Background WavePink WaveYellow Wave

BRUNSWICK SOUTH AFRICA LIMITED (03080474)

BRUNSWICK SOUTH AFRICA LIMITED (03080474) is an active UK company. incorporated on 17 July 1995. with registered office in 16 Lincolns Inn Fields. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRUNSWICK SOUTH AFRICA LIMITED has been registered for 30 years. Current directors include FENWICK, John Andrew, PARKER, Alan, Sir, PINKER, Robert John Russell.

Company Number
03080474
Status
active
Type
ltd
Incorporated
17 July 1995
Age
30 years
Address
16 Lincolns Inn Fields, 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, PINKER, Robert John Russell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNSWICK SOUTH AFRICA LIMITED

BRUNSWICK SOUTH AFRICA LIMITED is an active company incorporated on 17 July 1995 with the registered office located in 16 Lincolns Inn Fields. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRUNSWICK SOUTH AFRICA LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03080474

LTD Company

Age

30 Years

Incorporated 17 July 1995

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 24 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

BRUNSWICK GROUP LIMITED
From: 9 November 1995To: 1 March 1997
BRUNSWICK (SOUTH AFRICA) LIMITED
From: 21 September 1995To: 9 November 1995
AROMABOOST LIMITED
From: 17 July 1995To: 21 September 1995
Contact
Address

16 Lincolns Inn Fields London , WC2A 3ED,

Timeline

3 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Jul 95
Funding Round
Oct 19
Owner Exit
Dec 21
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FENWICK, John Andrew

Active
16 Lincolns Inn FieldsWC2A 3ED
Secretary
Appointed 29 Aug 1995

FENWICK, John Andrew

Active
16 Lincolns Inn FieldsWC2A 3ED
Born October 1959
Director
Appointed 08 Sept 1995

PARKER, Alan, Sir

Active
16 Lincolns Inn FieldsWC2A 3ED
Born May 1956
Director
Appointed 29 Aug 1995

PINKER, Robert John Russell

Active
16 Lincolns Inn FieldsWC2A 3ED
Born December 1966
Director
Appointed 01 Jan 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jul 1995
Resigned 29 Aug 1995

MOSS, Sally Anne

Resigned
Walbrooke House, Melrose Estate
Born March 1960
Director
Appointed 08 Sept 1995
Resigned 31 Oct 2002

WALKER, Simon Edward John

Resigned
1a Benbow Road, LondonW6 0AT
Born May 1953
Director
Appointed 08 Sept 1995
Resigned 03 Apr 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Jul 1995
Resigned 29 Aug 1995

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
16 Lincolns Inn FieldsWC2A 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

106

Confirmation Statement With No Updates
16 December 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
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 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 Total Exemption Full
18 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Resolution
10 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 November 2016
AA01Change of Accounting Reference Date
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
30 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director 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
8 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 Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Small
26 November 2010
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
27 December 2008
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Small
31 December 2007
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2004
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
3 April 2003
AUDAUD
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Legacy
30 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 December 2002
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
13 December 1999
244244
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
30 December 1998
244244
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
21 December 1998
288bResignation of Director or Secretary
Auditors Resignation Company
12 October 1998
AUDAUD
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 February 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
16 August 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
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Certificate Change Of Name Company
20 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1995
224224
Legacy
8 September 1995
287Change of Registered Office
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Resolution
31 August 1995
RESOLUTIONSResolutions
Legacy
31 August 1995
123Notice of Increase in Nominal Capital
Resolution
31 August 1995
RESOLUTIONSResolutions
Resolution
31 August 1995
RESOLUTIONSResolutions
Incorporation Company
17 July 1995
NEWINCIncorporation