BRAITRIM HOLDINGS LIMITED

BRAITRIM HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBRAITRIM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03484688
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRAITRIM HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BRAITRIM HOLDINGS LIMITED located?

    Registered Office Address
    Central Working White City Translation And Innovation Hub
    80 Wood Lane
    W12 0BZ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRAITRIM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAITRIM INVESTMENT LIMITEDMar 11, 1998Mar 11, 1998

    What are the latest accounts for BRAITRIM HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for BRAITRIM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    3 pagesAA

    Confirmation statement made on Dec 11, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    3 pagesAA

    Confirmation statement made on Dec 16, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Braitrim House 98 Victoria Road London NW10 6NB to Central Working White City Translation and Innovation Hub 80 Wood Lane London W12 0BZ on Jan 10, 2018

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 16, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Annual return made up to Dec 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 471,686.7
    SH01

    Annual return made up to Dec 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 471,686.7
    SH01

    Register inspection address has been changed from 6Th Floor 10 Dominion Street London Uk EC2M 2EE United Kingdom to Braitrim House 98 Victoria Road London NW10 6NB

    1 pagesAD02

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Register(s) moved to registered office address Braitrim House 98 Victoria Road London NW10 6NB

    1 pagesAD04

    Director's details changed for Mr Graeme Andrew Scott Rutherford on Mar 03, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Annual return made up to Dec 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2014

    Statement of capital on Feb 13, 2014

    • Capital: GBP 471,686.7
    SH01

    Appointment of Director Ben James Hunt as a director

    2 pagesAP01

    Termination of appointment of Nicholas Ente as a director

    1 pagesTM01

    Termination of appointment of Joseph Murphy as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jul 03, 2012

