FINLAY BREWER INTERNATIONAL LIMITED

FINLAY BREWER INTERNATIONAL LIMITED

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

    Company NameFINLAY BREWER INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08942120
    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 FINLAY BREWER INTERNATIONAL LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is FINLAY BREWER INTERNATIONAL LIMITED located?

    Registered Office Address
    2nd Floor Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FINLAY BREWER INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINLAY BREWER (ACTON) LIMITEDMar 17, 2014Mar 17, 2014

    What are the latest accounts for FINLAY BREWER INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for FINLAY BREWER INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for FINLAY BREWER INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Teresa Plimsoll Shaw Mathers on Jun 13, 2025

    2 pagesCH01

    Change of details for Mrs Teresa Plimsoll Shaw Mathers as a person with significant control on Jun 13, 2025

    2 pagesPSC04

    Micro company accounts made up to Aug 31, 2024

    2 pagesAA

    Confirmation statement made on Mar 04, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 17, 2022 with no updates

    3 pagesCS01

    Change of details for Mrs Teresa Plimsoll Shaw Mathers as a person with significant control on Mar 07, 2022

    2 pagesPSC04

    Director's details changed for Mrs Teresa Plimsoll Shaw Mathers on Mar 07, 2022

    2 pagesCH01

    Micro company accounts made up to Aug 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 17, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2019

    3 pagesAA

    Confirmation statement made on Mar 17, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2018

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 08, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 08, 2019

    RES15

    Change of details for Mr Simon Finlay Gresswell as a person with significant control on Mar 22, 2019

    2 pagesPSC04

    Change of details for Mrs Teresa Plimsoll Shaw Mathers as a person with significant control on Mar 22, 2019

    2 pagesPSC04

    Change of details for Mr Paul Francis Cosgrove as a person with significant control on Mar 22, 2019

    2 pagesPSC04

    Confirmation statement made on Mar 17, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Aug 31, 2017

    2 pagesAA

    Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on Mar 28, 2018

    1 pagesAD01

    Confirmation statement made on Mar 17, 2018 with updates

    4 pagesCS01

    Who are the officers of FINLAY BREWER INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATHERS, Teresa Plimsoll Shaw
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    Secretary
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    185984590001
    COSGROVE, Paul Francis
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    Director
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    United KingdomIrish59886340001
    GRESSWELL, Simon Finlay
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    Director
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    EnglandBritish23771050003
    MATHERS, Teresa Plimsoll Shaw
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    Director
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    EnglandEnglish185984580003

    Who are the persons with significant control of FINLAY BREWER INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Francis Cosgrove
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    Apr 06, 2016
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    No
    Nationality: Irish
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Simon Finlay Gresswell
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    Apr 06, 2016
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Teresa Plimsoll Shaw Mathers
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    Apr 06, 2016
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    No
    Nationality: English
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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