BRILL POWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameBRILL POWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10220472
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRILL POWER LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is BRILL POWER LIMITED located?

    Registered Office Address
    30 Upper High Street
    OX9 3EZ Thame
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRILL POWER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for BRILL POWER LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2025
    Next Confirmation Statement DueJun 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2024
    OverdueNo

    What are the latest filings for BRILL POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Katherine Ruth Pillai as a director on Apr 16, 2025

    1 pagesTM01

    Termination of appointment of Andrew Charles Palmer as a director on Apr 09, 2025

    1 pagesTM01

    Appointment of Ms Katherine Ruth Pillai as a director on Jan 27, 2025

    2 pagesAP01

    Termination of appointment of Nicola Elizabeth Daly as a director on Jan 27, 2025

    1 pagesTM01

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    52 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 102204720001, created on Oct 23, 2024

    54 pagesMR01

    Total exemption full accounts made up to Jun 30, 2024

    12 pagesAA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Subscribe additional ordinary shares, investment agreement, investor majority consent 11/07/2024
    RES13

    Confirmation statement made on Jun 08, 2024 with updates

    9 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    12 pagesAA

    Appointment of Dr Andrew Charles Palmer as a director on Jun 01, 2023

    2 pagesAP01

    Appointment of Mr Oliver Mahony as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Thomas Luke Capon as a director on Aug 01, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 06, 2023

    • Capital: GBP 3,478.078
    5 pagesSH01

    Confirmation statement made on Jun 08, 2023 with updates

    9 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    13 pagesAA

    Second filing of a statement of capital following an allotment of shares on Jun 29, 2022

    • Capital: GBP 3,088.468
    7 pagesRP04SH01

    Appointment of Andrew David Challis as a director on Jun 29, 2022

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    48 pagesMA

    Sub-division of shares on Jun 22, 2022

    7 pagesSH02

    Termination of appointment of Damien Frost as a director on Jun 29, 2022

    1 pagesTM01

    Who are the officers of BRILL POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRKL, Christoph
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    Director
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    EnglandAustrianDirector208880140003
    CHALLIS, Andrew David
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritishBanker241126930001
    HAMILTON, Frederick James Campbell
    Hb Allen Centre
    25 Banbury Road
    OX2 6NN Oxford
    C/O Oxford Investment
    Oxfordshire
    United Kingdom
    Director
    Hb Allen Centre
    25 Banbury Road
    OX2 6NN Oxford
    C/O Oxford Investment
    Oxfordshire
    United Kingdom
    United KingdomAustralianInvestment Analyst269363090001
    HICKS, Carolyn Margaret, Ms.
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    Director
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    EnglandCanadianDirector208880150002
    MAHONY, Oliver
    Woodstock Road
    OX2 6HT Oxford
    46
    Oxfordshire
    United Kingdom
    Director
    Woodstock Road
    OX2 6HT Oxford
    46
    Oxfordshire
    United Kingdom
    EnglandBritishInvestor293563850001
    MILES, Christopher Francis
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    Director
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    EnglandBritishConsultant71767930003
    CAPON, Thomas Luke
    OX2 6HT Oxford
    46 Woodstock Road
    Oxfordshire
    United Kingdom
    Director
    OX2 6HT Oxford
    46 Woodstock Road
    Oxfordshire
    United Kingdom
    EnglandBritishVenture Capital Investment Manager291233840001
    DALY, Nicola Elizabeth
    Coleman Street
    EC2R 5AA London
    One
    England
    Director
    Coleman Street
    EC2R 5AA London
    One
    England
    United KingdomBritishInvestment Director297810400001
    FROST, Damien
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    Director
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    EnglandBritishHead Of Technology240333180002
    GOODLAD, William Duff
    46 Woodstock Road
    OX2 6HT Oxford
    Osi
    Oxfordshire
    England
    Director
    46 Woodstock Road
    OX2 6HT Oxford
    Osi
    Oxfordshire
    England
    EnglandBritishPrincipal, Osi263958860001
    HOWEY, David, Dr
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    Director
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    EnglandBritishDirector208880160001
    PALMER, Andrew Charles
    Upper High Street
    OX9 3EZ Thame
    30
    Oxfordshire
    England
    Director
    Upper High Street
    OX9 3EZ Thame
    30
    Oxfordshire
    England
    EnglandBritishExecutive234209380001
    PILLAI, Katherine Ruth
    Coleman Street
    EC2R 5AA London
    1
    England
    Director
    Coleman Street
    EC2R 5AA London
    1
    England
    United KingdomBritishInvestor199172370004

    What are the latest statements on persons with significant control for BRILL POWER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 08, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does BRILL POWER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 23, 2024
    Delivered On Oct 28, 2024
    Outstanding
    Brief description
    See clause 3.2 of the debenture, by which the chargor charges by way of first legal mortgage, any land included in schedule 2 of the debenture and all other land owned by it as at the date of the debenture, and any rights in relation thereto.. See also clause 3.3(a) of the debenture, by which the chargor charges, by way of first fixed charge, all of the rights which it has at the date of the debenture and all of the rights it obtains in the future in land, other than that charged under clause 3.2 of the debenture, and any rights in relation thereto.. See clause 3.3(f) of the debenture, by which the chargor charges, by way of first fixed charge, all of the rights which it has at the date of the debenture and all of the rights it obtains in the future in the intellectual property, and any rights in relation thereto.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Vistra Capital Markets Trustees Limited
    Transactions
    • Oct 28, 2024Registration of a charge (MR01)

    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