Advanced company searchLink opens in new window

BROOKMAKER (NOMINEE) LIMITED

Company number 06615131

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2019 TM01 Termination of appointment of Charles Alexander Baigler as a director on 8 June 2019
17 Jun 2019 AD01 Registered office address changed from PO Box EC4M 7RA Dentons 8th Floor 1 Fleet Place London EC4M 7RA United Kingdom to 8th Floor 1 Fleet Place London EC4M 7RA on 17 June 2019
22 Mar 2019 PSC02 Notification of Brookmaker (Gp) Limited as a person with significant control on 6 April 2016
20 Mar 2019 AD01 Registered office address changed from 5 Old Bailey London EC4M 7BA England to PO Box EC4M 7RA Dentons 8th Floor 1 Fleet Place London EC4M 7RA on 20 March 2019
24 Oct 2018 AP01 Appointment of Mr Charles Alexander Baigler as a director on 23 October 2018
23 Oct 2018 TM01 Termination of appointment of Matthew William Parrott as a director on 31 August 2018
15 Aug 2018 AA Accounts for a small company made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
24 Aug 2017 AA Full accounts made up to 31 December 2016
02 Aug 2017 CS01 Confirmation statement made on 9 June 2017 with updates
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Aug 2016 MA Memorandum and Articles of Association
01 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jul 2016 AD01 Registered office address changed from Third Floor One New Change London EC4M 9AF England to 5 Old Bailey London EC4M 7BA on 18 July 2016
30 Jun 2016 TM02 Termination of appointment of Tesco Secretaries Limited as a secretary on 28 June 2016
30 Jun 2016 TM01 Termination of appointment of John Gibney as a director on 28 June 2016
30 Jun 2016 AP01 Appointment of Mr John James Douglas Went as a director on 28 June 2016
30 Jun 2016 AP04 Appointment of Langham Hall Uk Services Limited Liability Partnership as a secretary on 28 June 2016
30 Jun 2016 AP01 Appointment of Mr Paul Michael Mundell as a director on 28 June 2016
30 Jun 2016 AD01 Registered office address changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Third Floor One New Change London EC4M 9AF on 30 June 2016
30 Jun 2016 AP01 Appointment of Mr Matthew William Parrott as a director on 28 June 2016
30 Jun 2016 TM01 Termination of appointment of Timothy Michael Hayne as a director on 28 June 2016
30 Jun 2016 TM01 Termination of appointment of Jonathan Minns as a director on 28 June 2016
29 Jun 2016 MR01 Registration of charge 066151310001, created on 28 June 2016