Based in London, Branding Science Group Ltd was setup in 2012, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Branding Science Group Ltd. The current directors of this business are listed as Cameron, John Alastair Nigel, Cunningham, Peter, Cunningham, Susan Elizabeth, Heywood, Daniella Marie, Dr, Grant, Colin John, Hoare, Jonathan Michael Douro.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMERON, John Alastair Nigel | 28 September 2020 | - | 1 |
CUNNINGHAM, Peter | 12 January 2012 | - | 1 |
CUNNINGHAM, Susan Elizabeth | 12 January 2012 | - | 1 |
HEYWOOD, Daniella Marie, Dr | 01 February 2019 | - | 1 |
GRANT, Colin John | 01 February 2019 | 24 May 2019 | 1 |
HOARE, Jonathan Michael Douro | 12 January 2012 | 29 April 2019 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 30 September 2020 | |
CS01 - N/A | 01 May 2020 | |
AA - Annual Accounts | 03 October 2019 | |
TM01 - Termination of appointment of director | 06 June 2019 | |
TM01 - Termination of appointment of director | 28 May 2019 | |
CS01 - N/A | 30 April 2019 | |
AP01 - Appointment of director | 14 February 2019 | |
AP01 - Appointment of director | 14 February 2019 | |
AUD - Auditor's letter of resignation | 02 January 2019 | |
AUD - Auditor's letter of resignation | 02 January 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CH01 - Change of particulars for director | 12 June 2018 | |
AP01 - Appointment of director | 12 June 2018 | |
CS01 - N/A | 18 April 2018 | |
CS01 - N/A | 16 January 2018 | |
AD01 - Change of registered office address | 13 September 2017 | |
AA - Annual Accounts | 27 March 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 22 June 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AAMD - Amended Accounts | 18 June 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 27 May 2014 | |
RESOLUTIONS - N/A | 13 May 2014 | |
SH01 - Return of Allotment of shares | 13 May 2014 | |
AR01 - Annual Return | 28 January 2014 | |
MR01 - N/A | 10 May 2013 | |
AA - Annual Accounts | 02 May 2013 | |
AA01 - Change of accounting reference date | 20 March 2013 | |
AR01 - Annual Return | 17 January 2013 | |
CH01 - Change of particulars for director | 17 January 2013 | |
CH01 - Change of particulars for director | 17 January 2013 | |
AP01 - Appointment of director | 16 May 2012 | |
AP01 - Appointment of director | 16 May 2012 | |
AP01 - Appointment of director | 16 May 2012 | |
RESOLUTIONS - N/A | 09 May 2012 | |
SH01 - Return of Allotment of shares | 09 May 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 09 May 2012 | |
RESOLUTIONS - N/A | 30 April 2012 | |
SH01 - Return of Allotment of shares | 30 April 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 30 April 2012 | |
TM01 - Termination of appointment of director | 16 January 2012 | |
NEWINC - New incorporation documents | 12 January 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 May 2013 | Outstanding |
N/A |