Company NameBrady Acquisition Limited
Company StatusActive
Company Number12248237
CategoryPrivate Limited Company
Incorporation Date7 October 2019(4 years, 6 months ago)
Previous NameHanover Acquisition Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Rebecca Jane Boscott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(9 months after company formation)
Appointment Duration3 years, 9 months
RoleCOO
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Jeremy James Westhead
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Jason Edward Carley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2021(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Matthew Roy Peacock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Jan Fredrik Lundqvist
Date of BirthMay 1984 (Born 39 years ago)
NationalitySwedish
StatusResigned
Appointed07 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

9 December 2020Statement of capital following an allotment of shares on 11 November 2020
  • GBP 24,870,533
(3 pages)
5 November 2020Statement of capital following an allotment of shares on 23 October 2020
  • GBP 24,868,953
(3 pages)
5 November 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
26 August 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 22,868,953
(3 pages)
26 August 2020Statement of capital following an allotment of shares on 4 August 2020
  • GBP 23,868,953
(3 pages)
8 July 2020Appointment of Mrs Rebecca Jane Boscott as a director on 8 July 2020 (2 pages)
19 June 2020Memorandum and Articles of Association (26 pages)
13 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-24
(3 pages)
19 May 2020Statement of capital following an allotment of shares on 29 April 2020
  • GBP 21,868,953
(3 pages)
12 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 April 2020Statement of capital following an allotment of shares on 18 March 2020
  • GBP 20,868,953
(4 pages)
9 January 2020Statement of capital following an allotment of shares on 9 December 2019
  • GBP 20,118,953.00
(4 pages)
28 November 2019Statement of capital following an allotment of shares on 18 November 2019
  • GBP 13,501,001.00
(4 pages)
28 November 2019Statement of capital following an allotment of shares on 7 November 2019
  • GBP 1,251,001
(4 pages)
8 October 2019Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
7 October 2019Incorporation
Statement of capital on 2019-10-07
  • GBP 1
(17 pages)