About

Registered Number: 06890419
Date of Incorporation: 28/04/2009 (15 years ago)
Company Status: Active
Registered Address: Office 9 70 Upper Richmond Road, London, SW15 2RP

 

Brce Ltd was registered on 28 April 2009 and are based in London, it has a status of "Active". Brce Ltd has 4 directors listed as Dib, Yamani, Aupic, Thierry Pascal Bernard, Pernot, Guillaume Michel, Luc, Sahnoun, Gilbert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIB, Yamani 01 October 2013 - 1
AUPIC, Thierry Pascal Bernard 28 April 2009 16 September 2009 1
PERNOT, Guillaume Michel, Luc 04 February 2010 26 October 2012 1
SAHNOUN, Gilbert 26 October 2012 01 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 January 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 19 May 2017
AAMD - Amended Accounts 07 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 23 January 2015
CH01 - Change of particulars for director 24 July 2014
AR01 - Annual Return 23 May 2014
AAMD - Amended Accounts 17 December 2013
RESOLUTIONS - N/A 11 October 2013
AR01 - Annual Return 01 October 2013
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 25 February 2013
RESOLUTIONS - N/A 05 December 2012
AR01 - Annual Return 27 November 2012
AR01 - Annual Return 26 October 2012
AP01 - Appointment of director 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
RESOLUTIONS - N/A 13 September 2012
DISS40 - Notice of striking-off action discontinued 08 September 2012
AR01 - Annual Return 07 September 2012
AD01 - Change of registered office address 07 September 2012
GAZ1 - First notification of strike-off action in London Gazette 04 September 2012
AD01 - Change of registered office address 10 July 2012
AD01 - Change of registered office address 24 November 2011
AA - Annual Accounts 06 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 28 March 2011
AR01 - Annual Return 18 May 2010
AP01 - Appointment of director 05 February 2010
AD01 - Change of registered office address 02 November 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
NEWINC - New incorporation documents 28 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.