Company NameBrandopus Group Limited
DirectorsNir Baruch Wegrzyn and Lisa Jane Willmott
Company StatusActive
Company Number13167320
CategoryPrivate Limited Company
Incorporation Date29 January 2021(3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Nir Baruch Wegrzyn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 5 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameLisa Jane Willmott
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(1 month after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 5 Chapel Place
Rivington Street
London
EC2A 3DQ

Location

Registered AddressThe Gate House 5 Chapel Place
Rivington Street
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

26 February 2021Delivered on: 26 February 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 March 2021Cessation of Nir Baruch Wegrzyn as a person with significant control on 2 March 2021 (1 page)
16 March 2021Notification of Brandopus Trustee Company Limited as a person with significant control on 2 March 2021 (2 pages)
16 March 2021Memorandum and Articles of Association (15 pages)
16 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 March 2021Appointment of Lisa Jane Willmott as a director on 2 March 2021 (2 pages)
4 March 2021Memorandum and Articles of Association (21 pages)
4 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 March 2021Change of details for Mr Nir Baruch Wegrzyn as a person with significant control on 24 February 2021 (2 pages)
26 February 2021Registration of charge 131673200001, created on 26 February 2021 (80 pages)
25 February 2021Statement of capital following an allotment of shares on 24 February 2021
  • GBP 10,100
(4 pages)
25 February 2021Particulars of variation of rights attached to shares (3 pages)
25 February 2021Change of share class name or designation (2 pages)
29 January 2021Incorporation
Statement of capital on 2021-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)