Background WavePink WaveYellow Wave

BRUNSWICK FINANCIAL CONSULTANTS LIMITED (03824717)

BRUNSWICK FINANCIAL CONSULTANTS LIMITED (03824717) is an active UK company. incorporated on 13 August 1999. 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 FINANCIAL CONSULTANTS LIMITED has been registered for 26 years. Current directors include FENWICK, John Andrew, PARKER, Alan, Sir.

Company Number
03824717
Status
active
Type
ltd
Incorporated
13 August 1999
Age
26 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
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNSWICK FINANCIAL CONSULTANTS LIMITED

BRUNSWICK FINANCIAL CONSULTANTS LIMITED is an active company incorporated on 13 August 1999 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 FINANCIAL CONSULTANTS LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03824717

LTD Company

Age

26 Years

Incorporated 13 August 1999

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 28 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

SURFEXCEPT LIMITED
From: 13 August 1999To: 23 September 1999
Contact
Address

16 Lincolns Inn Fields London , WC2A 3ED,

Timeline

16 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Loan Secured
Mar 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 Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Owner Exit
Dec 21
Loan Cleared
Dec 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FENWICK, John Andrew

Active
16 Lincolns Inn FieldsWC2A 3ED
Secretary
Appointed 02 Sept 1999

FENWICK, John Andrew

Active
16 Lincolns Inn FieldsWC2A 3ED
Born October 1959
Director
Appointed 02 Sept 1999

PARKER, Alan, Sir

Active
16 Lincolns Inn FieldsWC2A 3ED
Born May 1956
Director
Appointed 02 Sept 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Aug 1999
Resigned 02 Sept 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Aug 1999
Resigned 02 Sept 1999

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

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

102

Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of 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
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 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 Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With 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
30 November 2021
AAAnnual Accounts
Memorandum Articles
24 September 2021
MAMA
Resolution
24 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
13 September 2021
AA01Change of Accounting Reference Date
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 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 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
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 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 Total Exemption Full
6 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 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
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 Total Exemption Small
3 December 2013
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Legacy
9 October 2012
MG01MG01
Legacy
27 July 2012
MG01MG01
Legacy
29 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2011
AR01AR01
Accounts With Accounts Type Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 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
22 December 2009
AR01AR01
Accounts With Accounts Type Small
27 December 2008
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Small
21 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)
Legacy
9 March 2005
395Particulars of Mortgage or Charge
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
Accounts With Accounts Type Small
24 December 2002
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 1999
225Change of Accounting Reference Date
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
287Change of Registered Office
Incorporation Company
13 August 1999
NEWINCIncorporation