-
BRANDCAP GROUP LIMITED - Northburgh House, 10 Northburgh Street, London, EC1V 0AT, United Kingdom
Company Information
- Company registration number
- 10060303
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Northburgh House, 10 Northburgh Street
- London
- EC1V 0AT
- United Kingdom Northburgh House, 10 Northburgh Street, London, EC1V 0AT, United Kingdom UK
Management
- Managing Directors
- ABRAHAM, Manfred
- SIMMONDS, Michael George Edward
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-03-14
- Age Of Company 2016-03-14 8 years
- SIC/NACE
- 73200
Ownership
- Beneficial Owners
- -
- Mr Manfred Abraham
- -
- -
- Yonder Consulting Group Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-11-11
- Last Date: 2020-10-28
-
BRANDCAP GROUP LIMITED Company Description
- BRANDCAP GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 10060303. Its current trading status is "live". It was registered 2016-03-14. It has declared SIC or NACE codes as "73200". It has 2 directors The latest accounts are filed up to 2019-03-31.It can be contacted at Northburgh House, 10 Northburgh Street .
Get BRANDCAP GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Brandcap Group Limited - Northburgh House, 10 Northburgh Street, London, EC1V 0AT, United Kingdom
- 2016-03-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BRANDCAP GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
capital-return-purchase-own-shares (2021-01-12) - SH03
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-12-16) - PSC05
-
confirmation-statement-with-updates (2020-11-30) - CS01
-
cessation-of-a-person-with-significant-control (2020-11-30) - PSC07
-
change-to-a-person-with-significant-control (2020-10-28) - PSC05
-
termination-director-company-with-name-termination-date (2020-03-16) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-10) - AA
-
confirmation-statement-with-updates (2019-11-27) - CS01
-
capital-cancellation-shares (2019-11-18) - SH06
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-12-24) - AA
-
confirmation-statement-with-updates (2018-11-07) - CS01
-
change-to-a-person-with-significant-control (2018-11-06) - PSC05
-
capital-cancellation-shares (2018-09-24) - SH06
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-19) - AA
-
confirmation-statement-with-updates (2017-11-10) - CS01
-
capital-return-purchase-own-shares (2017-09-26) - SH03
-
capital-cancellation-shares (2017-09-05) - SH06
-
capital-variation-of-rights-attached-to-shares (2017-09-05) - SH10
-
capital-name-of-class-of-shares (2017-09-05) - SH08
-
resolution (2017-08-22) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-02) - MR01
-
capital-alter-shares-subdivision (2017-03-15) - SH02
-
cessation-of-a-person-with-significant-control (2017-11-10) - PSC07
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-28) - CS01
-
appoint-person-director-company-with-name-date (2016-10-28) - AP01
-
appoint-person-director-company-with-name (2016-10-28) - AP01
-
capital-allotment-shares (2016-04-19) - SH01
-
resolution (2016-04-08) - RESOLUTIONS
-
incorporation-company (2016-03-14) - NEWINC