BROCKWELL CAPITAL LIMITED
Overview
| Company Name | BROCKWELL CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10784085 |
| 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 BROCKWELL CAPITAL LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is BROCKWELL CAPITAL LIMITED located?
| Registered Office Address | 10th Floor 1 Minster Court Mincing Lane EC3R 7AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BROCKWELL CAPITAL 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 BROCKWELL CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for BROCKWELL CAPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 107840850001, created on Jan 27, 2026 | 13 pages | MR01 | ||
Director's details changed for Mr Mark Stephen Mugge on Aug 22, 2025 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2024 | 19 pages | AA | ||
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Francis Cleary as a director on Sep 19, 2024 | 1 pages | TM01 | ||
Appointment of Callidus Secretaries Limited as a secretary on Jul 01, 2024 | 2 pages | AP04 | ||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||
Appointment of Mr Kevin Francis Cleary as a director on Dec 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Kevin Francis Cleary as a director on Jul 03, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||
Notification of Badger Bidco Limited as a person with significant control on Jun 23, 2023 | 2 pages | PSC02 | ||
Cessation of Sett Holdings Limited as a person with significant control on Jun 23, 2023 | 1 pages | PSC07 | ||
Termination of appointment of David Peter Robinson as a director on Apr 15, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark Stephen Mugge as a director on Dec 05, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||
Termination of appointment of Udaiveer Anand as a director on May 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Udaiveer Anand on Dec 01, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||
Appointment of Mr David Peter Robinson as a director on Jul 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Peter Michael Mawson as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 22, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Jason Hugh Collins as a director on Mar 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Alan Smith as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Register inspection address has been changed from Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicestershire LE7 4UZ United Kingdom to 10th Floor 1 Minster Court Mincing Lane London EC3R 7AA | 1 pages | AD02 | ||
Who are the officers of BROCKWELL CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CALLIDUS SECRETARIES LIMITED | Secretary | Old Jewry EC2R 8DD London 36 United Kingdom |
| 131382140002 | ||||||||||
| AMERIGO, Lee Robert | Director | 1 Minster Court Mincing Lane EC3R 7AA London 10th Floor England | United Kingdom | British | 119870660002 | |||||||||
| GOODAIR, Alec Norman | Director | 1 Minster Court Mincing Lane EC3R 7AA London 10th Floor England | United Kingdom | British | 246497070002 | |||||||||
| GRAHAM, Andrew Stuart | Director | 1 Minster Court Mincing Lane EC3R 7AA London 10th Floor England | England | British | 246497000001 | |||||||||
| MUGGE, Mark Stephen | Director | 1 Minster Court Mincing Lane EC3R 7AA London 10th Floor England | United Kingdom | British | 162920630007 | |||||||||
| ANAND, Udaiveer | Director | 1 Minster Court Mincing Lane EC3R 7AA London 10th Floor England | United Kingdom | British | 244813880002 | |||||||||
| CLEARY, Kevin Francis | Director | 1 Minster Court Mincing Lane EC3R 7AA London 10th Floor England | England | British | 291158720001 | |||||||||
| CLEARY, Kevin Francis | Director | 1 Minster Court Mincing Lane EC3R 7AA London 10th Floor England | England | British | 235877770001 | |||||||||
| COLLINS, Jason Hugh | Director | 71 Fenchurch Street EC3M 4BS London Integro Insurance Brokers United Kingdom | United Kingdom | British | 77555880002 | |||||||||
| MAWSON, John Peter Michael | Director | 1 Minster Court Mincing Lane EC3R 7AA London 10th Floor England | United Kingdom | British | 80466950001 | |||||||||
| ROBINSON, David Peter | Director | 1 Minster Court Mincing Lane EC3R 7AA London 10th Floor England | England | British | 169884710001 | |||||||||
| SMITH, Alan | Director | 1 Minster Court Mincing Lane EC3R 7AA London 10th Floor England | England | British | 85658310003 | |||||||||
| SOROKA, Svetlana | Director | 52 Leadenhall Street EC3A 2EB London 5th Floor United Kingdom | United Kingdom | British | 241152790001 | |||||||||
| WILLIAMS, Edward | Director | 52 Leadenhall Street EC3A 2EB London 5th Floor United Kingdom | United Kingdom | British | 231838560001 |
Who are the persons with significant control of BROCKWELL CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Badger Bidco Limited | Jun 23, 2023 | 10th Floor, One Minster Court Mincing Lane EC3R 7AA London 10th Floor, One Minster Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sett Holdings Limited | May 23, 2017 | Davy Court Castle Mound Way CV23 0UZ Rugby Magma House Unit 16 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BROCKWELL CAPITAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 27, 2026 Delivered On Jan 28, 2026 | Outstanding | ||
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