BRUNSWICK GP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-30 View Report
Address. Change date: 2023-08-10. New address: 4th Floor 78 st James's Street London SW1A 1JB. Old address: One Curzon Street London W1J 5HD. 2023-08-10 View Report
Accounts. Accounts type dormant. 2023-07-14 View Report
Confirmation statement. Statement with no updates. 2023-06-19 View Report
Officers. Appointment date: 2023-06-14. Officer name: Mr Hirenkumar Patel. 2023-06-19 View Report
Officers. Officer name: Mr Steve Xuereb. 2023-05-09 View Report
Officers. Termination date: 2023-03-06. Officer name: Julian Nicholas Miles Taylor. 2023-04-14 View Report
Officers. Appointment date: 2023-03-06. Officer name: Mr Steve Xuareb. 2023-04-14 View Report
Accounts. Accounts type dormant. 2022-09-14 View Report
Officers. Termination date: 2022-08-12. Officer name: Mark Reid. 2022-09-07 View Report
Confirmation statement. Statement with no updates. 2022-06-09 View Report
Officers. Termination date: 2022-01-27. Officer name: Philip Duncan Wardle. 2022-02-22 View Report
Officers. Officer name: Andrew Peter Jeanes. Termination date: 2021-10-28. 2022-02-22 View Report
Officers. Officer name: Mr Julian Nicholas Miles Taylor. Appointment date: 2022-01-27. 2022-02-22 View Report
Officers. Appointment date: 2022-01-27. Officer name: Mr Mark Reid. 2022-02-22 View Report
Accounts. Accounts type dormant. 2021-10-21 View Report
Confirmation statement. Statement with no updates. 2021-06-15 View Report
Accounts. Accounts type dormant. 2020-09-23 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Officers. Officer name: Roy Leonard Carter. Termination date: 2020-02-07. 2020-02-17 View Report
Gazette. Gazette filings brought up to date. 2019-09-28 View Report
Accounts. Accounts type dormant. 2019-09-25 View Report
Officers. Change date: 2019-08-01. Officer name: Roy Leonard Carter. 2019-09-06 View Report
Officers. Change date: 2019-08-01. Officer name: Mr. Philip Duncan Wardle. 2019-09-06 View Report
Gazette. Gazette notice compulsory. 2019-09-03 View Report
Confirmation statement. Statement with no updates. 2019-05-31 View Report
Accounts. Accounts type dormant. 2018-07-16 View Report
Confirmation statement. Statement with no updates. 2018-05-21 View Report
Gazette. Gazette filings brought up to date. 2017-08-30 View Report
Accounts. Accounts type dormant. 2017-08-29 View Report
Gazette. Gazette notice compulsory. 2017-08-29 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Accounts. Accounts type dormant. 2016-07-12 View Report
Annual return. With made up date full list shareholders. 2016-06-06 View Report
Officers. Officer name: Andrew Peter Jeanes. Appointment date: 2016-02-25. 2016-03-02 View Report
Officers. Officer name: Eleanor Judith Lindsay. Termination date: 2016-02-25. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2015-07-31 View Report
Accounts. Accounts type dormant. 2015-07-10 View Report
Accounts. Change account reference date company previous extended. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-06-06 View Report
Accounts. Accounts type dormant. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-06-04 View Report
Accounts. Accounts type full. 2013-01-10 View Report
Annual return. With made up date full list shareholders. 2012-06-21 View Report
Officers. Officer name: Mrs Eleanor Judith Lindsay. 2012-06-21 View Report
Officers. Officer name: Rosemary Hillier. 2012-06-21 View Report
Accounts. Accounts type full. 2011-09-07 View Report
Annual return. With made up date full list shareholders. 2011-06-08 View Report
Address. Old address: Po Box 2326 33 Cavendish Square London W1A 2NF. Change date: 2011-05-18. 2011-05-18 View Report
Accounts. Accounts type full. 2010-08-19 View Report