    3 pagesAA

    Who are the officers of BRAITRIM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNT, Ben James, Director
    Translation And Innovation Hub
    80 Wood Lane
    W12 0BZ London
    Central Working White City
    England
    Director
    Translation And Innovation Hub
    80 Wood Lane
    W12 0BZ London
    Central Working White City
    England
    Hong KongBritishChief Operating Officer183078810001
    RUTHERFORD, Graeme Andrew Scott
    Translation And Innovation Hub
    80 Wood Lane
    W12 0BZ London
    Central Working White City
    England
    Director
    Translation And Innovation Hub
    80 Wood Lane
    W12 0BZ London
    Central Working White City
    England
    EnglandBritishDirector137560120005
    BLANCHARD, Jonathan Neil
    1 Little Gaddesden House
    Little Gaddesden
    HP4 1PL Berkhamsted
    Hertfordshire
    Secretary
    1 Little Gaddesden House
    Little Gaddesden
    HP4 1PL Berkhamsted
    Hertfordshire
    British67243220003
    BONGIORNO, John Joseph
    19a Selborne Road
    3142 Toorak
    3142 Victoria
    Australia
    Secretary
    19a Selborne Road
    3142 Toorak
    3142 Victoria
    Australia
    AustralianDirector94637000002
    CARSTENS, Andre
    Callantina Road
    3122 Hawthorn
    17
    Victoria
    Australia
    Secretary
    Callantina Road
    3122 Hawthorn
    17
    Victoria
    Australia
    AustralianChief Financial Officer122830070002
    DONEGAN, Steven Michael
    Fitzgibbon Crescent
    3161 Caulfield North
    28
    Victoria
    Australia
    Secretary
    Fitzgibbon Crescent
    3161 Caulfield North
    28
    Victoria
    Australia
    AustralianGroup Treasurer137561570001
    GIVONI, Michael Nathan
    Unit 2/6a St Leonard's Avenue
    3182 St Kilda
    3182
    Australia
    Secretary
    Unit 2/6a St Leonard's Avenue
    3182 St Kilda
    3182
    Australia
    AustralianGroup General Legal Counsel122829370001
    MCDONALD, Wayne Douglas
    13 Balfour Street
    Doncaster
    Victoria 3108
    Australia
    Secretary
    13 Balfour Street
    Doncaster
    Victoria 3108
    Australia
    AustralianSecretary94637090001
    MONTEITH, James Henry George
    145 Rosendale Road
    Dulwich
    SE21 8HE London
    Secretary
    145 Rosendale Road
    Dulwich
    SE21 8HE London
    BritishChartered Accountant103511470001
    O'SULLIVAN, Judith-Anne
    Level 3, 350 Queen St
    Melbourne
    Victoria 3000
    Australia
    Secretary
    Level 3, 350 Queen St
    Melbourne
    Victoria 3000
    Australia
    BritishCompany Secretary95244390004
    UNITE, Roger William
    19 Bolton Gardens
    TW11 9AX Teddington
    Middlesex
    Secretary
    19 Bolton Gardens
    TW11 9AX Teddington
    Middlesex
    British57486240001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ALLEN, Frank John
    Kevali 13 Jeffries Court
    Hedsor Road
    SL8 5DY Bourne End
    Buckinghamshire
    Director
    Kevali 13 Jeffries Court
    Hedsor Road
    SL8 5DY Bourne End
    Buckinghamshire
    BritishCompany Director42023240003
    BLANCHARD, Jonathan Neil
    1 Little Gaddesden House
    Little Gaddesden
    HP4 1PL Berkhamsted
    Hertfordshire
    Director
    1 Little Gaddesden House
    Little Gaddesden
    HP4 1PL Berkhamsted
    Hertfordshire
    EnglandBritishGroup Finance Director67243220003
    BLYTHE, Brian Stuart
    3568 Point Nepean Road
    Portsea
    Victoria 3944
    Australia
    Director
    3568 Point Nepean Road
    Portsea
    Victoria 3944
    Australia
    AustralianDirector94637020001
    BONGIORNO, John Joseph
    19a Selborne Road
    3142 Toorak
    3142 Victoria
    Australia
    Director
    19a Selborne Road
    3142 Toorak
    3142 Victoria
    Australia
    AustralianDirector94637000002
    CARSTENS, Andre
    Callantina Road
    3122 Hawthorn
    17
    Victoria
    Australia
    Director
    Callantina Road
    3122 Hawthorn
    17
    Victoria
    Australia
    AustraliaAustralianChief Financial Officer122830070002
    COLEMAN, John Ashley
    Everington House
    Everington Hill
    RG18 0UD Yattendon
    Berkshire
    Director
    Everington House
    Everington Hill
    RG18 0UD Yattendon
    Berkshire
    EnglandBritishManaging Director62128080003
    COOK, Lynne Yvonne
    148 Evelyn Avenue
    HA4 0EP Ruislip
    Middlesex
    Director
    148 Evelyn Avenue
    HA4 0EP Ruislip
    Middlesex
    BritishDirector69384290002
    DAVIDSON, Steven
    Hollyhurst
    Sandy Lane
    KT20 6NE Tadworth
    Surrey
    Director
    Hollyhurst
    Sandy Lane
    KT20 6NE Tadworth
    Surrey
    EnglandEnglishCompany Director150579140001
    DIBDEN, Lindsay George
    Baigens
    GU34 1SL Chawton Alton
