BRITANNIA BRANDS LIMITED

BRITANNIA BRANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITANNIA BRANDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02436286
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITANNIA BRANDS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BRITANNIA BRANDS LIMITED located?

    Registered Office Address
    Gable House
    239 Regents Park Road
    N3 3LF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITANNIA BRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROLEWIN LIMITEDOct 25, 1989Oct 25, 1989

    What are the latest accounts for BRITANNIA BRANDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BRITANNIA BRANDS LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2026
    Next Confirmation Statement DueMay 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2025
    OverdueNo

    What are the latest filings for BRITANNIA BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    370 pagesAA

    Appointment of Mr Law Coo Way as a director on May 21, 2025

    2 pagesAP01

    Termination of appointment of Vivek Goyal as a director on May 20, 2025

    1 pagesTM01

    Confirmation statement made on May 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Registered office address changed from 34 Ely Place London EC1N 6TD to Gable House 239 Regents Park Road London N3 3LF on Aug 13, 2024

    1 pagesAD01

    Confirmation statement made on May 07, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 024362860014 in full

    1 pagesMR04

    Appointment of Ms Chithra Kandaswamy as a director on Apr 16, 2024

    2 pagesAP01

    Appointment of Mr Vivek Goyal as a director on Apr 16, 2024

    2 pagesAP01

    Termination of appointment of Jaideep Dattatraya Pandit as a director on Apr 08, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    21 pagesAA

    Satisfaction of charge 024362860015 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 024362860016

    1 pagesMR05

    All of the property or undertaking has been released from charge 024362860017

    1 pagesMR05

    All of the property or undertaking has been released from charge 024362860018

    1 pagesMR05

    Satisfaction of charge 024362860016 in full

    1 pagesMR04

    Satisfaction of charge 024362860017 in full

    1 pagesMR04

    Satisfaction of charge 024362860018 in full

    1 pagesMR04

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Jayant Gadgil as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on May 07, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Hong Kok Meng as a director on Apr 24, 2023

