About

Registered Number: 07908180
Date of Incorporation: 12/01/2012 (13 years and 3 months ago)
Company Status: Active
Registered Address: D2 Dolphin House, Smugglers Way, London, SW18 1DE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.