Company Name42 Bruton Limited
Company StatusActive
Company Number10940461
CategoryPrivate Limited Company
Incorporation Date31 August 2017(6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameTanya Dilani Withanage
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(same day as company formation)
RolePR And Marketing
Country of ResidenceUnited Kingdom
Correspondence Address42 Bruton Place
Mayfair
London
W1J 6PA
Director NameMr Lenz Cerlot Balan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed03 May 2023(5 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks
RoleVice President, 777 Partners Llc
Country of ResidenceUnited States
Correspondence AddressC/O Pkf Littlejohn, 15 Westferry Circus
London
E14 4HD
Director NameMr Joshua Craig Wander
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed03 May 2023(5 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressC/O Pkf Littlejohn, 15 Westferry Circus
London
E14 4HD
Director NameMr Adam Weiss
Date of BirthMarch 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed03 May 2023(5 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks
RoleFinance
Country of ResidenceUnited States
Correspondence AddressC/O Pkf Littlejohn, 15 Westferry Circus
London
E14 4HD
Director NameLuke Stuart Davis
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(same day as company formation)
RolePR & Marketing
Country of ResidenceEngland
Correspondence Address42 Bruton Place
Mayfair
London
W1J 6PA

Location

Registered Address55-56 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

19 October 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
18 October 2023Total exemption full accounts made up to 31 August 2023 (9 pages)
16 May 2023Termination of appointment of Luke Stuart Davis as a director on 3 May 2023 (1 page)
16 May 2023Appointment of Mr Joshua Craig Wander as a director on 3 May 2023 (2 pages)
16 May 2023Appointment of Mr Adam Weiss as a director on 3 May 2023 (2 pages)
16 May 2023Cessation of Tanya Dilani Withanage as a person with significant control on 3 May 2023 (1 page)
16 May 2023Cessation of Luke Stuart Davis as a person with significant control on 3 May 2023 (1 page)
16 May 2023Appointment of Mr Lenz Cerlot Balan as a director on 3 May 2023 (2 pages)
16 May 2023Notification of 777 Partners Llc as a person with significant control on 3 May 2023 (2 pages)
17 April 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
12 October 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 August 2021 (9 pages)
30 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
9 April 2021Registered office address changed from 4 Cavendish Square London W1G 0PG England to 55-56 Russell Square London WC1B 4HP on 9 April 2021 (1 page)
24 November 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
11 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
11 September 2019Registered office address changed from 42 Bruton Place Mayfair London W1J 6PA England to 4 Cavendish Square London W1G 0PG on 11 September 2019 (1 page)
11 September 2019Registered office address changed from 4 Cavendish Square London W1G 0PG England to 4 Cavendish Square London W1G 0PG on 11 September 2019 (1 page)
24 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
13 September 2018Change of details for Luke Stuart Davis as a person with significant control on 13 September 2018 (2 pages)
13 September 2018Director's details changed for Luke Stuart Davis on 13 September 2018 (2 pages)
13 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
31 August 2017Incorporation
Statement of capital on 2017-08-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
31 August 2017Incorporation
Statement of capital on 2017-08-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)