BROMPTON HOLDINGS LIMITED

BROMPTON HOLDINGS LIMITED

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

    Company NameBROMPTON HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC062145
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BROMPTON HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BROMPTON HOLDINGS LIMITED located?

    Registered Office Address
    2 Marischal Square
    Broad Street
    AB10 1DQ Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BROMPTON HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROMPTON HOLDINGS PLCMay 09, 1989May 09, 1989
    OIS GROUP PLCJul 07, 1988Jul 07, 1988
    OILFIELD INSPECTION SERVICES GROUP PLCApr 06, 1977Apr 06, 1977

    What are the latest accounts for BROMPTON HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BROMPTON HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for BROMPTON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 26, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Niamh Maire Purcell as a director on Apr 17, 2025

    1 pagesTM01

    Appointment of Kirsten Marie Gilje as a director on Apr 17, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Director's details changed for Neil Steven Morrison on Jun 27, 2024

    2 pagesCH01

    Confirmation statement made on Jun 26, 2024 with no updates

    3 pagesCS01

    Director's details changed for Neil Steven Morrison on Jun 27, 2024

    2 pagesCH01

    Director's details changed for Mrs Niamh Maire Purcell on May 24, 2022

    2 pagesCH01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    28 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on Jul 10, 2023

    1 pagesAD01

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Appointment of Hilary Erin Atkins Frisbie as a secretary on Mar 10, 2023

    2 pagesAP03

    Termination of appointment of Andrew Onley as a secretary on Mar 10, 2023

    1 pagesTM02

    Confirmation statement made on Jun 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Hilary Erin Atkins Frisbie as a secretary on Sep 18, 2020

