About

Registered Number: 04258441
Date of Incorporation: 25/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Acre House, 11/15 William Road, London, NW1 3ER,

 

Established in 2001, Brandon Hill Capital Ltd are based in London. There are 24 directors listed for Brandon Hill Capital Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Karl Alexander 23 June 2011 - 1
HUNT, Christopher John 29 September 2020 - 1
STANSFIELD, Oliver William 19 October 2009 - 1
BAHNSEN, Jason 20 February 2009 07 October 2009 1
BEATTIE, Thomas Scott 01 March 2013 03 July 2013 1
BOLTON, Neil 16 April 2008 05 December 2008 1
CAZALET, Andrew Mark Lauriston 01 September 2014 03 December 2014 1
CURRIE, Jonathan Stephen 25 July 2001 24 September 2001 1
DODD, Julian Hamilton 24 October 2003 01 October 2007 1
FOX DAVIES, Daniel 24 September 2001 31 July 2010 1
FOX-DAVIES, Daniel George 03 November 2010 01 April 2011 1
KENDALL, Michael 10 November 2008 20 June 2011 1
MORLEY KIRK, Jonathan Charles Rowell 21 October 2003 31 December 2008 1
SAINT, Barry Howard 18 July 2011 05 July 2012 1
SUTHERLAND, Harry 01 August 2005 01 October 2007 1
THOMPSON, Richard Vernon 17 May 2010 28 March 2011 1
Secretary Name Appointed Resigned Total Appointments
FOX DAVIES, Fiona 14 February 2002 25 October 2004 1
FOX DAVIES, Richard 15 January 2002 26 February 2002 1
GAWA, Jeannine 19 April 2005 09 September 2005 1
HEHN, James 26 June 2009 03 June 2010 1
HEHN, James 06 December 2007 20 August 2008 1
HOLMAN, Stuart Graham 25 July 2001 24 September 2001 1
SIEFF, Elizabeth 25 October 2004 19 April 2005 1
WOODER, Moya 21 August 2008 26 June 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 29 September 2020
CS01 - N/A 29 September 2020
AD01 - Change of registered office address 20 May 2020
AA01 - Change of accounting reference date 29 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 07 August 2018
SH01 - Return of Allotment of shares 21 December 2017
AA01 - Change of accounting reference date 28 November 2017
AA - Annual Accounts 07 November 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 18 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 29 July 2015
AA01 - Change of accounting reference date 01 July 2015
CERTNM - Change of name certificate 26 January 2015
CONNOT - N/A 26 January 2015
SH01 - Return of Allotment of shares 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
AUD - Auditor's letter of resignation 27 October 2014
AP01 - Appointment of director 22 September 2014
AR01 - Annual Return 19 August 2014
AP01 - Appointment of director 09 July 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 21 August 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 June 2013
AA - Annual Accounts 08 May 2013
AP01 - Appointment of director 12 March 2013
AR01 - Annual Return 20 August 2012
AD01 - Change of registered office address 20 August 2012
TM01 - Termination of appointment of director 18 July 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 29 July 2011
AP01 - Appointment of director 18 July 2011
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 20 June 2011
AA - Annual Accounts 20 May 2011
TM01 - Termination of appointment of director 12 May 2011
TM01 - Termination of appointment of director 05 April 2011
AP01 - Appointment of director 04 November 2010
AD01 - Change of registered office address 06 September 2010
TM01 - Termination of appointment of director 24 August 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AP01 - Appointment of director 09 June 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
AA - Annual Accounts 27 April 2010
AP01 - Appointment of director 19 October 2009
TM01 - Termination of appointment of director 08 October 2009
AR01 - Annual Return 07 October 2009
395 - Particulars of a mortgage or charge 01 July 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
AA - Annual Accounts 27 April 2009
395 - Particulars of a mortgage or charge 24 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
RESOLUTIONS - N/A 22 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 September 2008
AA - Annual Accounts 03 September 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
363a - Annual Return 18 August 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
363s - Annual Return 19 August 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 25 August 2006
287 - Change in situation or address of Registered Office 28 July 2006
AA - Annual Accounts 11 April 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
363s - Annual Return 14 September 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
225 - Change of Accounting Reference Date 27 April 2005
AA - Annual Accounts 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 18 August 2004
363s - Annual Return 27 July 2004
288c - Notice of change of directors or secretaries or in their particulars 27 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
AA - Annual Accounts 23 February 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
287 - Change in situation or address of Registered Office 21 November 2003
363s - Annual Return 09 August 2003
288c - Notice of change of directors or secretaries or in their particulars 09 July 2003
RESOLUTIONS - N/A 18 September 2002
RESOLUTIONS - N/A 18 September 2002
RESOLUTIONS - N/A 18 September 2002
AA - Annual Accounts 18 September 2002
RESOLUTIONS - N/A 23 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2002
123 - Notice of increase in nominal capital 23 August 2002
363s - Annual Return 01 August 2002
288c - Notice of change of directors or secretaries or in their particulars 09 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
287 - Change in situation or address of Registered Office 13 February 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
NEWINC - New incorporation documents 25 July 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 May 2010 Outstanding

N/A

Legal charge 10 June 2009 Outstanding

N/A

Debenture 16 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.