BRILL POWER LIMITED
Overview
Company Name | BRILL POWER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10220472 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BRILL POWER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BRILL POWER LIMITED?
Last Confirmation Statement Made Up To | Jun 08, 2025 |
---|---|
Next Confirmation Statement Due | Jun 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 08, 2024 |
Overdue | No |
What are the latest filings for BRILL POWER LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Katherine Ruth Pillai as a director on Apr 16, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Andrew Charles Palmer as a director on Apr 09, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Ms Katherine Ruth Pillai as a director on Jan 27, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Nicola Elizabeth Daly as a director on Jan 27, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Memorandum and Articles of Association | 52 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Registration of charge 102204720001, created on Oct 23, 2024 | 54 pages | MR01 | ||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 12 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Jun 08, 2024 with updates | 9 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 12 pages | AA | ||||||||||||||||||||||
Appointment of Dr Andrew Charles Palmer as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Oliver Mahony as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Thomas Luke Capon as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 06, 2023
| 5 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Jun 08, 2023 with updates | 9 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 13 pages | AA | ||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jun 29, 2022
| 7 pages | RP04SH01 | ||||||||||||||||||||||
Appointment of Andrew David Challis as a director on Jun 29, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 48 pages | MA | ||||||||||||||||||||||
Sub-division of shares on Jun 22, 2022 | 7 pages | SH02 | ||||||||||||||||||||||
Termination of appointment of Damien Frost as a director on Jun 29, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Who are the officers of BRILL POWER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BIRKL, Christoph | Director | OX9 3EZ Thame 30 Upper High Street Oxfordshire England | England | Austrian | Director | 208880140003 | ||||
CHALLIS, Andrew David | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | Banker | 241126930001 | ||||
HAMILTON, Frederick James Campbell | Director | Hb Allen Centre 25 Banbury Road OX2 6NN Oxford C/O Oxford Investment Oxfordshire United Kingdom | United Kingdom | Australian | Investment Analyst | 269363090001 | ||||
HICKS, Carolyn Margaret, Ms. | Director | OX9 3EZ Thame 30 Upper High Street Oxfordshire England | England | Canadian | Director | 208880150002 | ||||
MAHONY, Oliver | Director | Woodstock Road OX2 6HT Oxford 46 Oxfordshire United Kingdom | England | British | Investor | 293563850001 | ||||
MILES, Christopher Francis | Director | OX9 3EZ Thame 30 Upper High Street Oxfordshire England | England | British | Consultant | 71767930003 | ||||
CAPON, Thomas Luke | Director | OX2 6HT Oxford 46 Woodstock Road Oxfordshire United Kingdom | England | British | Venture Capital Investment Manager | 291233840001 | ||||
DALY, Nicola Elizabeth | Director | Coleman Street EC2R 5AA London One England | United Kingdom | British | Investment Director | 297810400001 | ||||
FROST, Damien | Director | OX9 3EZ Thame 30 Upper High Street Oxfordshire England | England | British | Head Of Technology | 240333180002 | ||||
GOODLAD, William Duff | Director | 46 Woodstock Road OX2 6HT Oxford Osi Oxfordshire England | England | British | Principal, Osi | 263958860001 | ||||
HOWEY, David, Dr | Director | OX9 3EZ Thame 30 Upper High Street Oxfordshire England | England | British | Director | 208880160001 | ||||
PALMER, Andrew Charles | Director | Upper High Street OX9 3EZ Thame 30 Oxfordshire England | England | British | Executive | 234209380001 | ||||
PILLAI, Katherine Ruth | Director | Coleman Street EC2R 5AA London 1 England | United Kingdom | British | Investor | 199172370004 |
What are the latest statements on persons with significant control for BRILL POWER LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 08, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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