About

Registered Number: 06356548
Date of Incorporation: 30/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 8 Little Trinity Lane, London, EC4V 2AN,

 

Established in 2007, Brook Precious Metals Ltd have registered office in London. There are 6 directors listed for the organisation in the Companies House registry. We do not know the number of employees at Brook Precious Metals Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUET, Hubert Lance 29 October 2007 30 August 2009 1
MANNAN, Mazharul 01 November 2009 18 October 2010 1
MAULE, Rowan, Director 01 November 2009 18 October 2010 1
TAVISTOCK LAW LTD 30 August 2007 30 August 2009 1
TAVISTOCK NOMINEE LIMITED 30 August 2009 01 November 2009 1
Secretary Name Appointed Resigned Total Appointments
KCA SECRETARIES LIMITED 30 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 11 June 2019
AD01 - Change of registered office address 06 March 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 25 May 2015
AR01 - Annual Return 24 September 2014
AD01 - Change of registered office address 18 September 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
CH04 - Change of particulars for corporate secretary 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
AP01 - Appointment of director 05 January 2011
DISS40 - Notice of striking-off action discontinued 02 November 2010
AA - Annual Accounts 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
CERTNM - Change of name certificate 30 December 2009
RESOLUTIONS - N/A 12 December 2009
AP01 - Appointment of director 16 November 2009
AP01 - Appointment of director 16 November 2009
AP01 - Appointment of director 16 November 2009
TM01 - Termination of appointment of director 16 November 2009
363a - Annual Return 29 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
AA - Annual Accounts 24 July 2009
RESOLUTIONS - N/A 05 June 2009
53 - Application by a public company for re-registration as a private company 05 June 2009
MAR - Memorandum and Articles - used in re-registration 05 June 2009
CERT10 - Re-registration of a company from public to private 05 June 2009
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
NEWINC - New incorporation documents 30 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.