Background WavePink WaveYellow Wave

THIRTY-TWO UPPER BROOK STREET LIMITED (01122688)

THIRTY-TWO UPPER BROOK STREET LIMITED (01122688) is an active UK company. incorporated on 13 July 1973. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THIRTY-TWO UPPER BROOK STREET LIMITED has been registered for 52 years. Current directors include BISHOP, Martyn Cuthbert, BOU MANSOUR, Maroun Gebrail.

Company Number
01122688
Status
active
Type
ltd
Incorporated
13 July 1973
Age
52 years
Address
3rd Floor 12 Gough Square, London, EC4A 3DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BISHOP, Martyn Cuthbert, BOU MANSOUR, Maroun Gebrail
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRTY-TWO UPPER BROOK STREET LIMITED

THIRTY-TWO UPPER BROOK STREET LIMITED is an active company incorporated on 13 July 1973 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THIRTY-TWO UPPER BROOK STREET LIMITED was registered 52 years ago.(SIC: 68209)

Status

active

Active since 52 years ago

Company No

01122688

LTD Company

Age

52 Years

Incorporated 13 July 1973

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 31 January 2024 - 30 January 2025(13 months)
Type: Dormant

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

3rd Floor 12 Gough Square London, EC4A 3DW,

Previous Addresses

18 Bentinck Street London W1U 2AR
From: 13 July 1973To: 1 April 2010
Timeline

10 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Jul 73
Director Left
May 10
Director Joined
May 10
Director Left
Oct 10
Director Joined
May 11
Director Left
Jun 21
Director Left
Sept 21
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BISHOP, Martyn Cuthbert

Active
7 Albert Court Prince Consort Road, LondonSW7 2BJ
Secretary
Appointed 05 Jun 2007

BISHOP, Martyn Cuthbert

Active
7 Albert Court Prince Consort Road, LondonSW7 2BJ
Born December 1956
Director
Appointed 15 May 2007

BOU MANSOUR, Maroun Gebrail

Active
12 Gough Square, LondonEC4A 3DW
Born January 1963
Director
Appointed 01 Jan 2025

BROTHERHOOD, Susan Mary

Resigned
7 Challanger Close, TonbridgeTN12 6TZ
Secretary
Appointed N/A
Resigned 18 Nov 1991

HOYLES, Raymond William

Resigned
18 Bentinck Street, LondonW1U 2AR
Secretary
Appointed 18 Nov 1991
Resigned 05 Jun 2007

CHRISTOFFEL, Lester Allen

Resigned
32 Upper Brook Street, LondonW1K 7QG
Born January 1957
Director
Appointed 08 Dec 2010
Resigned 31 Dec 2024

ELLIOTT, Ernest John Prestwich

Resigned
Meadow House, EsherKT10 9NU
Born May 1931
Director
Appointed N/A
Resigned 01 Dec 1993

GREGORY, Pamela June

Resigned
84 Saffron Close, BasingstokeRG24 8XQ
Born June 1957
Director
Appointed N/A
Resigned 02 Mar 2004

GRIFFIN, John Anthony

Resigned
Prince Consort Road, LondonSW7 2BJ
Born May 1945
Director
Appointed 13 Jun 2007
Resigned 30 Sept 2021

HOYLES, Raymond William

Resigned
18 Bentinck Street, LondonW1U 2AR
Born November 1922
Director
Appointed N/A
Resigned 05 Jun 2007

MACKENZIE, Amanda Louise

Resigned
Upper Brook Street, LondonW1K 7QG
Born May 1972
Director
Appointed 28 Apr 2010
Resigned 30 Sept 2010

PEPPERELL, Paul Reginald

Resigned
Upper Brook Street, LondonW1K 7QG
Born October 1944
Director
Appointed 05 Jun 2007
Resigned 08 Jun 2021

RICHARDS, Sarah Jane

Resigned
107a Wood Vale, LondonSE23 3DT
Born December 1972
Director
Appointed 16 Mar 2004
Resigned 28 Apr 2010

SERETIS, Spyridon George, Doctor

Resigned
49 Fursecroft, LondonW1H 5LG
Born January 1951
Director
Appointed N/A
Resigned 23 Jan 2006

STONE, Andrew Howard

Resigned
2 Wyndham Place, LondonW1H 2QA
Born July 1953
Director
Appointed N/A
Resigned 23 Jan 2006

Persons with significant control

4

3 Active
1 Ceased
C/O First Advisory, Wuhrstrasse 6, Li-9490 Vaduz

Nature of Control

Significant influence or control
Notified 13 Feb 2025
Wuhrstrasse, Vaduz

Nature of Control

Significant influence or control
Notified 13 Feb 2025

Mr Thomas Haas

Ceased
Wuhrstrasse 6, Li-9490 Vaduz
Born October 1980

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 13 Feb 2025

Mr Patric Caduff

Active
Wuhrstrasse 6, Li-9490 Vaduz
Born February 1972

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Resolution
23 November 2007
RESOLUTIONSResolutions
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
17 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
21 June 2007
MEM/ARTSMEM/ARTS
Resolution
21 June 2007
RESOLUTIONSResolutions
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2006
AAAnnual Accounts
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 June 2005
AAAnnual Accounts
Legacy
6 January 2005
288cChange of Particulars
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2004
AAAnnual Accounts
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
2 July 1998
288cChange of Particulars
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
24 August 1995
288288
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1994
AAAnnual Accounts
Legacy
13 January 1994
288288
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
27 November 1991
288288
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Legacy
18 September 1991
288288
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363363
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Legacy
19 May 1988
288288
Legacy
12 November 1987
363363
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
15 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 November 1986
AAAnnual Accounts
Legacy
12 November 1986
363363
Legacy
13 May 1986
288288
Accounts With Made Up Date
20 December 1983
AAAnnual Accounts
Accounts With Made Up Date
26 January 1983
AAAnnual Accounts
Miscellaneous
16 January 1975
MISCMISC
Incorporation Company
13 July 1973
NEWINCIncorporation