BRAND-REX HOLDINGS LIMITED
Overview
| Company Name | BRAND-REX HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06455507 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRAND-REX HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (1514) LIMITED | Dec 17, 2007 | Dec 17, 2007 |
What are the latest accounts for BRAND-REX HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRAND-REX HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 17, 2025 |
| Overdue | No |
What are the latest filings for BRAND-REX HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 17, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Director's details changed for Mr Dean Lipke on Jan 31, 2025 | 2 pages | CH01 | ||
Appointment of Mr Dean Lipke as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ian Gerard Wilkie as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Director's details changed for Mr Donald Jay Hendler on Apr 19, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Appointment of Ms Lucy Guilherme as a secretary on Jan 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Mark Stephen Baydarian as a secretary on Jan 01, 2021 | 1 pages | TM02 | ||
Appointment of Ms Lucy Guilherme as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Stephen Baydarian as a director on Jan 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Termination of appointment of Daryoush Larizadeh as a director on Jun 23, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Who are the officers of BRAND-REX HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUILHERME, Lucy | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | 279184570001 | |||||||
| GUILHERME, Lucy Leal | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | United States | Canadian | 278977510001 | |||||
| HENDLER, Donald Jay | Director | 78 Cannon Street EC4N 6AF London Cannon Place | United States | American | 157692770003 | |||||
| LIPKE, Dean | Director | 78 Cannon Street EC4N 6AF London Cannon Place | United States | American | 333076880001 | |||||
| BAYDARIAN, Mark Stephen | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place | 203781550001 | |||||||
| HANNIDES, George | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place | British | 193695790001 | ||||||
| SANDRINGHAM, Peter Rankin, Mr. | Secretary | The Old Courtyard 11 Lower Cookham Road SL6 8JN Maidenhead Berkshire | British | 48638940001 | ||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||
| BALLINGALL, John | Director | 8 Penrice Park Lundin Links KY8 6DZ Leven Fife | Scotland | Scottish | 127688890001 | |||||
| BAYDARIAN, Mark Stephen | Director | 78 Cannon Street EC4N 6AF London Cannon Place | United States | American | 203784090001 | |||||
| HANCHARD, Martin Jeremiah, Mr. | Director | 78 Cannon Street EC4N 6AF London Cannon Place | Usa | British | 174805650002 | |||||
| HANNIDES, George Michael | Director | 78 Cannon Street EC4N 6AF London Cannon Place | United Kingdom | British | 127571820001 | |||||
| LARIZADEH, Daryoush | Director | 78 Cannon Street EC4N 6AF London Cannon Place | United States | American | 203784210001 | |||||
| LINES, Paul Edward | Director | Marlbrook Julian Close SO16 7HR Chilworth Hampshire | England | British | 75433110002 | |||||
| LOCHERY, Anthony Francis | Director | 85 Ravelston Dykes EH12 6EZ Edinburgh Midlothian | England | British | 18996670003 | |||||
| MCDERMID, Craig John | Director | 9 Montrose Gardens Milngavie G62 8NQ Glasgow Lanarkshire | Scotland | British | 107435430001 | |||||
| MURRAY, David Douglas | Director | 27 Heriot Row EH3 6EN Edinburgh Midlothian | Scotland | British | 62451390003 | |||||
| STEWART, Haley Rose | Director | Osprey Crescent Piperdam Fowlis DD2 5GD Dundee 5 Tayside | Scotland | British | 99590120002 | |||||
| STEWART, William | Director | 11 Lower Cookham Road SL6 8JN Maidenhead The Old Courtyard Berkshire | Scotland | British | 156892410001 | |||||
| WILKIE, Ian Gerard | Director | 78 Cannon Street EC4N 6AF London Cannon Place | United Kingdom | British | 111272410002 | |||||
| D.W. DIRECTOR 1 LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shires Holdings Limited | Apr 06, 2016 | Southern Cross Trading Estate Beeding Close PO22 9TS Bognor Regis Innovation Centre West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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