BRAND FINANCE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRAND FINANCE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03170141
    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 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 AddressNo

    What are the latest accounts for BRAND FINANCE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BRAND FINANCE PLC?

    Last Confirmation Statement Made Up ToSep 23, 2025
    Next Confirmation Statement DueOct 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 23, 2024
    OverdueNo

    What are the latest filings for BRAND FINANCE PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David Edward Chattaway as a director on May 13, 2025

    2 pagesAP01

    Appointment of Ms Angelique Celine Brummer as a director on May 13, 2025

    2 pagesAP01

    Confirmation statement made on Sep 23, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    43 pagesAA

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    43 pagesAA

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    39 pagesAA

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Robert James Bickerton Haigh as a director on Jan 31, 2022

    2 pagesAP01

    Director's details changed for Mr Alex Charles Bickerton Haigh on Aug 01, 2021

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2021

    36 pagesAA

    Appointment of Mr Alex Charles Bickerton Haigh as a director on Aug 01, 2021

    2 pagesAP01

    Confirmation statement made on Mar 22, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Richard David Bickerton Haigh on Mar 22, 2021

    2 pagesCH01

    Director's details changed for Mr David Edward Bickerton Haigh on Mar 22, 2021

    2 pagesCH01

    Change of details for Mr David Edward Bickerton Haigh as a person with significant control on Sep 07, 2020

    2 pagesPSC04

    Director's details changed for Mrs Cherry Alison Haigh on Sep 30, 2020

    2 pagesCH01

    Director's details changed for Mr David Edward Bickerton Haigh on Sep 30, 2020

    2 pagesCH01

    Secretary's details changed for Mr David Edward Bickerton Haigh on Sep 30, 2020

    1 pagesCH03

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    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 pagesAD01

