Company NameMoss Bros Group Holdings Limited
DirectorsMenoshi Shina and Jeffrey Owen Spiegel
Company StatusActive
Company Number12260782
CategoryPrivate Limited Company
Incorporation Date14 October 2019(4 years, 6 months ago)
Previous NameBrigadier Acquisition Company Limited

Business Activity

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

Directors

Director NameMr Menoshi Shina
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDominican
StatusCurrent
Appointed05 March 2020(4 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lydden Road
London
SW18 4LR
Director NameMr Jeffrey Owen Spiegel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed06 April 2020(5 months, 3 weeks after company formation)
Appointment Duration4 years
RoleCEO
Country of ResidenceUnited States
Correspondence Address11th Floor 417 Fifth Avenue
New York
Ny 10016
Director NameMr David Patrick Butler
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address20 Lydden Road
London
SW18 4LR
Director NameMr Ilan Haim
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(1 week, 2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 March 2020)
RoleReal Estate Developer
Country of ResidenceUnited Kingdom
Correspondence Address20 Lydden Road
London
SW18 4LR
Director NameMr Brian John Walshe
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(4 months, 4 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 06 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Coniston Road
London
N10 2BL

Location

Registered Address8 St. John's Hill
London
SW11 1SA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

17 November 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
4 May 2023Group of companies' accounts made up to 28 January 2023 (53 pages)
31 October 2022Confirmation statement made on 13 October 2022 with updates (5 pages)
28 October 2022Group of companies' accounts made up to 29 January 2022 (52 pages)
6 April 2022Previous accounting period extended from 31 October 2021 to 31 January 2022 (1 page)
6 April 2022Group of companies' accounts made up to 24 October 2020 (48 pages)
12 March 2022Memorandum and Articles of Association (24 pages)
12 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
10 March 2022Change of share class name or designation (2 pages)
10 March 2022Statement of capital following an allotment of shares on 25 February 2022
  • GBP 1.1778
(4 pages)
9 March 2022Confirmation statement made on 13 October 2021 with no updates (3 pages)
29 September 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
18 May 2021Registered office address changed from 20 Lydden Road London SW18 4LR United Kingdom to 8 st. John's Hill London SW11 1SA on 18 May 2021 (1 page)
8 January 2021Confirmation statement made on 13 October 2020 with updates (4 pages)
17 September 2020Memorandum and Articles of Association (12 pages)
17 September 2020Resolutions
  • RES13 ‐ Change of name 11/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
12 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-11
(3 pages)
6 April 2020Termination of appointment of Brian John Walshe as a director on 6 April 2020 (1 page)
6 April 2020Appointment of Mr. Jeffrey Owen Spiegel as a director on 6 April 2020 (2 pages)
23 March 2020Notification of Marquis Holdo Limited as a person with significant control on 23 March 2020 (2 pages)
23 March 2020Change of details for Marquis Holdo Limited as a person with significant control on 23 March 2020 (2 pages)
23 March 2020Cessation of Menoshi Shina as a person with significant control on 23 March 2020 (1 page)
23 March 2020Notification of Menoshi Shina as a person with significant control on 23 March 2020 (2 pages)
17 March 2020Sub-division of shares on 12 March 2020 (4 pages)
11 March 2020Director's details changed for Mr Menoshi Shina on 10 March 2020 (2 pages)
11 March 2020Change of details for Mrs Menoshi Shina as a person with significant control on 14 October 2019 (2 pages)
11 March 2020Appointment of Mr Brian John Walshe as a director on 11 March 2020 (2 pages)
10 March 2020Appointment of Mrs Menoshi Shina as a director on 5 March 2020 (2 pages)
10 March 2020Termination of appointment of Ilan Haim as a director on 5 March 2020 (1 page)
24 October 2019Termination of appointment of David Patrick Butler as a director on 23 October 2019 (1 page)
24 October 2019Appointment of Mr Ilan Haim as a director on 23 October 2019 (2 pages)
14 October 2019Incorporation
Statement of capital on 2019-10-14
  • GBP 1
(20 pages)