    1 pagesTM02

    Appointment of Andrew Onley as a secretary on Sep 18, 2020

    2 pagesAP03

    Termination of appointment of Desmond Smithwhite as a director on May 18, 2022

    1 pagesTM01

    Appointment of Mrs Niamh Maire Purcell as a director on May 24, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Who are the officers of BROMPTON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRISBIE, Hilary Erin Atkins
    North Sam Houston Parkway West
    Suite 400
    77086 Houston
    5875
    Texas
    United States
    Secretary
    North Sam Houston Parkway West
    Suite 400
    77086 Houston
    5875
    Texas
    United States
    306603030001
    GILJE, Kirsten Marie
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Aberdeen
    Building 3, Levels 2&3
    United Kingdom
    Director
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Aberdeen
    Building 3, Levels 2&3
    United Kingdom
    SingaporeNorwegianFinance Director328801300001
    MORRISON, Neil Steven
    Marischal Square
    Broad Street
    AB10 1DQ Aberdeen
    2
    Scotland
    Director
    Marischal Square
    Broad Street
    AB10 1DQ Aberdeen
    2
    Scotland
    United KingdomBritishAccountant103664250007
    BANYARD, Alec William James
    17 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    Secretary
    17 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    British32189370001
    FRISBIE, Hilary Erin Atkins
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Secretary
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    246546630001
    MACLEOD, Kenneth George
    340 Queens Road
    AB15 8DT Aberdeen
    Aberdeenshire
    Secretary
    340 Queens Road
    AB15 8DT Aberdeen
    Aberdeenshire
    British603660001
    O'MALLEY, Victoria
    Bowesfield Lane
    TS18 3HF Stockton On Tees
    109
    Cleveland
    England
    Secretary
    Bowesfield Lane
    TS18 3HF Stockton On Tees
    109
    Cleveland
    England
    165302520001
    ONLEY, Andrew
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Secretary
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    297632540001
    ONLEY, Andrew David Jack
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Oceaneering House
    Scotland
    Secretary
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Oceaneering House
    Scotland
    176678980001
    SILK, Abigail
    Evan Street
    AB39 2ET Stonehaven
    33a
    Aberdeenshire
    Scotland
    Secretary
    Evan Street
    AB39 2ET Stonehaven
    33a
    Aberdeenshire
    Scotland
    BritishLegal Adviser131841500001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    38777080002
    RYSAFFE INTERNATIONAL SERVICES LIMITED
    PO BOX 141 La Tonnelle House
    Les Banques St Sampson
    GY1 3HS Guernsey
    Channel Islands
    Secretary
    PO BOX 141 La Tonnelle House
    Les Banques St Sampson
    GY1 3HS Guernsey
    Channel Islands
    43298170001
    ALLAN, Derek Macdonald
    37 Bernham Avenue
    AB39 2WD Stonehaven
    Director
    37 Bernham Avenue
    AB39 2WD Stonehaven
    BritishDirector63077290001
    BRISTOL, Paul Lanfear Harold
    5 Grafton Square
    SW4 0DE London
    Director
    5 Grafton Square
    SW4 0DE London
    BritishJoint Chief Executive47517410001
    BROWNE, Nicholas Woodliffe
    Broomhill Calthorpe Road
    GU51 4LN Fleet
    Hampshire
    Director
    Broomhill Calthorpe Road
    GU51 4LN Fleet
    Hampshire
    BritishCompany Director808480001
    COWIE, Steven
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Director
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    ScotlandBritishVice President And Country Manager - Uk197012420001
    COWPERTHWAITE, Graham
    Greenleas Old Inn Road
    Findon Portlethen
    AB1 4RN Aberdeen
    Director
    Greenleas Old Inn Road
    Findon Portlethen
    AB1 4RN Aberdeen
    BritishEngineering Director44329870001
    EVANS, John Patrick
    The Shambles
    14 Kinnaird Way
    CB1 8SN Cambridge
    Cambridgeshire
    Director
    The Shambles
    14 Kinnaird Way
    CB1 8SN Cambridge
    Cambridgeshire
    United KingdomBritishOperations Manager48846930001
    FARRELLY, Barry Brenden
    38 The Grove
    RM14 2ET Upminster
    Essex
    Director
    38 The Grove
    RM14 2ET Upminster
    Essex
    United KingdomBritishChartered Accountant1243520001
    GOODWIN, Adrian Jonathan
    1 Culter Den
    Peterculter
    AB1 0WA Aberdeen
    Director
    1 Culter Den
    Peterculter
    AB1 0WA Aberdeen
    United KingdomBritishCompany Director32383580002
    GRINSTEAD, Simon Hamlin
    15 Chemin Du Vieux Port
    1290
    Versoix
    Switzerland
    Director
    15 Chemin Du Vieux Port
    1290
    Versoix
    Switzerland
    South AfricanChief Financial Officer61351920001
    HANNAM, John, Sir
    85 Bromfelde Road
    SW4 6PP London
    Director
    85 Bromfelde Road
    SW4 6PP London
    EnglandBritishMember Of Parliament45140370003
    HEUGHEBAERT, Alfred Albert Marc
    Chemin Plantaz 10
    FOREIGN Ch1024 Ecublens
    Switzerland
    Director
    Chemin Plantaz 10
    FOREIGN Ch1024 Ecublens
    Switzerland
    BritishCompany Director3216580001
    HOLMES, Francis Andrew
    Lound Manor Lound
    NR32 5LT Lowestoft
    Suffolk
    Director
    Lound Manor Lound
    NR32 5LT Lowestoft
    Suffolk
    BritishJoint Chief Executive5233320001
    HUME, Charles Robert
    Pitfold
    Hurtmore Road
    GU7 2RB Godalming
    Surrey
    Director
    Pitfold
    Hurtmore Road
    GU7 2RB Godalming
    Surrey
    BritishCompany Director41834070001
    ISSENMANN, Nico
    Rekholterweg 7
    8708 Maennedorf
    Zuerich
    Director
    Rekholterweg 7
    8708 Maennedorf
    Zuerich
    BritishCompany Director44082600001
    KAY, Hans Michael
    Floreal 6
    Lausanne Vaud 1006
    FOREIGN
    Switzerland
    Director
    Floreal 6
    Lausanne Vaud 1006
    FOREIGN
    Switzerland
    GermanChief Executive Officer10112040001
    LEYS, Michael Cheyne
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Oceaneering House
    Scotland
    Director
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Oceaneering House
    Scotland
    ScotlandBritishDirector3742210006
    MACLEOD, Roderick Charles Garrow
    Champagne Pierraz Portay 7
    1009 Pully
    Switzerland
    Director
    Champagne Pierraz Portay 7
    1009 Pully
    Switzerland
    SwitzerlandBritishGeneral Manager1416810001
    MACLEOD, Roderick Charles Garrow
    Champagne Pierraz Portay 7
    1009 Pully
    Switzerland
    Director
    Champagne Pierraz Portay 7
    1009 Pully
    Switzerland
    SwitzerlandBritishGeneral Manager1416810001
    MAYNE, James Edward Mosley
    18 North Street
    LE13 1NL Melton Mowbray
    Leicestershire
    Director
    18 North Street
    LE13 1NL Melton Mowbray
    Leicestershire
    United KingdomBritishDirector6403900001
    MILNE, Peter John
    Craigwood
    Blairs
    AB12 5YT Aberdeen
    Director
    Craigwood
    Blairs
    AB12 5YT Aberdeen
    ScotlandBritishFinancial Director33613400008
    PURCELL, Niamh Maire
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Aberdeen
    Building 3, Levels 2&3
    United Kingdom
    Director
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Aberdeen
    Building 3, Levels 2&3
    United Kingdom
    ScotlandIrishAccounting Manager102918160003
    RUSSELL, Malcolm
    17 Dover Beck Close
    Ravenshead
    NG15 9ER Nottingham
    Nottinghamshire
    Director
    17 Dover Beck Close
    Ravenshead
    NG15 9ER Nottingham
    Nottinghamshire
    EnglandBritishCompany Director65095960001
    SMART, Richard Ernest
    Oak House,Webbs Lane
    Beenham
    RG7 5LL Reading
    Berkshire
    Director
    Oak House,Webbs Lane
    Beenham
    RG7 5LL Reading
    Berkshire
    BritishCompany Director7970090001

    Who are the persons with significant control of BROMPTON HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Bridge Street
    EC4V 6JA London
    100
    England
    Apr 06, 2016
    New Bridge Street
    EC4V 6JA London
    100
    England
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02688399
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for BROMPTON HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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