BRAND-REX HOLDINGS LIMITED

BRAND-REX HOLDINGS LIMITED

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

    Company NameBRAND-REX HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06455507
    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-REX HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BRAND-REX HOLDINGS LIMITED located?

    Registered Office Address
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRAND-REX HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (1514) LIMITEDDec 17, 2007Dec 17, 2007

    What are the latest accounts for BRAND-REX HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRAND-REX HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2026
    Next Confirmation Statement DueDec 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2025
    OverdueNo

    What are the latest filings for BRAND-REX HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Dec 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Director's details changed for Mr Dean Lipke on Jan 31, 2025

    2 pagesCH01

    Appointment of Mr Dean Lipke as a director on Jan 31, 2025

    2 pagesAP01

    Termination of appointment of Ian Gerard Wilkie as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Director's details changed for Mr Donald Jay Hendler on Apr 19, 2024

    2 pagesCH01

    Confirmation statement made on Dec 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Appointment of Ms Lucy Guilherme as a secretary on Jan 01, 2021

    2 pagesAP03

    Termination of appointment of Mark Stephen Baydarian as a secretary on Jan 01, 2021

    1 pagesTM02

    Appointment of Ms Lucy Guilherme as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Mark Stephen Baydarian as a director on Jan 01, 2021

    1 pagesTM01

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Termination of appointment of Daryoush Larizadeh as a director on Jun 23, 2020

    1 pagesTM01

    Confirmation statement made on Dec 17, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Who are the officers of BRAND-REX HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUILHERME, Lucy
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    279184570001
    GUILHERME, Lucy Leal
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    United StatesCanadian278977510001
    HENDLER, Donald Jay
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United StatesAmerican157692770003
    LIPKE, Dean
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United StatesAmerican333076880001
    BAYDARIAN, Mark Stephen
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    203781550001
    HANNIDES, George
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    British193695790001
    SANDRINGHAM, Peter Rankin, Mr.
    The Old Courtyard
    11 Lower Cookham Road
    SL6 8JN Maidenhead
    Berkshire
    Secretary
    The Old Courtyard
    11 Lower Cookham Road
    SL6 8JN Maidenhead
    Berkshire
    British48638940001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    BALLINGALL, John
    8 Penrice Park
    Lundin Links
    KY8 6DZ Leven
    Fife
    Director
    8 Penrice Park
    Lundin Links
    KY8 6DZ Leven
    Fife
    ScotlandScottish127688890001
    BAYDARIAN, Mark Stephen
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United StatesAmerican203784090001
    HANCHARD, Martin Jeremiah, Mr.
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    UsaBritish174805650002
    HANNIDES, George Michael
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United KingdomBritish127571820001
    LARIZADEH, Daryoush
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United StatesAmerican203784210001
    LINES, Paul Edward
    Marlbrook
    Julian Close
    SO16 7HR Chilworth
    Hampshire
    Director
    Marlbrook
    Julian Close
    SO16 7HR Chilworth
    Hampshire
    EnglandBritish75433110002
    LOCHERY, Anthony Francis
    85 Ravelston Dykes
    EH12 6EZ Edinburgh
    Midlothian
    Director
    85 Ravelston Dykes
    EH12 6EZ Edinburgh
    Midlothian
    EnglandBritish18996670003
    MCDERMID, Craig John
    9 Montrose Gardens
    Milngavie
    G62 8NQ Glasgow
    Lanarkshire
    Director
    9 Montrose Gardens
    Milngavie
    G62 8NQ Glasgow
    Lanarkshire
    ScotlandBritish107435430001
    MURRAY, David Douglas
    27 Heriot Row
    EH3 6EN Edinburgh
    Midlothian
    Director
    27 Heriot Row
    EH3 6EN Edinburgh
    Midlothian
    ScotlandBritish62451390003
    STEWART, Haley Rose
    Osprey Crescent
    Piperdam Fowlis
    DD2 5GD Dundee
    5
    Tayside
    Director
    Osprey Crescent
    Piperdam Fowlis
    DD2 5GD Dundee
    5
    Tayside
    ScotlandBritish99590120002
    STEWART, William
    11 Lower Cookham Road
    SL6 8JN Maidenhead
    The Old Courtyard
    Berkshire
    Director
    11 Lower Cookham Road
    SL6 8JN Maidenhead
    The Old Courtyard
    Berkshire
    ScotlandBritish156892410001
    WILKIE, Ian Gerard
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United KingdomBritish111272410002
    D.W. DIRECTOR 1 LIMITED
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    83454900001

    Who are the persons with significant control of BRAND-REX HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Southern Cross Trading Estate
    Beeding Close
    PO22 9TS Bognor Regis
    Innovation Centre
    West Sussex
    United Kingdom
    Apr 06, 2016
    Southern Cross Trading Estate
    Beeding Close
    PO22 9TS Bognor Regis
    Innovation Centre
    West Sussex
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUk/England And Wales
    Place RegisteredCompanies House
    Registration Number06436260
    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