Background WavePink WaveYellow Wave

BRUNSWICK GULF LIMITED (02787834)

BRUNSWICK GULF LIMITED (02787834) is an active UK company. incorporated on 8 February 1993. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRUNSWICK GULF LIMITED has been registered for 33 years. Current directors include FENWICK, John Andrew, PARKER, Alan, Sir.

Company Number
02787834
Status
active
Type
ltd
Incorporated
8 February 1993
Age
33 years
Address
16 Lincoln's Inn Fields, London, WC2A 3ED
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FENWICK, John Andrew, PARKER, Alan, Sir
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNSWICK GULF LIMITED

BRUNSWICK GULF LIMITED is an active company incorporated on 8 February 1993 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRUNSWICK GULF LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02787834

LTD Company

Age

33 Years

Incorporated 8 February 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

LINCOLN RESEARCH LIMITED
From: 6 March 1997To: 27 November 2006
BRUNSWICK PUBLIC RELATIONS LIMITED
From: 1 March 1997To: 6 March 1997
BRUNSWICK (SOUTH AFRICA) LIMITED
From: 9 November 1995To: 1 March 1997
THE BRUNSWICK GROUP LIMITED
From: 1 March 1993To: 9 November 1995
BINSTON LIMITED
From: 8 February 1993To: 1 March 1993
Contact
Address

16 Lincoln's Inn Fields London, WC2A 3ED,

Previous Addresses

16 Lincoln Inn Fields London WC2A 3ED
From: 8 February 1993To: 25 September 2021
Timeline

12 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Sept 16
Share Issue
Dec 16
Loan Secured
Aug 17
Loan Secured
Jan 18
Loan Secured
May 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Owner Exit
Dec 21
Loan Secured
Dec 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FENWICK, John Andrew

Active
Lincoln's Inn Fields, LondonWC2A 3ED
Secretary
Appointed 17 Feb 1993

FENWICK, John Andrew

Active
Lincoln's Inn Fields, LondonWC2A 3ED
Born October 1959
Director
Appointed 20 Sept 2016

PARKER, Alan, Sir

Active
Lincoln's Inn Fields, LondonWC2A 3ED
Born May 1956
Director
Appointed 17 Feb 1993

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Feb 1993
Resigned 17 Feb 1993

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Feb 1993
Resigned 17 Feb 1993

Persons with significant control

2

1 Active
1 Ceased
Lincoln's Inn Fields, LondonWC2A 3ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2021

Sir Alan Parker

Ceased
Lincoln's Inn Fields, LondonWC2A 3ED
Born May 1956

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

113

Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
3 October 2023
GUARANTEE2GUARANTEE2
Legacy
3 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Memorandum Articles
27 September 2021
MAMA
Resolution
27 September 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 September 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Capital Alter Shares Subdivision
12 December 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Secretary Company With Change Date
30 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 December 2007
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2006
AAAnnual Accounts
Certificate Change Of Name Company
27 November 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2004
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 March 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 February 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Resolution
10 September 1996
RESOLUTIONSResolutions
Resolution
10 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 January 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 November 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
287Change of Registered Office
Legacy
9 January 1994
363sAnnual Return (shuttle)
Resolution
8 September 1993
RESOLUTIONSResolutions
Legacy
10 March 1993
224224
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Resolution
4 March 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1993
287Change of Registered Office
Incorporation Company
8 February 1993
NEWINCIncorporation