About

Registered Number: 08736583
Date of Incorporation: 17/10/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: Central Working Victoria, Eccleston Place, London, SW1W 9NF,

 

Brandseye International Ltd was founded on 17 October 2013, it's status at Companies House is "Active". There are 7 directors listed for this organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Gabrielle Sierra 21 January 2019 - 1
KLOPPERS, Jean Pierre 27 July 2018 - 1
RAW, Craig Kelman 21 January 2019 - 1
STOKES, Robert Charles 21 January 2019 - 1
VAN BILJON, Willem Robert 21 January 2019 - 1
ALLISON, Andrew John 24 October 2013 14 November 2017 1
RAW, Brendon Gareth 17 October 2013 14 November 2017 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 06 March 2020
DISS40 - Notice of striking-off action discontinued 05 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
RESOLUTIONS - N/A 03 December 2019
SH08 - Notice of name or other designation of class of shares 03 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 03 December 2019
SH01 - Return of Allotment of shares 27 November 2019
PSC08 - N/A 27 November 2019
CS01 - N/A 22 October 2019
PSC07 - N/A 29 March 2019
SH01 - Return of Allotment of shares 29 March 2019
AP01 - Appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
AA01 - Change of accounting reference date 10 December 2018
CS01 - N/A 29 October 2018
PSC07 - N/A 08 October 2018
PSC01 - N/A 08 October 2018
SH19 - Statement of capital 01 October 2018
CAP-SS - N/A 18 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 September 2018
SH06 - Notice of cancellation of shares 14 September 2018
SH03 - Return of purchase of own shares 14 September 2018
RESOLUTIONS - N/A 13 September 2018
CERTNM - Change of name certificate 13 September 2018
AA - Annual Accounts 05 September 2018
RESOLUTIONS - N/A 04 September 2018
SH01 - Return of Allotment of shares 29 August 2018
AP01 - Appointment of director 27 July 2018
AD01 - Change of registered office address 07 May 2018
TM01 - Termination of appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
AP01 - Appointment of director 13 November 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 20 September 2016
TM01 - Termination of appointment of director 08 August 2016
AA - Annual Accounts 15 June 2016
AD01 - Change of registered office address 11 May 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 17 October 2014
CERTNM - Change of name certificate 29 January 2014
AP01 - Appointment of director 28 October 2013
NEWINC - New incorporation documents 17 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.