BRANDALLEY UK LIMITED

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

    Company NameBRANDALLEY UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03885013
    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 BRANDALLEY UK LIMITED?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BRANDALLEY UK LIMITED located?

    Registered Office Address
    Telephone House
    69-77 Paul Street
    EC2A 4NW London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRANDALLEY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIREDUP.COM LIMITEDFeb 22, 2000Feb 22, 2000
    ASTROFOUNDRY LIMITEDDec 09, 1999Dec 09, 1999
    NEWS NETWORK LIMITEDDec 03, 1999Dec 03, 1999
    BASICSPEEDY LIMITEDNov 29, 1999Nov 29, 1999

    What are the latest accounts for BRANDALLEY UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BRANDALLEY UK LIMITED?

    Last Confirmation Statement Made Up ToJan 14, 2026
    Next Confirmation Statement DueJan 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2025
    OverdueNo

    What are the latest filings for BRANDALLEY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesSH20

    Statement of capital on Jun 19, 2025

    • Capital: GBP 257.394955
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 14, 2025 with updates

    8 pagesCS01

    Appointment of Miss Marian Duxbury as a director on Sep 10, 2024

    2 pagesAP01

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

    46 pagesAA

    Confirmation statement made on Jan 14, 2024 with no updates

    3 pagesCS01

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

    45 pagesAA

    Appointment of Mr Simon Mark Smith as a director on Jul 17, 2023

    2 pagesAP01

    Termination of appointment of Thomas Richard Pickles as a director on Feb 27, 2023

    1 pagesTM01

    Confirmation statement made on Jan 14, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Raymond Mark Clacher as a director on Dec 14, 2022

