BRAITRIM HOLDINGS LIMITED
Overview
Company Name | BRAITRIM HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03484688 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRAITRIM HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
BRAITRIM INVESTMENT LIMITED | Mar 11, 1998 | Mar 11, 1998 |
What are the latest accounts for BRAITRIM HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for BRAITRIM HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Register(s) moved to registered office address Braitrim House 98 Victoria Road London NW10 6NB | 1 pages | AD04 | ||||||||||
Director's details changed for Mr Graeme Andrew Scott Rutherford on Mar 03, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Director Ben James Hunt as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Ente as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Joseph Murphy as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jul 03, 2012 | 3 pages | AA | ||||||||||
Who are the officers of BRAITRIM HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUNT, Ben James, Director | Director | Translation And Innovation Hub 80 Wood Lane W12 0BZ London Central Working White City England | Hong Kong | British | Chief Operating Officer | 183078810001 | ||||
RUTHERFORD, Graeme Andrew Scott | Director | Translation And Innovation Hub 80 Wood Lane W12 0BZ London Central Working White City England | England | British | Director | 137560120005 | ||||
BLANCHARD, Jonathan Neil | Secretary | 1 Little Gaddesden House Little Gaddesden HP4 1PL Berkhamsted Hertfordshire | British | 67243220003 | ||||||
BONGIORNO, John Joseph | Secretary | 19a Selborne Road 3142 Toorak 3142 Victoria Australia | Australian | Director | 94637000002 | |||||
CARSTENS, Andre | Secretary | Callantina Road 3122 Hawthorn 17 Victoria Australia | Australian | Chief Financial Officer | 122830070002 | |||||
DONEGAN, Steven Michael | Secretary | Fitzgibbon Crescent 3161 Caulfield North 28 Victoria Australia | Australian | Group Treasurer | 137561570001 | |||||
GIVONI, Michael Nathan | Secretary | Unit 2/6a St Leonard's Avenue 3182 St Kilda 3182 Australia | Australian | Group General Legal Counsel | 122829370001 | |||||
MCDONALD, Wayne Douglas | Secretary | 13 Balfour Street Doncaster Victoria 3108 Australia | Australian | Secretary | 94637090001 | |||||
MONTEITH, James Henry George | Secretary | 145 Rosendale Road Dulwich SE21 8HE London | British | Chartered Accountant | 103511470001 | |||||
O'SULLIVAN, Judith-Anne | Secretary | Level 3, 350 Queen St Melbourne Victoria 3000 Australia | British | Company Secretary | 95244390004 | |||||
UNITE, Roger William | Secretary | 19 Bolton Gardens TW11 9AX Teddington Middlesex | British | 57486240001 | ||||||
SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
ALLEN, Frank John | Director | Kevali 13 Jeffries Court Hedsor Road SL8 5DY Bourne End Buckinghamshire | British | Company Director | 42023240003 | |||||
BLANCHARD, Jonathan Neil | Director | 1 Little Gaddesden House Little Gaddesden HP4 1PL Berkhamsted Hertfordshire | England | British | Group Finance Director | 67243220003 | ||||
BLYTHE, Brian Stuart | Director | 3568 Point Nepean Road Portsea Victoria 3944 Australia | Australian | Director | 94637020001 | |||||
BONGIORNO, John Joseph | Director | 19a Selborne Road 3142 Toorak 3142 Victoria Australia | Australian | Director | 94637000002 | |||||
CARSTENS, Andre | Director | Callantina Road 3122 Hawthorn 17 Victoria Australia | Australia | Australian | Chief Financial Officer | 122830070002 | ||||
COLEMAN, John Ashley | Director | Everington House Everington Hill RG18 0UD Yattendon Berkshire | England | British | Managing Director | 62128080003 | ||||
COOK, Lynne Yvonne | Director | 148 Evelyn Avenue HA4 0EP Ruislip Middlesex | British | Director | 69384290002 | |||||
DAVIDSON, Steven | Director | Hollyhurst Sandy Lane KT20 6NE Tadworth Surrey | England | English | Company Director | 150579140001 | ||||
DIBDEN, Lindsay George | Director | Baigens GU34 1SL Chawton Alton Hampshire | British | Fund Manager | 40399480002 | |||||
ENTE, Nicholas Johan | Director | Braitrim House 98 Victoria Road NW10 6NB London | Australia | Australian | Ceo | 168888010001 | ||||
ENTE, Nicholas Johan | Director | Pacific Place 88 Queensway Amiralty Apt 2500 Hong Kong | Hong Kong | Australian | Ceo | 137561470003 | ||||
EVANS, Ronald Barry | Director | Apartment 11 Cairns Apartments 131 Hotham Street East Melbourne Victoria 3002 Australia | Australian | Director | 94637070001 | |||||
FARNIK, Josef Peter | Director | Garden Street 3141 South Yarra 44 Victoria Australia | Australia | Australian | Chief Executive Officer | 123638990003 | ||||
FEIST, Roger | Director | Thornacre Lodge EN5 3JZ Barnet Road Hertfordshire | British | Operations Director | 72466200001 | |||||
FEIST, Roger | Director | Thornacre Lodge EN5 3JZ Barnet Road Hertfordshire | British | Director | 72466200001 | |||||
GLYNN, Barry Allan | Director | New House 32 New Road Digswell AL6 0AH Welwyn Hertfordshire | British | It Director | 28968220001 | |||||
MARTIN, Nicholas Rupert Zelenka | Director | 123 Mallinson Road SW11 1BH London | British | Fund Manager | 23175310002 | |||||
MONTEITH, James Henry George | Director | 145 Rosendale Road Dulwich SE21 8HE London | England | British | Chartered Accountant | 103511470001 | ||||
MOORE, Peter Augustine | Director | Orchards Milton Bryan MK17 9HS Milton Keynes Bedfordshire | British | Company Director | 39904050001 | |||||
MURPHY, Joseph | Director | Stuyvestant Circle East Setauket 1 New York United States Of America | Usa | American | Director | 137559970001 | ||||
NICHOLSON, Maurice Raymond Lawrence | Director | 41 Polygon Road St Heliers Auckland New Zealand | New Zealander | Director | 107215540001 | |||||
PADDISON, Jack Thomas Russell | Director | Not Applicable 148 Evelyn Avenue HA4 8AA Ruislip Middlesex | British | Computer Manager | 49157890003 | |||||
SHALSON, Peter | Director | 26 Upper Brook Street W1K 7QE London | Great Britain | British | Company Director | 76379940001 |
Who are the persons with significant control of BRAITRIM HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Graeme Andrew Scott Rutherford | 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
|
Does BRAITRIM HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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