About

Registered Number: 04168221
Date of Incorporation: 26/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 8 Little Trinity Lane, London, EC4V 2AN,

 

Brook Corporate Finance Holdings Ltd was registered on 26 February 2001 with its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Searson, Daphne Elizabeth, Gifford, Ruth, Taft, David Jackson. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIFFORD, Ruth 12 April 2002 30 August 2002 1
TAFT, David Jackson 29 August 2002 16 January 2006 1
Secretary Name Appointed Resigned Total Appointments
SEARSON, Daphne Elizabeth 02 November 2001 16 January 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 August 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 07 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 12 March 2018
AA - Annual Accounts 15 February 2018
AP01 - Appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
CS01 - N/A 09 March 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 29 January 2015
AD01 - Change of registered office address 22 September 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 05 March 2014
TM01 - Termination of appointment of director 13 June 2013
AP01 - Appointment of director 13 June 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 31 January 2013
DISS40 - Notice of striking-off action discontinued 14 July 2012
AR01 - Annual Return 11 July 2012
DISS16(SOAS) - N/A 12 June 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 23 April 2010
AD01 - Change of registered office address 23 April 2010
DISS40 - Notice of striking-off action discontinued 22 December 2009
DISS40 - Notice of striking-off action discontinued 22 December 2009
GAZ1 - First notification of strike-off action in London Gazette 22 December 2009
AA - Annual Accounts 19 December 2009
AA - Annual Accounts 19 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 15 March 2008
AA - Annual Accounts 13 June 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 14 June 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
287 - Change in situation or address of Registered Office 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 17 July 2003
287 - Change in situation or address of Registered Office 30 April 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
AA - Annual Accounts 19 September 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
363s - Annual Return 22 March 2002
SA - Shares agreement 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
RESOLUTIONS - N/A 31 December 2001
RESOLUTIONS - N/A 31 December 2001
RESOLUTIONS - N/A 31 December 2001
RESOLUTIONS - N/A 31 December 2001
RESOLUTIONS - N/A 31 December 2001
123 - Notice of increase in nominal capital 31 December 2001
225 - Change of Accounting Reference Date 22 November 2001
287 - Change in situation or address of Registered Office 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
CERTNM - Change of name certificate 13 November 2001
NEWINC - New incorporation documents 26 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.