BRUNEL UNIVERSITY ENTERPRISES LIMITED

BRUNEL UNIVERSITY ENTERPRISES LIMITED

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

    Company NameBRUNEL UNIVERSITY ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04237327
    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 BRUNEL UNIVERSITY ENTERPRISES LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BRUNEL UNIVERSITY ENTERPRISES LIMITED located?

    Registered Office Address
    Brunel Science Park
    Kingston Lane
    UB8 3PQ Uxbridge
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRUNEL UNIVERSITY ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for BRUNEL UNIVERSITY ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToJun 09, 2026
    Next Confirmation Statement DueJun 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2025
    OverdueNo

    What are the latest filings for BRUNEL UNIVERSITY ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Jesus Manuel Alonso Ambroa as a director on Aug 01, 2025

    2 pagesAP01

    Appointment of Mrs Anne Gracia Nathan as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Peter Jeremy Bent as a director on Jul 31, 2025

    1 pagesTM01

    Termination of appointment of George William Bennett as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on Jun 09, 2025 with updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2024

    16 pagesAA

    Confirmation statement made on Jun 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2023

    16 pagesAA

    Appointment of Mr George William Bennett as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Andrew Charles Murphy as a director on Sep 30, 2023

    1 pagesTM01

    Confirmation statement made on Jun 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2022

    16 pagesAA

    Confirmation statement made on Jun 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2021

    17 pagesAA

    Confirmation statement made on Jun 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2020

    15 pagesAA

    Appointment of Mr Tristan Michael Foot as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Paul Thomas as a director on Aug 01, 2020

    1 pagesTM01

    Confirmation statement made on Jun 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2019

    16 pagesAA

    Confirmation statement made on Jun 09, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Charles Murphy as a director on Dec 01, 2018

    2 pagesAP01

    Full accounts made up to Jul 31, 2018

    15 pagesAA

    Appointment of Mr Peter Jeremy Bent as a director on Jul 05, 2018

    2 pagesAP01

    Termination of appointment of Elizabeth Tracy Strachan as a director on Jul 05, 2018