    Appointment of Mr Richard David Bickerton Haigh as a director on Sep 01, 2020

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2020

    38 pagesAA

    Who are the officers of BRAND FINANCE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAIGH, David Edward Bickerton
    Helford Passage
    TR11 5LB Falmouth
    Penavon
    Cornwall
    England
    Secretary
    Helford Passage
    TR11 5LB Falmouth
    Penavon
    Cornwall
    England
    BritishConsultant9427650001
    BRUMMER, Angelique Celine
    Collegewood Manor
    Clane
    Co. Kildare
    132
    Ireland
    Director
    Collegewood Manor
    Clane
    Co. Kildare
    132
    Ireland
    IrelandFrenchGroup Hr Director335732400001
    CHATTAWAY, David Edward
    Ferry Road
    Boathouse Design Studios
    TW11 9NN Teddington
    27
    England
    Director
    Ferry Road
    Boathouse Design Studios
    TW11 9NN Teddington
    27
    England
    United KingdomBritishCfo194542170001
    HAIGH, Alex Charles Bickerton
    Birchin Lane
    EC3V 9BW London
    3
    England
    Director
    Birchin Lane
    EC3V 9BW London
    3
    England
    SpainBritishChartered Accountant286146570001
    HAIGH, Cherry Alison
    Helford Passage
    TR11 5LB Falmouth
    Penavon
    Cornwall
    England
    Director
    Helford Passage
    TR11 5LB Falmouth
    Penavon
    Cornwall
    England
    EnglandBritishConsultant9427640002
    HAIGH, David Edward Bickerton
    Helford Passage
    TR11 5LB Falmouth
    Penavon
    Cornwall
    England
    Director
    Helford Passage
    TR11 5LB Falmouth
    Penavon
    Cornwall
    England
    EnglandBritishChartered Accountant75262530003
    HAIGH, Richard David Bickerton
    5-27 Long Lane
    SE1 4PF London
    502 Madison Apartments
    London
    England
    Director
    5-27 Long Lane
    SE1 4PF London
    502 Madison Apartments
    London
    England
    EnglandBritishChartered Accountant225655520001
    HAIGH, Robert James Bickerton
    Helford Passage
    TR11 5LB Falmouth
    Penavon
    Cornwall
    England
    Director
    Helford Passage
    TR11 5LB Falmouth
    Penavon
    Cornwall
    England
    EnglandBritishStrategy & Insights Director292033910001
    HAIGH, David Edward Bickerton
    31 Bolton Gardens
    TW11 9AX Teddington
    Middlesex
    Secretary
    31 Bolton Gardens
    TW11 9AX Teddington
    Middlesex
    BritishConsultant9427650001
    HARRISON, Deborah Jane
    8 Saint Georges Road
    St Margarets
    TW1 1QR Twickenham
    Middlesex
    Secretary
    8 Saint Georges Road
    St Margarets
    TW1 1QR Twickenham
    Middlesex
    BritishSolicitor74472670001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BAILEY, David John
    Snake Lane
    RG20 8BS Newbury
    Woodspeen Lodge
    Berkshire
    England
    Director
    Snake Lane
    RG20 8BS Newbury
    Woodspeen Lodge
    Berkshire
    England
    United KingdomBritishCompany Director2914140001
    BAILEY, David John
    Woodspeen Lodge
    Woodspeen
    RG20 8BS Newbury
    Berkshire
    Director
    Woodspeen Lodge
    Woodspeen
    RG20 8BS Newbury
    Berkshire
    United KingdomBritishConsultant2914140001
    CONNELL, Richard Andrew
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    Director
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    United KingdomBritishChartered Accountant102127970001
    CROFT, Natalie
    Flat 5 30 Atney Road
    Putney
    SW15 2PS London
    Director
    Flat 5 30 Atney Road
    Putney
    SW15 2PS London
    BritishDirector72291970002
    GILBERT, Stephen James
    18 Canadian Avenue
    SE6 3AS London
    Director
    18 Canadian Avenue
    SE6 3AS London
    United KingdomBritishConsultant79239980001
    HAIGH, Alexander Charles Bickerton
    31 Bolton Gardens
    Teddington
    TW11 9AX Middlesex
    Director
    31 Bolton Gardens
    Teddington
    TW11 9AX Middlesex
    EnglandBritishAnalyst169573550001
    HAIGH, David Edward Bickerton
    31 Bolton Gardens
    TW11 9AX Teddington
    Middlesex
    Director
    31 Bolton Gardens
    TW11 9AX Teddington
    Middlesex
    EnglandBritishConsultant9427650001
    HAIGH, Richard David Bickerton
    27 Long Lane
    SE1 4PF London
    502 Madison Apartments
    England
    Director
    27 Long Lane
    SE1 4PF London
    502 Madison Apartments
    England
    EnglandBritishChief Financial Officer192510410001
    HAIGH, Robert James Bickerton
    Avonmore Road
    W14 8RT London
    35
    England
    Director
    Avonmore Road
    W14 8RT London
    35
    England
    United KingdomBritishDirector Of Communications184368080001
    HEBERDEN, Timothy
    22 Lynwood Avenue
    Killara
    Nsw 2071
    Australia
    Director
    22 Lynwood Avenue
    Killara
    Nsw 2071
    Australia
    South AfricanConsultant69395970004
    HEPBURN, Barry James Graeme
    8 Grenville Mews
    TW12 1BE Hampton Hill
    Middlesex
    Director
    8 Grenville Mews
    TW12 1BE Hampton Hill
    Middlesex
    BritishChartered Accountant74472510001
    MOORE, Andy
    Blomfield Road
    W9 2PD London
    55b
    England
    Director
    Blomfield Road
    W9 2PD London
    55b
    England
    BritishBritishCompany Director207523720001
    NORTON, Jonathan
    38a Albion Drive
    E8 4LX London
    Director
    38a Albion Drive
    E8 4LX London
    BritishConsultant69395380002
    ROCHA, Michael Alberto
    Cedar Road
    TW11 9AN Teddington
    11
    Middlesex
    England
    Director
    Cedar Road
    TW11 9AN Teddington
    11
    Middlesex
    England
    United KingdomBritishCompany Director105331040002
    SCHULTZ, Don Edward
    2601 Ridge Avenue
    Evanston
    Illinois 60201
    Usa
    Director
    2601 Ridge Avenue
    Evanston
    Illinois 60201
    Usa
    UsaAmericanConsultant74472540001
    SYKES, Richard
    31 Bolton Gardens
    Teddington
    TW11 9AX Middlesex
    Director
    31 Bolton Gardens
    Teddington
    TW11 9AX Middlesex
    EnglandBritishChairman207625310001
    TEMPORAL, Paul Milford Earnest
    14 Amber Gardens
    19-03 Amber Park
    439960
    Singapore
    Director
    14 Amber Gardens
    19-03 Amber Park
    439960
    Singapore
    BritishManagement Consultant Author75676540001
    THOMPSON, Frazer Douglas
    Shaw House
    Angley Road
    TN17 2LE Cranbrook
    Kent
    Director
    Shaw House
    Angley Road
    TN17 2LE Cranbrook
    Kent
    United KingdomBritishBrand Director81297490001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of BRAND FINANCE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Edward Bickerton Haigh
    Helford Passage
    TR11 5LB Falmouth
    Penavon
    Cornwall
    England
    Apr 06, 2016
    Helford Passage
    TR11 5LB Falmouth
    Penavon
    Cornwall
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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