    2 pagesAP01

    Termination of appointment of Susanna Macinnes as a director on Nov 16, 2022

    1 pagesTM01

    Termination of appointment of Bruce Alan Macinnes as a director on Nov 16, 2022

    1 pagesTM01

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

    47 pagesAA

    Termination of appointment of Raymond Mark Clacher as a director on Sep 20, 2022

    1 pagesTM01

    Confirmation statement made on Jan 14, 2022 with updates

    5 pagesCS01

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

    47 pagesAA

    Confirmation statement made on Jan 15, 2021 with updates

    7 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    42 pagesAA

    Appointment of Lady Tania Feldmann as a director on Aug 07, 2020

    2 pagesAP01

    Appointment of Mr Raymond Mark Clacher as a director on Aug 07, 2020

    2 pagesAP01

    Appointment of Mr Thomas Richard Pickles as a director on Aug 07, 2020

    2 pagesAP01

    Termination of appointment of Weigu Gu as a director on Jul 13, 2020

    1 pagesTM01

    Who are the officers of BRANDALLEY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLACHER, Raymond Mark
    69-77 Paul Street
    EC2A 4NW London
    Telephone House
    Director
    69-77 Paul Street
    EC2A 4NW London
    Telephone House
    EnglandBritishCompany Director232755690001
    DUXBURY, Marian
    69-77 Paul Street
    EC2A 4NW London
    Telephone House
    Director
    69-77 Paul Street
    EC2A 4NW London
    Telephone House
    EnglandBritishCfo329391880001
    FELDMANN, Marc, Sir
    69-77 Paul Street
    EC2A 4NW London
    Telephone House
    Director
    69-77 Paul Street
    EC2A 4NW London
    Telephone House
    EnglandBritishProfessor Of Immunology174942280001
    FELDMANN, Robert Greg
    69-77 Paul Street
    EC2A 4NW London
    Telephone House
    Director
    69-77 Paul Street
    EC2A 4NW London
    Telephone House
    United KingdomAustralianChief Executive Officer41622460001
    FELDMANN, Tania, Lady
    69-77 Paul Street
    EC2A 4NW London
    Telephone House
    Director
    69-77 Paul Street
    EC2A 4NW London
    Telephone House
    United KingdomBritish-317635140001
    SMITH, Simon Mark
    69-77 Paul Street
    EC2A 4NW London
    Telephone House
    Director
    69-77 Paul Street
    EC2A 4NW London
    Telephone House
    EnglandBritishCompany Director311625920001
    SMUTS, Grant Timothy
    3/3 Chesterford Gardens
    NW3 7DD London
    Secretary
    3/3 Chesterford Gardens
    NW3 7DD London
    BritishDirector67536920001
    STEHRENBERGER, Peter Walter
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Secretary
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    SwissExecutive Director415350001
    STONE, Carla
    Thomas More Square
    E98 1XY London
    3
    England
    England
    Secretary
    Thomas More Square
    E98 1XY London
    3
    England
    England
    BritishCompany Secretary78923720002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Michael Graham
    Paddock Way
    Portsmouth Road Putney
    SW15 3TN London
    2
    England
    Director
    Paddock Way
    Portsmouth Road Putney
    SW15 3TN London
    2
    England
    United KingdomBritishManaging Director, Digital And Development133156090001
    CLACHER, Raymond Mark
    69-77 Paul Street
    EC2A 4NW London
    Telephone House
    Director
    69-77 Paul Street
    EC2A 4NW London
    Telephone House
    EnglandBritishCompany Director232755690001
    COURT-PAYEN, Niels Christian
    Thomas More Square
    E98 1XY London
    3
    England
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    England
    FranceFrenchPresident Director General At A Plus Finance Sa166556800001
    DAHAN, Michael Paul
    Rue Seguier
    75006 Paris
    3
    France
    Director
    Rue Seguier
    75006 Paris
    3
    France
    FranceFrenchGeneral Partner Of Banexi Vent130318340001
    DAINTITH, Stephen Wayne
    Southbound,
    Fireball Hill,
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Southbound,
    Fireball Hill,
    SL5 9PJ Sunningdale
    Berkshire
    BritishChief Financial Officer107915520001
    FAIRWEATHER, Carol Ann
    8 Fanthorpe Street
    SW15 1DZ London
    Director
    8 Fanthorpe Street
    SW15 1DZ London
    BritishChartered Accountant17619680003
    FELDMANN, Robert Greg
    Thomas More Square
    E98 1XY London
    3
    England
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    England
    United KingdomAustralianDirector41622460001
    GILL, Michael Charles
    The Cloisters
    Eye
    PE6 7SX Peterborough
    5
    Cambridgeshire
    Director
    The Cloisters
    Eye
    PE6 7SX Peterborough
    5
    Cambridgeshire
    United KingdomBritishAccountant123013340001
    GORDON, Michael
    21 Combemartin Road
    SW18 5PP London
    Director
    21 Combemartin Road
    SW18 5PP London
    BritishManaging Director News Group N122957600001
    GU, Weigu
    Hua Hai Street Li Wan District
    510000 Guangzhou
    No 20
    Guangdong
    China
    Director
    Hua Hai Street Li Wan District
    510000 Guangzhou
    No 20
    Guangdong
    China
    ChinaChineseInvestment Management Director Of Vipshop204689580001
    HUTSON, Stephen Frank
    20 Hampton Close
    PE28 9HB Fenstanton
    Cambridgeshire
    Director
    20 Hampton Close
    PE28 9HB Fenstanton
    Cambridgeshire
    EnglandBritishAccountant54640360002
    LELOUP, Antoine
    5 Rue De Tournon
    75006 Paris
    France
    Director
    5 Rue De Tournon
    75006 Paris
    France
    FranceFrenchGeneral Manager, Brandalley125902800001
    LINFORD, Richard Martin
    Four Beeches
    Beech Close
    KT11 2EN Cobham
    Surrey
    Director
    Four Beeches
    Beech Close
    KT11 2EN Cobham
    Surrey
    United KingdomBritishChief Financial Officer77209960001
    LONGCROFT, Christopher Charles Stoddart
    Thomas More Square
    E98 1XY London
    3
    England
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    England
    EnglandBritishManaging Director Operations163116880001
    LUNG, Sven
    11 Chemin Des Roches
    95660 Champagne Sur Oise
    France
    Director
    11 Chemin Des Roches
    95660 Champagne Sur Oise
    France
    FranceFrenchChairman Brandalley125902780001
    MACINNES, Bruce Alan
    69-77 Paul Street
    EC2A 4NW London
    Telephone House
    Director
    69-77 Paul Street
    EC2A 4NW London
    Telephone House
    United KingdomBritishCompany Director147229750001
    MACINNES, Susanna
    69-77 Paul Street
    EC2A 4NW London
    Telephone House
    Director
    69-77 Paul Street
    EC2A 4NW London
    Telephone House
    United KingdomBritishCompany Director174942620001
    MACLEOD, Alasdair
    4 Lansdowne Crescent
    W11 2NH London
    Director
    4 Lansdowne Crescent
    W11 2NH London
    BritishManaging Director Ni Digital P58053450001
    PANUCCIO, Susan Lee
    Thomas More Square
    E98 1XY London
    3
    England
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    England
    United KingdomAustralianFinance Director131983630001
    PARRY, Edward David
    Thomas More Square
    E98 1XY London
    3
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    United KingdomBritishFinance Director77761890002
    PICKLES, Thomas Richard
    69-77 Paul Street
    EC2A 4NW London
    Telephone House
    Director
    69-77 Paul Street
    EC2A 4NW London
    Telephone House
    EnglandBritishBusiness Manager134826920001
    SMUTS, Grant Timothy
    3/3 Chesterford Gardens
    NW3 7DD London
    Director
    3/3 Chesterford Gardens
    NW3 7DD London
    BritishDirector67536920001
    STEHRENBERGER, Peter Walter
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Director
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    SwissExecutive Director415350001
    STONE, Carla
    7 Cranwell Gardens
    CM23 5DP Bishops Stortford
    Hertfordshire
    Director
    7 Cranwell Gardens
    CM23 5DP Bishops Stortford
    Hertfordshire
    United KingdomBritishCompany Secretary78923720002
    VAN ROOYEN, Stephen John
    Apartment 45
    152 Grosvenor Road
    SW1V 3JL London
    Director
    Apartment 45
    152 Grosvenor Road
    SW1V 3JL London
    EnglandBritishBusiness Development178722710001

    Who are the persons with significant control of BRANDALLEY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sir Marc Feldmann
    Moorgate
    EC2M 6UR London
    120
    England
    Apr 06, 2016
    Moorgate
    EC2M 6UR London
    120
    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.

    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