    1 pagesTM01

    Who are the officers of BRUNEL UNIVERSITY ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALLIWELL, Philip Neville
    Kingston Lane
    UB8 3PQ Uxbridge
    Brunel Science Park
    Middlesex
    England
    Secretary
    Kingston Lane
    UB8 3PQ Uxbridge
    Brunel Science Park
    Middlesex
    England
    249265950001
    ALONSO AMBROA, Jesus Manuel
    Kingston Lane
    UB8 3PQ Uxbridge
    Brunel Science Park
    Middlesex
    England
    Director
    Kingston Lane
    UB8 3PQ Uxbridge
    Brunel Science Park
    Middlesex
    England
    EnglandBritishChief Operating Officer339045380001
    FOOT, Tristan Michael
    Kingston Lane
    UB8 3PQ Uxbridge
    Brunel Science Park
    Middlesex
    England
    Director
    Kingston Lane
    UB8 3PQ Uxbridge
    Brunel Science Park
    Middlesex
    England
    EnglandBritishHead Of Legal Services161822320001
    NATHAN, Anne Gracia
    Kingston Lane
    UB8 3PQ Uxbridge
    Brunel Science Park
    Middlesex
    England
    Director
    Kingston Lane
    UB8 3PQ Uxbridge
    Brunel Science Park
    Middlesex
    England
    EnglandMalaysianChief Financial Officer338944660001
    RODGERS, Geoffrey John, Prof
    Kingston Lane
    UB8 3PQ Uxbridge
    Brunel Science Park
    Middlesex
    England
    Director
    Kingston Lane
    UB8 3PQ Uxbridge
    Brunel Science Park
    Middlesex
    England
    EnglandBritishUniversity Professor191797340001
    WALLER, Teresa
    Kingston Lane
    UB8 3PQ Uxbridge
    Brunel Science Park
    Middlesex
    England
    Director
    Kingston Lane
    UB8 3PQ Uxbridge
    Brunel Science Park
    Middlesex
    England
    EnglandBritishDirector,Research,Support & Development166513260002
    BENSON, Jim
    Kingston Lane
    UB8 3PQ Uxbridge
    Brunel Science Park
    Middlesex
    England
    Secretary
    Kingston Lane
    UB8 3PQ Uxbridge
    Brunel Science Park
    Middlesex
    England
    161803310001
    CLIFFORD, John Andrew
    15 Ferrymoor
    Ham
    TW10 7SD Richmond
    Surrey
    Secretary
    15 Ferrymoor
    Ham
    TW10 7SD Richmond
    Surrey
    British82666410001
    GLASSBERG, Lesley Barbara
    15 Sandy Lodge Way
    HA6 2AR Northwood
    Middlesex
    Secretary
    15 Sandy Lodge Way
    HA6 2AR Northwood
    Middlesex
    British3465920006
    MEAGHER, Lesley Ann
    Flat 10 5 Stapleton Hall Road
    N4 3QE London
    Secretary
    Flat 10 5 Stapleton Hall Road
    N4 3QE London
    BritishFinance Manager69509940001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, Anthony Thaddeus
    Hillside
    Llansoy
    NP15 1DF Usk
    Gwent
    Director
    Hillside
    Llansoy
    NP15 1DF Usk
    Gwent
    WalesBritishEngineer64198880001
    ALLPORT, Charles Vivian George
    Greenfields 75 Switchback Road South
    SL6 7QF Maidenhead
    Berkshire
    Director
    Greenfields 75 Switchback Road South
    SL6 7QF Maidenhead
    Berkshire
    BritishBusiness Development Director3546970001
    BELISARIO, Anthony Alfredo
    24 Coronation Road
    Prestbury
    GL52 3DA Cheltenham
    Gloucestershire
    Director
    24 Coronation Road
    Prestbury
    GL52 3DA Cheltenham
    Gloucestershire
    United KingdomBritishChartered Engineer19258750001
    BENNETT, George William
    Kingston Lane
    UB8 3PQ Uxbridge
    Brunel Science Park
    Middlesex
    England
    Director
    Kingston Lane
    UB8 3PQ Uxbridge
    Brunel Science Park
    Middlesex
    England
    EnglandBritishCertified Accountant304985100001
    BENT, Peter Jeremy
    Kingston Lane
    UB8 3PQ Uxbridge
    Brunel Science Park
    Middlesex
    England
    Director
    Kingston Lane
    UB8 3PQ Uxbridge
    Brunel Science Park
    Middlesex
    England
    EnglandBritishInterim Director Of Commercial Services249598910001
    BLOOM, Martin David Howard
    50 Eton Court
    Eton Avenue
    NW3 3HJ London
    Director
    50 Eton Court
    Eton Avenue
    NW3 3HJ London
    EnglandBritishCompany Director11431340002
    EASTWOOD, Robert
    18 Apple Tree Close
    HP13 7PE High Wycombe
    Buckinghamshire
    Director
    18 Apple Tree Close
    HP13 7PE High Wycombe
    Buckinghamshire
    BritishDirector Of Finance121491940001
    ELLWOOD, Jeffrey
    83 Flood Street
    Chelsea
