSvetlana Soroka
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 2019)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 52 Leadenhall Street
London
EC3A 2EB
Director NameMr Alan Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(6 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 December 2021)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address10th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr John Peter Michael Mawson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2021(4 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Udaiveer Anand
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2021(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA

Location

Registered Address10th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

15 June 2023Accounts for a small company made up to 31 December 2022 (20 pages)
9 June 2023Termination of appointment of Udaiveer Anand as a director on 31 May 2023 (1 page)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
15 December 2022Director's details changed for Mr Udaiveer Anand on 1 December 2022 (2 pages)
15 August 2022Accounts for a small company made up to 31 December 2021 (9 pages)
2 August 2022Appointment of Mr David Peter Robinson as a director on 13 July 2022 (2 pages)
5 July 2022Termination of appointment of John Peter Michael Mawson as a director on 30 June 2022 (1 page)
31 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
14 March 2022Termination of appointment of Jason Hugh Collins as a director on 14 March 2022 (1 page)
25 January 2022Termination of appointment of Alan Smith as a director on 31 December 2021 (1 page)
10 January 2022Register inspection address has been changed from Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicestershire LE7 4UZ United Kingdom to 10th Floor 1 Minster Court Mincing Lane London EC3R 7AA (1 page)
7 January 2022Appointment of Mr John Peter Michael Mawson as a director on 29 December 2021 (2 pages)
7 January 2022Appointment of Mr Kevin Francis Cleary as a director on 29 December 2021 (2 pages)
7 January 2022Registered office address changed from 50 Fenchurch Street London EC3M 3JY England to 10th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 7 January 2022 (1 page)
7 January 2022Appointment of Mr Udaiveer Anand as a director on 29 December 2021 (2 pages)
13 October 2021Register inspection address has been changed to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicestershire LE7 4UZ (1 page)
2 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
26 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
24 May 2021Director's details changed for Mr Lee Robert Amerigo on 16 January 2021 (2 pages)
24 May 2021Director's details changed for Mr Alan Smith on 6 October 2020 (2 pages)
14 September 2020Registered office address changed from 5th Floor 52 Leadenhall Street London EC3A 2EB United Kingdom to 50 Fenchurch Street London EC3M 3JY on 14 September 2020 (1 page)
24 August 2020Accounts for a small company made up to 31 December 2019 (8 pages)
2 June 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
2 June 2020Director's details changed for Mr Alec Norman Goodair on 9 August 2019 (2 pages)
23 August 2019Termination of appointment of Svetlana Soroka as a director on 15 August 2019 (1 page)
22 May 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
15 May 2019Accounts for a small company made up to 31 December 2018 (8 pages)
13 May 2019Director's details changed for Mr Jason Hugh Collins on 13 May 2019 (2 pages)
9 April 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
9 April 2019Accounts for a dormant company made up to 30 September 2017 (5 pages)
9 January 2019Current accounting period shortened from 31 May 2018 to 30 September 2017 (1 page)
11 June 2018Director's details changed for Mr Lee Robert Amerigo on 11 June 2018 (2 pages)
11 June 2018Director's details changed for Svetlana Soroka on 11 June 2018 (2 pages)
11 June 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
11 June 2018Director's details changed for Mr Andrew Stuart Graham on 11 June 2018 (2 pages)
11 June 2018Director's details changed for Mr Alec Norman Goodair on 11 June 2018 (2 pages)
6 June 2018Change of share class name or designation (2 pages)
6 June 2018Particulars of variation of rights attached to shares (2 pages)
30 May 2018Memorandum and Articles of Association (19 pages)
30 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 May 2018Appointment of Mr Alec Norman Goodair as a director on 28 March 2018 (2 pages)
17 May 2018Appointment of Mr Andrew Stuart Graham as a director on 22 March 2018 (2 pages)
15 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 January 2018Statement of capital following an allotment of shares on 7 December 2017
  • GBP 100
(4 pages)
13 December 2017Appointment of Mr Alan Smith as a director on 7 December 2017 (3 pages)
13 December 2017Appointment of Svetlana Soroka as a director on 7 December 2017 (3 pages)
13 December 2017Termination of appointment of Edward Williams as a director on 7 December 2017 (2 pages)
13 December 2017Appointment of Mr Lee Robert Amerigo as a director on 7 December 2017 (3 pages)
13 December 2017Appointment of Mr Lee Robert Amerigo as a director on 7 December 2017 (3 pages)
13 December 2017Appointment of Mr Alan Smith as a director on 7 December 2017 (3 pages)
13 December 2017Appointment of Svetlana Soroka as a director on 7 December 2017 (3 pages)
13 December 2017Termination of appointment of Edward Williams as a director on 7 December 2017 (2 pages)
10 October 2017Appointment of Mr Jason Hugh Collins as a director on 29 September 2017 (3 pages)
10 October 2017Appointment of Mr Jason Hugh Collins as a director on 29 September 2017 (3 pages)
23 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-23
  • GBP 90
(24 pages)
23 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-23
  • GBP 90
(24 pages)