BR BUSINESS SYSTEMS LIMITED - LONDON
Company Profile | Company Filings |
Overview
BR BUSINESS SYSTEMS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BR BUSINESS SYSTEMS LIMITED was incorporated 27 years ago on 04/07/1996 and has the registered number: 03222541. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BR BUSINESS SYSTEMS LIMITED was incorporated 27 years ago on 04/07/1996 and has the registered number: 03222541. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BR BUSINESS SYSTEMS LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SECOND FLOOR, MID CITY PLACE
LONDON
WC1V 6EA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS DELPHINE SORIA SAK BUN | Secretary | 2020-02-28 | CURRENT | ||
MRS DELPHINE SORIA SAK BUN | May 1982 | French | Director | 2020-02-28 | CURRENT |
MR PENDLETON CLAY VAN DOREN | Aug 1968 | British | Director | 2022-10-21 | CURRENT |
MR WILLIAM JAMES DONOVAN | Jan 1972 | American | Director | 2018-01-22 | CURRENT |
ANTHONY DOUGLAS ROCHE | Aug 1943 | British | Director | 1996-07-04 UNTIL 1997-01-31 | RESIGNED |
CHRISTINE ANNE HICKEY | British | Secretary | 2007-04-20 UNTIL 2008-06-18 | RESIGNED | |
MR PENDLETON CLAY VAN DOREN | Aug 1968 | British | Director | 2020-05-01 UNTIL 2022-03-25 | RESIGNED |
PETER WILLIAM STANLEY | Sep 1942 | British | Director | 1996-09-27 UNTIL 1996-12-02 | RESIGNED |
MR JAMES TERRENCE JOHN LOUGHREY | May 1957 | British | Director | 2004-01-29 UNTIL 2020-02-28 | RESIGNED |
NICHOLAS DEEMING | Feb 1954 | British | Secretary | 1999-04-30 UNTIL 2001-03-30 | RESIGNED |
MR GEOFFREY KEITH HOWARD MASON | Feb 1954 | British | Secretary | 1997-01-31 UNTIL 1999-04-30 | RESIGNED |
PETER GRAHAM HEWETT | Aug 1948 | British | Secretary | 1996-07-04 UNTIL 1997-01-31 | RESIGNED |
IAN FARRINGTON | Jun 1959 | Secretary | 2004-01-29 UNTIL 2007-04-20 | RESIGNED | |
MR JAMES TERRENCE JOHN LOUGHREY | May 1957 | British | Secretary | 2008-06-20 UNTIL 2020-02-28 | RESIGNED |
PAUL O'DWYER | May 1965 | Secretary | 2001-03-30 UNTIL 2001-08-30 | RESIGNED | |
MR NEIL RAY | Dec 1949 | British | Secretary | 2001-06-30 UNTIL 2004-01-29 | RESIGNED |
MR KEITH WILMAN | Oct 1951 | British | Director | 2007-01-01 UNTIL 2012-01-01 | RESIGNED |
MR NEIL RAY | Dec 1949 | British | Director | 2001-06-30 UNTIL 2004-01-29 | RESIGNED |
RALPH ANTHONY PORTER | Dec 1931 | Director | 1996-10-10 UNTIL 1997-01-31 | RESIGNED | |
URSULA MORGENSTERN | Apr 1965 | German | Director | 2012-01-01 UNTIL 2015-12-01 | RESIGNED |
MR JAYESH MAROO | Oct 1968 | British | Director | 2008-08-01 UNTIL 2016-02-16 | RESIGNED |
GEORGE ERNEST MARCHANT | Mar 1943 | British | Director | 1996-07-04 UNTIL 1997-01-31 | RESIGNED |
MR ALAN JOHN GOLDBY | Dec 1949 | British | Director | 2001-06-30 UNTIL 2004-01-29 | RESIGNED |
FRANK STEVENSON JONES | Apr 1946 | British | Director | 1997-01-31 UNTIL 2001-09-01 | RESIGNED |
MR BORIS HECKER | May 1980 | German | Director | 2016-02-16 UNTIL 2018-01-22 | RESIGNED |
MR ADRIAN PAUL GREGORY | Mar 1973 | British | Director | 2015-12-01 UNTIL 2020-05-01 | RESIGNED |
MR ADRIAN PAUL GREGORY | Mar 1973 | British | Director | 2022-03-25 UNTIL 2022-10-21 | RESIGNED |
MR STUART EDWARD CURL | Jan 1961 | British | Director | 2004-01-29 UNTIL 2008-05-29 | RESIGNED |
BRENDAN WYNNE DEREK CONNOLLY | Apr 1956 | British | Director | 2004-01-29 UNTIL 2005-08-02 | RESIGNED |
WILLIAM HAI BITAN | Jan 1949 | French | Director | 1997-01-31 UNTIL 2001-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Atos It Services Uk Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BR BUSINESS SYSTEMS LIMITED | 2020-09-25 | 31-12-2019 | £10,000 Cash £10,000 equity |