    Hampshire
    Director
    Baigens
    GU34 1SL Chawton Alton
    Hampshire
    BritishFund Manager40399480002
    ENTE, Nicholas Johan
    Braitrim House
    98 Victoria Road
    NW10 6NB London
    Director
    Braitrim House
    98 Victoria Road
    NW10 6NB London
    AustraliaAustralianCeo168888010001
    ENTE, Nicholas Johan
    Pacific Place
    88 Queensway
    Amiralty
    Apt 2500
    Hong Kong
    Director
    Pacific Place
    88 Queensway
    Amiralty
    Apt 2500
    Hong Kong
    Hong KongAustralianCeo137561470003
    EVANS, Ronald Barry
    Apartment 11 Cairns Apartments
    131 Hotham Street
    East Melbourne
    Victoria 3002
    Australia
    Director
    Apartment 11 Cairns Apartments
    131 Hotham Street
    East Melbourne
    Victoria 3002
    Australia
    AustralianDirector94637070001
    FARNIK, Josef Peter
    Garden Street
    3141 South Yarra
    44
    Victoria
    Australia
    Director
    Garden Street
    3141 South Yarra
    44
    Victoria
    Australia
    AustraliaAustralianChief Executive Officer123638990003
    FEIST, Roger
    Thornacre Lodge
    EN5 3JZ Barnet Road
    Hertfordshire
    Director
    Thornacre Lodge
    EN5 3JZ Barnet Road
    Hertfordshire
    BritishOperations Director72466200001
    FEIST, Roger
    Thornacre Lodge
    EN5 3JZ Barnet Road
    Hertfordshire
    Director
    Thornacre Lodge
    EN5 3JZ Barnet Road
    Hertfordshire
    BritishDirector72466200001
    GLYNN, Barry Allan
    New House 32 New Road
    Digswell
    AL6 0AH Welwyn
    Hertfordshire
    Director
    New House 32 New Road
    Digswell
    AL6 0AH Welwyn
    Hertfordshire
    BritishIt Director28968220001
    MARTIN, Nicholas Rupert Zelenka
    123 Mallinson Road
    SW11 1BH London
    Director
    123 Mallinson Road
    SW11 1BH London
    BritishFund Manager23175310002
    MONTEITH, James Henry George
    145 Rosendale Road
    Dulwich
    SE21 8HE London
    Director
    145 Rosendale Road
    Dulwich
    SE21 8HE London
    EnglandBritishChartered Accountant103511470001
    MOORE, Peter Augustine
    Orchards
    Milton Bryan
    MK17 9HS Milton Keynes
    Bedfordshire
    Director
    Orchards
    Milton Bryan
    MK17 9HS Milton Keynes
    Bedfordshire
    BritishCompany Director39904050001
    MURPHY, Joseph
    Stuyvestant
    Circle East
    Setauket
    1
    New York
    United States Of America
    Director
    Stuyvestant
    Circle East
    Setauket
    1
    New York
    United States Of America
    UsaAmericanDirector137559970001
    NICHOLSON, Maurice Raymond Lawrence
    41 Polygon Road
    St Heliers
    Auckland
    New Zealand
    Director
    41 Polygon Road
    St Heliers
    Auckland
    New Zealand
    New ZealanderDirector107215540001
    PADDISON, Jack Thomas Russell
    Not Applicable
    148 Evelyn Avenue
    HA4 8AA Ruislip
    Middlesex
    Director
    Not Applicable
    148 Evelyn Avenue
    HA4 8AA Ruislip
    Middlesex
    BritishComputer Manager49157890003
    SHALSON, Peter
    26 Upper Brook Street
    W1K 7QE London
    Director
    26 Upper Brook Street
    W1K 7QE London
    Great BritainBritishCompany Director76379940001

    Who are the persons with significant control of BRAITRIM HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Graeme Andrew Scott Rutherford
    Translation And Innovation Hub
    80 Wood Lane
    W12 0BZ London
    Central Working White City
    England
    Apr 06, 2016
    Translation And Innovation Hub
    80 Wood Lane
    W12 0BZ London
    Central Working White City
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BRAITRIM HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On May 08, 1998
    Delivered On May 19, 1998
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) to the chargee and the secured parties under the financing documents (as defined)
    Short particulars
    1530 ord shares of $1 held by the chargor in the capital of the company with all the chargor's present and future rights including all securities all allotments all repayments all dividends.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 19, 1998Registration of a charge (395)
    • Apr 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 13, 1998
    Delivered On Mar 21, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor (as defined) to the chargee as agent and security trustee for itself and each of the secured parties (as defined) under the financing documents (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 21, 1998Registration of a charge (395)
    • Apr 07, 2001Statement of satisfaction of a charge in full or part (403a)

    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