    2 pagesAP01

    Confirmation statement made on May 05, 2023 with no updates

    3 pagesCS01

    Who are the officers of BRITANNIA BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, Stephen Richard
    239 Regents Park Road
    N3 3LF London
    Gable House
    England
    Secretary
    239 Regents Park Road
    N3 3LF London
    Gable House
    England
    British38547590002
    BATRA, Rajiv
    239 Regents Park Road
    N3 3LF London
    Gable House
    England
    Director
    239 Regents Park Road
    N3 3LF London
    Gable House
    England
    United KingdomBritish60516080003
    KANDASWAMY, Chithra
    239 Regents Park Road
    N3 3LF London
    Gable House
    England
    Director
    239 Regents Park Road
    N3 3LF London
    Gable House
    England
    SingaporeIndian322040060001
    KOK MENG, Hong
    239 Regents Park Road
    N3 3LF London
    Gable House
    England
    Director
    239 Regents Park Road
    N3 3LF London
    Gable House
    England
    SingaporeSingaporean308730290001
    PAGE, Stephen Richard
    239 Regents Park Road
    N3 3LF London
    Gable House
    England
    Director
    239 Regents Park Road
    N3 3LF London
    Gable House
    England
    United KingdomBritish38547590003
    WAY, Law Coo
    239 Regents Park Road
    N3 3LF London
    Gable House
    England
    Director
    239 Regents Park Road
    N3 3LF London
    Gable House
    England
    SingaporeSingaporean336180190001
    AUSTRUY, Bertrand
    Rue Condorcet
    75009
    62
    Paris
    France
    Secretary
    Rue Condorcet
    75009
    62
    Paris
    France
    French96161260003
    HOREN, Jean Claude
    26 Avenue Egle
    Maisons Laffitte
    78600
    France
    Secretary
    26 Avenue Egle
    Maisons Laffitte
    78600
    France
    French14293120001
    LOONG, Jessie
    Block 10 Pine Close 06-52
    FOREIGN Singapore
    391010
    Secretary
    Block 10 Pine Close 06-52
    FOREIGN Singapore
    391010
    British78217810001
    MANSON, David
    7 Sunset Crescent
    2159
    FOREIGN Singapore
    Secretary
    7 Sunset Crescent
    2159
    FOREIGN Singapore
    British36282140001
    PILLAI, Janardhanan Mohandas Rajan
    75 Addison Road
    W14 8EB London
    Secretary
    75 Addison Road
    W14 8EB London
    Indian33167470001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    AUSTRUY, Bertrand
    Rue Condorcet
    75009
    62
    Paris
    France
    Director
    Rue Condorcet
    75009
    62
    Paris
    France
    French96161260003
    BUTTE, Christiane
    10 Rue Saint Senoch
    75017 Paris
    France
    Director
    10 Rue Saint Senoch
    75017 Paris
    France
    French101872930001
    CASSELS, Patrick Kennedy
    Ely Place
    EC1N 6TD London
    34
    England
    Director
    Ely Place
    EC1N 6TD London
    34
    England
    United KingdomBritish44874630004
    CHANDRASEKHARAN, Radhakrishna
    Floor 52/54 Gracechurch Street
    EC3V 0EH London
    7th
    United Kingdom
    Director
    Floor 52/54 Gracechurch Street
    EC3V 0EH London
    7th
    United Kingdom
    IndiaIndian115228660003
    CICIO, Anthony
    2 The Grove
    Brookmans Park
    AL9 7RN Hatfield
    Hertfordshire
    Director
    2 The Grove
    Brookmans Park
    AL9 7RN Hatfield
    Hertfordshire
    American73830270004
    DELABY, Jean Luc Yves
    11 Rue De Berri
    75008 Paris
    France
    Director
    11 Rue De Berri
    75008 Paris
    France
    French36292040001
    GADGIL, Jayant
    Ely Place
    EC1N 6TD London
    34
    England
    Director
    Ely Place
    EC1N 6TD London
    34
    England
    SingaporeIndian115229250002
    GOYAL, Vivek
    239 Regents Park Road
    N3 3LF London
    Gable House
    England
    Director
    239 Regents Park Road
    N3 3LF London
    Gable House
    England
    SingaporeSingaporean322039590001
    HIRJEE, Anil Kumar
    Ely Place
    EC1N 6TD London
    34
    England
    Director
    Ely Place
    EC1N 6TD London
    34
    England
    IndiaIndian137935000001
    HOREN, Jean Claude
    26 Avenue Egle
    Maisons Laffitte
    78600
    France
    Director
    26 Avenue Egle
    Maisons Laffitte
    78600
    France
    French14293120001
    HOREN, Jean Claude
    26 Avenue Egle
    Maisons Laffitte
    78600
    France
    Director
    26 Avenue Egle
    Maisons Laffitte
    78600
    France
    French14293120001
    IRBY III, Alton Fernando
    5 Cottesmore Gardens
    W8 5PR London
    Director
    5 Cottesmore Gardens
    W8 5PR London
    American72828910001
    KELKAR, Sukant Sadashiv
    Floor 52/54 Gracechurch Street
    EC3V 0EH London
    7th
    United Kingdom
    Director
    Floor 52/54 Gracechurch Street
    EC3V 0EH London
    7th
    United Kingdom
    Indian137935790001
    MANSON, David
    7 Sunset Crescent
    2159
    FOREIGN Singapore
    Director
    7 Sunset Crescent
    2159
    FOREIGN Singapore
    British36282140001
    MARUANI, Edouard Charles Maxime
    9 Nathan Road 21-02 Regency Park
    FOREIGN Singapore
    248730
    Singapore
    Director
    9 Nathan Road 21-02 Regency Park
    FOREIGN Singapore
    248730
    Singapore
    French78217830001
    PAGE, Stephen Richard
    66 Canterbury Avenue
    DA15 9AS Sidcup
    Kent
    Director
    66 Canterbury Avenue
    DA15 9AS Sidcup
    Kent
    EnglandBritish38547590002
    PANDIT, Jaideep Dattatraya
    Ely Place
    EC1N 6TD London
    34
    Director
    Ely Place
    EC1N 6TD London
    34
    SingaporeIndian284104740001
    PANJWANI, Ashok
    Floor 52/54 Gracechurch Street
    EC3V 0EH London
    7th
    United Kingdom
    Director
    Floor 52/54 Gracechurch Street
    EC3V 0EH London
    7th
    United Kingdom
    IndiaIndian115229130001
    PILLAI, Gopika Nina
    75 Addison Road
    W14 8EB London
    Director
    75 Addison Road
    W14 8EB London
    Indian33167460001
    PILLAI, Janardhanan Mohandas Rajan
    75 Addison Road
    W14 8EB London
    Director
    75 Addison Road
    W14 8EB London
    Indian33167470001
    ROBINSON, Jill
    2 Ashford House
    39 High Street
    SW19 5BZ London
    Director
    2 Ashford House
    39 High Street
    SW19 5BZ London
    British123297440001
    ROGER, Francois Xavier Michel Marie
    8 Rue Picot
    FOREIGN 75116 Paris
    France
    Director
    8 Rue Picot
    FOREIGN 75116 Paris
    France
    British78217860003
    SAUQUET, Laurent
    Dreve De Bonne Odeur
    Bruxelles1170
    2b
    Belgium
    Director
    Dreve De Bonne Odeur
    Bruxelles1170
    2b
    Belgium
    French130113040001

    What are the latest statements on persons with significant control for BRITANNIA BRANDS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 22, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0