BRAND FINANCE PLC
Overview
Company Name | BRAND FINANCE PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 03170141 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRAND FINANCE PLC?
- Financial management (70221) / Professional, scientific and technical activities
Where is BRAND FINANCE PLC located?
Registered Office Address | Penavon Helford Passage TR11 5LB Falmouth Cornwall England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRAND FINANCE PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BRAND FINANCE PLC?
Last Confirmation Statement Made Up To | Sep 23, 2025 |
---|---|
Next Confirmation Statement Due | Oct 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 23, 2024 |
Overdue | No |
What are the latest filings for BRAND FINANCE PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr David Edward Chattaway as a director on May 13, 2025 | 2 pages | AP01 | ||
Appointment of Ms Angelique Celine Brummer as a director on May 13, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 23, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 43 pages | AA | ||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 43 pages | AA | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 39 pages | AA | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert James Bickerton Haigh as a director on Jan 31, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Alex Charles Bickerton Haigh on Aug 01, 2021 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 36 pages | AA | ||
Appointment of Mr Alex Charles Bickerton Haigh as a director on Aug 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 22, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Richard David Bickerton Haigh on Mar 22, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr David Edward Bickerton Haigh on Mar 22, 2021 | 2 pages | CH01 | ||
Change of details for Mr David Edward Bickerton Haigh as a person with significant control on Sep 07, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mrs Cherry Alison Haigh on Sep 30, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr David Edward Bickerton Haigh on Sep 30, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Mr David Edward Bickerton Haigh on Sep 30, 2020 | 1 pages | CH03 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Registered office address changed from 31 Bolton Gardens Teddington Middlesex TW11 9AX to Penavon Helford Passage Falmouth Cornwall TR11 5LB on Sep 07, 2020 | 1 pages | AD01 | ||
Appointment of Mr Richard David Bickerton Haigh as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 38 pages | AA | ||
Who are the officers of BRAND FINANCE PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAIGH, David Edward Bickerton | Secretary | Helford Passage TR11 5LB Falmouth Penavon Cornwall England | British | Consultant | 9427650001 | |||||
BRUMMER, Angelique Celine | Director | Collegewood Manor Clane Co. Kildare 132 Ireland | Ireland | French | Group Hr Director | 335732400001 | ||||
CHATTAWAY, David Edward | Director | Ferry Road Boathouse Design Studios TW11 9NN Teddington 27 England | United Kingdom | British | Cfo | 194542170001 | ||||
HAIGH, Alex Charles Bickerton | Director | Birchin Lane EC3V 9BW London 3 England | Spain | British | Chartered Accountant | 286146570001 | ||||
HAIGH, Cherry Alison | Director | Helford Passage TR11 5LB Falmouth Penavon Cornwall England | England | British | Consultant | 9427640002 | ||||
HAIGH, David Edward Bickerton | Director | Helford Passage TR11 5LB Falmouth Penavon Cornwall England | England | British | Chartered Accountant | 75262530003 | ||||
HAIGH, Richard David Bickerton | Director | 5-27 Long Lane SE1 4PF London 502 Madison Apartments London England | England | British | Chartered Accountant | 225655520001 | ||||
HAIGH, Robert James Bickerton | Director | Helford Passage TR11 5LB Falmouth Penavon Cornwall England | England | British | Strategy & Insights Director | 292033910001 | ||||
HAIGH, David Edward Bickerton | Secretary | 31 Bolton Gardens TW11 9AX Teddington Middlesex | British | Consultant | 9427650001 | |||||
HARRISON, Deborah Jane | Secretary | 8 Saint Georges Road St Margarets TW1 1QR Twickenham Middlesex | British | Solicitor | 74472670001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BAILEY, David John | Director | Snake Lane RG20 8BS Newbury Woodspeen Lodge Berkshire England | United Kingdom | British | Company Director | 2914140001 | ||||
BAILEY, David John | Director | Woodspeen Lodge Woodspeen RG20 8BS Newbury Berkshire | United Kingdom | British | Consultant | 2914140001 | ||||
CONNELL, Richard Andrew | Director | Lower Roundhurst Tennyson's Lane Roundhurst GU27 3BN Haslemere Surrey | United Kingdom | British | Chartered Accountant | 102127970001 | ||||
CROFT, Natalie | Director | Flat 5 30 Atney Road Putney SW15 2PS London | British | Director | 72291970002 | |||||
GILBERT, Stephen James | Director | 18 Canadian Avenue SE6 3AS London | United Kingdom | British | Consultant | 79239980001 | ||||
HAIGH, Alexander Charles Bickerton | Director | 31 Bolton Gardens Teddington TW11 9AX Middlesex | England | British | Analyst | 169573550001 | ||||
HAIGH, David Edward Bickerton | Director | 31 Bolton Gardens TW11 9AX Teddington Middlesex | England | British | Consultant | 9427650001 | ||||
HAIGH, Richard David Bickerton | Director | 27 Long Lane SE1 4PF London 502 Madison Apartments England | England | British | Chief Financial Officer | 192510410001 | ||||
HAIGH, Robert James Bickerton | Director | Avonmore Road W14 8RT London 35 England | United Kingdom | British | Director Of Communications | 184368080001 | ||||
HEBERDEN, Timothy | Director | 22 Lynwood Avenue Killara Nsw 2071 Australia | South African | Consultant | 69395970004 | |||||
HEPBURN, Barry James Graeme | Director | 8 Grenville Mews TW12 1BE Hampton Hill Middlesex | British | Chartered Accountant | 74472510001 | |||||
MOORE, Andy | Director | Blomfield Road W9 2PD London 55b England | British | British | Company Director | 207523720001 | ||||
NORTON, Jonathan | Director | 38a Albion Drive E8 4LX London | British | Consultant | 69395380002 | |||||
ROCHA, Michael Alberto | Director | Cedar Road TW11 9AN Teddington 11 Middlesex England | United Kingdom | British | Company Director | 105331040002 | ||||
SCHULTZ, Don Edward | Director | 2601 Ridge Avenue Evanston Illinois 60201 Usa | Usa | American | Consultant | 74472540001 | ||||
SYKES, Richard | Director | 31 Bolton Gardens Teddington TW11 9AX Middlesex | England | British | Chairman | 207625310001 | ||||
TEMPORAL, Paul Milford Earnest | Director | 14 Amber Gardens 19-03 Amber Park 439960 Singapore | British | Management Consultant Author | 75676540001 | |||||
THOMPSON, Frazer Douglas | Director | Shaw House Angley Road TN17 2LE Cranbrook Kent | United Kingdom | British | Brand Director | 81297490001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of BRAND FINANCE PLC?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Edward Bickerton Haigh | Apr 06, 2016 | Helford Passage TR11 5LB Falmouth Penavon Cornwall England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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