Background WavePink WaveYellow Wave

BRS LONDON LIMITED (03485741)

BRS LONDON LIMITED (03485741) is an active UK company. incorporated on 18 December 1997. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). BRS LONDON LIMITED has been registered for 28 years. Current directors include BURKETT, Christopher, REYNOLDS, Henry John Womersley, SCOTT, Richard John and 1 others.

Company Number
03485741
Status
active
Type
ltd
Incorporated
18 December 1997
Age
28 years
Address
6th Floor 34 Lime Street, London, EC3M 7AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
BURKETT, Christopher, REYNOLDS, Henry John Womersley, SCOTT, Richard John, WALTER, Gilbert
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRS LONDON LIMITED

BRS LONDON LIMITED is an active company incorporated on 18 December 1997 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). BRS LONDON LIMITED was registered 28 years ago.(SIC: 46140)

Status

active

Active since 28 years ago

Company No

03485741

LTD Company

Age

28 Years

Incorporated 18 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

MEDMAR SHIPPING LIMITED
From: 19 October 2001To: 24 February 2012
EUROMAR SHIPPING LIMITED
From: 18 December 1997To: 19 October 2001
Contact
Address

6th Floor 34 Lime Street London, EC3M 7AY,

Previous Addresses

Suite 465, 2nd Floor Salisbury House London Wall London EC2M 5QQ
From: 3 February 2015To: 30 January 2023
36-38 Cornhill 1St Floor London EC3V 3NG
From: 18 December 1997To: 3 February 2015
Timeline

18 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Mar 11
Director Left
Mar 11
Funding Round
Jan 13
Director Left
Sept 14
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Feb 23
Director Left
Feb 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BURKETT, Christopher

Active
34 Lime Street, LondonEC3M 7AY
Born March 1981
Director
Appointed 01 Mar 2022

REYNOLDS, Henry John Womersley

Active
34 Lime Street, LondonEC3M 7AY
Born December 1992
Director
Appointed 29 Jan 2025

SCOTT, Richard John

Active
34 Lime Street, LondonEC3M 7AY
Born August 1989
Director
Appointed 29 Jan 2025

WALTER, Gilbert

Active
34 Lime Street, LondonEC3M 7AY
Born March 1965
Director
Appointed 29 Jan 2025

BOUTROLLE, Joel

Resigned
30 Rue De Lorraine, St Germain En Laye
Secretary
Appointed 29 Jan 1999
Resigned 31 Dec 2008

DE LASTEYRIE, Guy

Resigned
106 Avenue Mozart, Paris 75016FOREIGN
Secretary
Appointed 18 Dec 1997
Resigned 29 Jan 1999

HODGSON-KERRY, Catherine Francoise

Resigned
Cornhill 1st Floor, LondonEC3V 3NG
Secretary
Appointed 07 Mar 2011
Resigned 01 Jun 2014

HOLMES-BROWN, Pamela Irene

Resigned
Brassey Road, ShrewsburySY3 7FA
Secretary
Appointed 01 May 2014
Resigned 31 Jan 2021

RILEY, Nadine Mary

Resigned
176 East Ferry Road, LondonE14 3AY
Secretary
Appointed 18 Dec 1997
Resigned 18 Dec 1997

WETTERN, Andrew Herbert

Resigned
Ritherden, WesterhamTN16 1QE
Secretary
Appointed 24 Oct 2008
Resigned 07 Mar 2011

BAUDU, Francis

Resigned
27 Rue Saint Louis Eu L'Jle, Paris 75004FOREIGN
Born June 1945
Director
Appointed 18 Dec 1997
Resigned 07 Mar 2011

BLANKFIELD, Andrew Morris

Resigned
14 Hall Place Gardens, St. AlbansAL1 3SP
Born May 1962
Director
Appointed 18 Dec 1997
Resigned 18 Dec 1997

BRAULT, Philippe Hetland

Resigned
Salisbury House, LondonEC2M 5QQ
Born September 1961
Director
Appointed 18 Dec 1997
Resigned 09 Nov 2017

CADIOU, Francois Rene Yves

Resigned
34 Lime Street, LondonEC3M 7AY
Born May 1959
Director
Appointed 25 Apr 2018
Resigned 31 May 2024

CRISTAU, Jean Francois

Resigned
18 Ilchester Place, LondonW14 8AA
Born May 1943
Director
Appointed 18 Dec 1997
Resigned 24 Oct 2008

JONES, Timothy Taylor

Resigned
Salisbury House, LondonEC2M 5QQ
Born May 1955
Director
Appointed 06 May 1998
Resigned 28 Feb 2021

KHATAIAN, Kamran

Resigned
34 Lime Street, LondonEC3M 7AY
Born June 1991
Director
Appointed 01 Dec 2022
Resigned 06 Oct 2023

RAOUST, Jean-Bernard

Resigned
Cornhill 1st Floor, LondonEC3V 3NG
Born January 1950
Director
Appointed 18 Dec 1997
Resigned 01 Sept 2014

REBOULLEAU, Jacques

Resigned
11/13 Avenue Robert Schumann, Boulogne S/Seine
Born June 1943
Director
Appointed 18 Dec 1997
Resigned 01 Feb 2004

REILLY, Christopher Michael

Resigned
34 Lime Street, LondonEC3M 7AY
Born August 1953
Director
Appointed 07 Mar 2011
Resigned 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Resolution
28 January 2025
RESOLUTIONSResolutions
Memorandum Articles
28 January 2025
MAMA
Statement Of Companys Objects
27 January 2025
CC04CC04
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Move Registers To Sail Company With New Address
3 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Capital Allotment Shares
30 January 2013
SH01Allotment of Shares
Resolution
30 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Certificate Change Of Name Company
24 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Gazette Filings Brought Up To Date
13 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Dissolved Compulsory Strike Off Suspended
3 November 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
12 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Legacy
27 October 2009
MG01MG01
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
353353
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
4 June 2008
287Change of Registered Office
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
17 February 2005
244244
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
7 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
29 June 2002
155(6)a155(6)a
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
353353
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Memorandum Articles
29 October 2001
MEM/ARTSMEM/ARTS
Memorandum Articles
23 October 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 October 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
2 October 2001
AAAnnual Accounts
Resolution
20 June 2001
RESOLUTIONSResolutions
Memorandum Articles
20 June 2001
MEM/ARTSMEM/ARTS
Legacy
17 January 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
15 January 2001
AUDAUD
Accounts With Accounts Type Full Group
2 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 January 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
18 October 1999
244244
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
287Change of Registered Office
Legacy
17 December 1998
395Particulars of Mortgage or Charge
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
353353
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
88(2)R88(2)R
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Resolution
29 December 1997
RESOLUTIONSResolutions
Incorporation Company
18 December 1997
NEWINCIncorporation