    SW3 5SU London
    Director
    83 Flood Street
    Chelsea
    SW3 5SU London
    BritishRetired9145970002
    GREAVES, Walter
    Farmlands
    Shutlanger
    NN12 7RU Northamptonshire
    Director
    Farmlands
    Shutlanger
    NN12 7RU Northamptonshire
    BritishRetired48611530001
    HALL, Anthony William, Lord
    The Bishop's House
    55 New Street
    RG9 2BP Henley On Thames
    Oxfordshire
    Director
    The Bishop's House
    55 New Street
    RG9 2BP Henley On Thames
    Oxfordshire
    EnglandBritishCeo16369790002
    HODKINSON, Steven Robert, Professor
    58 Barkers Lane
    M33 6SD Sale
    Cheshire
    Director
    58 Barkers Lane
    M33 6SD Sale
    Cheshire
    United KingdomBritishUniversity Professor10066330001
    HOLLOWAY, Tony
    Cornerstones
    Russett Hill
    SL9 8JY Gerrards Cross
    Buckinghamshire
    Director
    Cornerstones
    Russett Hill
    SL9 8JY Gerrards Cross
    Buckinghamshire
    BritishFinance Director76254700001
    IRWIN, George Alan, Dr
    83 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    Director
    83 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    BritishPro Vice Chancellor Research &53846940001
    JENKS, Christopher, Professor
    9 Thorney Hedge Road
    Chiswick
    W4 5SB London
    Director
    9 Thorney Hedge Road
    Chiswick
    W4 5SB London
    EnglandBritishProf Of Sociology & Pro Vice C100458810002
    LADOMMATOS, Nicos, Professor
    2b Penn Drive
    Denham Green
    UB9 5JP Uxbridge
    Middlesex
    Director
    2b Penn Drive
    Denham Green
    UB9 5JP Uxbridge
    Middlesex
    BritishUniversity Professor78966160001
    MCCONNELL, Alison Kay, Doctor
    Auckland Road
    BH23 4HH Christchurch
    1a
    Dorset
    United Kingdom
    Director
    Auckland Road
    BH23 4HH Christchurch
    1a
    Dorset
    United Kingdom
    United KingdomBritishSports Director84841240002
    MEAGHER, Lesley Ann
    Flat 10 5 Stapleton Hall Road
    N4 3QE London
    Director
    Flat 10 5 Stapleton Hall Road
    N4 3QE London
    BritishFinance Manager69509940001
    MITCHELL, Jamie Matthew
    510 Royle Building
    Wenlock Road
    N1 7SH London
    Director
    510 Royle Building
    Wenlock Road
    N1 7SH London
    United KingdomBritishMarketing Director65275190003
    MURPHY, Andrew Charles
    Kingston Lane
    UB8 3PQ Uxbridge
    Brunel Science Park
    Middlesex
    England
    Director
    Kingston Lane
    UB8 3PQ Uxbridge
    Brunel Science Park
    Middlesex
    England
    United KingdomBritishChief Financial Officer255304910001
    OSBORN, Peter Gordon
    Felden Grange Featherbed Lane
    HP3 0BT Felden
    Hertfordshire
    Director
    Felden Grange Featherbed Lane
    HP3 0BT Felden
    Hertfordshire
    United KingdomBritishBusiness Consultant59795010001
    ROBINSON, John Eric
    34-35 Newman Street
    W1T 1PZ London
    Flat 2
    Director
    34-35 Newman Street
    W1T 1PZ London
    Flat 2
    EnglandBritishAccountant147790390001
    ROBSON, Keith
    Kelmscott Ridge Close
    GU22 0PU Woking
    Surrey
    Director
    Kelmscott Ridge Close
    GU22 0PU Woking
    Surrey
    United KingdomBritishEngineer15192600001
    SARHADI, Mansoor, Professor
    5 The Redwoods
    Bolton Avenue
    SL4 3TA Windsor
    Berkshire
    Director
    5 The Redwoods
    Bolton Avenue
    SL4 3TA Windsor
    Berkshire
    EnglandBritishUniversity Professor115544040001
    SIMON, Adrian
    Kenkot
    15 Copperkins Lane
    HP6 5QB Amersham
    Buckinghamshire
    Director
    Kenkot
    15 Copperkins Lane
    HP6 5QB Amersham
    Buckinghamshire
    EnglandBritishManager67810760001

    Who are the persons with significant control of BRUNEL UNIVERSITY ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brunel University London
    Kingston Lane
    UB8 3PH Uxbridge
    Brunel University London
    Middlesex
    England
    Apr 06, 2016
    Kingston Lane
    UB8 3PH Uxbridge
    Brunel University London
    Middlesex
    England
    No
    Legal FormRoyal Charter Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House Cardiff
    Registration NumberRc000079
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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