BRAHM INTERMEDIATE HOLDCO 2 LIMITED
Overview
Company Name | BRAHM INTERMEDIATE HOLDCO 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06492499 |
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 BRAHM INTERMEDIATE HOLDCO 2 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BRAHM INTERMEDIATE HOLDCO 2 LIMITED located?
Registered Office Address | Sceptre House Sceptre Way Bamber Bridge PR5 6AW Preston |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRAHM INTERMEDIATE HOLDCO 2 LIMITED?
Company Name | From | Until |
---|---|---|
PIMCO 2739 LIMITED | Feb 04, 2008 | Feb 04, 2008 |
What are the latest accounts for BRAHM INTERMEDIATE HOLDCO 2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BRAHM INTERMEDIATE HOLDCO 2 LIMITED?
Last Confirmation Statement Made Up To | Feb 04, 2026 |
---|---|
Next Confirmation Statement Due | Feb 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 04, 2025 |
Overdue | No |
What are the latest filings for BRAHM INTERMEDIATE HOLDCO 2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 04, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jeanette Leach as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Isaac Akintayo as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Mr Isaac Akintayo as a director on Jul 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andy Muir as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Annette Walker as a director on Aug 11, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 04, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark William Grinonneau as a director on Oct 28, 2021 | 1 pages | TM01 | ||
Appointment of Mr Andy Muir as a director on Oct 28, 2021 | 2 pages | AP01 | ||
Appointment of Ms Lesley Alison Mcgregor as a director on Oct 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of Wayne Michael Ashton as a director on Oct 14, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Appointment of Mr Wayne Michael Ashton as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christine Desiree Winstanley as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 04, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark William Grinonneau as a director on Dec 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Neil Geoffrey Ward as a director on Dec 07, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 04, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of BRAHM INTERMEDIATE HOLDCO 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARTLEY, Jeremy Peter | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House United Kingdom | England | British | Director | 118857570001 | ||||
LEACH, Jeanette | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | United Kingdom | British | Director | 330428190001 | ||||
MCGREGOR, Lesley Alison | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | Director | 287867170001 | ||||
MILLER, Janette Michelle | Secretary | Chanters Avenue Atherton M46 9EF Manchester Chanters Farm | British | 130331380001 | ||||||
RAWLINSON, Deborah Jane | Secretary | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | 209519240001 | |||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
AKINTAYO, Isaac | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House England | England | British | Director | 323190420001 | ||||
ASHTON, Wayne Michael | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | Director | 256478460001 | ||||
COLLIER, Michael Edward | Director | Chanters Farmhouse Chanters Avenue M46 9EF Atherton Manchester | England | British | Director | 13163480002 | ||||
DAY, Mark | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House United Kingdom | England | British | Company Director | 157242280001 | ||||
EVANS, Thomas John | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House United Kingdom | England | British | Consulting Engineer | 38384630001 | ||||
EVANS, Timothy Huw Christopher | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House United Kingdom | United Kingdom | English | Finance Director | 122595080001 | ||||
GRICE, Neil Keith | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | Director | 182538290001 | ||||
GRINONNEAU, Mark William | Director | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British | Company Director | 323896400001 | ||||
HEMMING, Eric Rodney | Director | Unit 3 The Studios Chorley Old Road BL1 4JU Bolton | England | British | Company Director | 84030950002 | ||||
MELLO, Ian John | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | Director | 197969170001 | ||||
MUIR, Andy | Director | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | England | British | Director | 289273870001 | ||||
SPENCE, Graham Michael | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | United Kingdom | British | Director | 155741260001 | ||||
TURPIN, Richard | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House United Kingdom | United Kingdom | British | Director | 147202400001 | ||||
WALKER, Annette | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | Public Sector Director | 165845660001 | ||||
WARD, Neil Geoffrey | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | United Kingdom | British | Director | 64005130002 | ||||
WARD, Neil Geoffrey | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House United Kingdom | United Kingdom | British | Solicitor | 64005130002 | ||||
WINSTANLEY, Christine Desiree | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | Director | 197967020001 | ||||
PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of BRAHM INTERMEDIATE HOLDCO 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brahm Lift Limited | Apr 06, 2016 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire 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