Background WavePink WaveYellow Wave

BRUNSWICK GROUP LIMITED (04077014)

BRUNSWICK GROUP LIMITED (04077014) is an active UK company. incorporated on 25 September 2000. 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 GROUP LIMITED has been registered for 25 years. Current directors include FENWICK, John Andrew, PARKER, Alan, Sir.

Company Number
04077014
Status
active
Type
ltd
Incorporated
25 September 2000
Age
25 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 GROUP LIMITED

BRUNSWICK GROUP LIMITED is an active company incorporated on 25 September 2000 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 GROUP LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04077014

LTD Company

Age

25 Years

Incorporated 25 September 2000

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

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

MERCHANTCANTOS SERVICES LIMITED
From: 14 September 2012To: 19 January 2022
CANTOS COMMUNICATIONS LIMITED
From: 27 March 2001To: 14 September 2012
INSITE EXCHANGE LIMITED
From: 15 January 2001To: 27 March 2001
LIFEMEND LIMITED
From: 25 September 2000To: 15 January 2001
Contact
Address

16 Lincolns Inn Fields London , WC2A 3ED,

Timeline

21 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Nov 09
Director Left
Jun 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jun 13
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 Secured
Sept 21
Owner Exit
Oct 21
Loan Secured
Dec 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

FENWICK, John Andrew

Active
16 Lincolns Inn FieldsWC2A 3ED
Secretary
Appointed 01 Mar 2011

FENWICK, John Andrew

Active
16 Lincolns Inn FieldsWC2A 3ED
Born October 1959
Director
Appointed 01 Mar 2011

PARKER, Alan, Sir

Active
16 Lincolns Inn FieldsWC2A 3ED
Born May 1956
Director
Appointed 01 Dec 2000

DIXIT, Jitin Ratilal

Resigned
16 Lincolns Inn FieldsWC2A 3ED
Secretary
Appointed 05 Jan 2010
Resigned 31 Jan 2011

ISPAHANI, Mirza Iraj

Resigned
33 Queens Gate Gardens, LondonSW7 5RR
Secretary
Appointed 01 Dec 2000
Resigned 04 Jul 2001

TYLER, Andrew Frank

Resigned
15 Ringford Road, LondonSW18 1RP
Secretary
Appointed 04 Jul 2001
Resigned 31 Jul 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Sept 2000
Resigned 01 Dec 2000

BAMFORD, Tessa Elizabeth

Resigned
Bottom Flat, LondonSW10 9NQ
Born June 1959
Director
Appointed 01 Feb 2001
Resigned 04 Jul 2011

BERWIN, Nicholas Mark

Resigned
20 Old Queen Street, LondonSW1H 9HP
Born February 1958
Director
Appointed 15 Dec 2000
Resigned 01 May 2009

CANNELL, Charles

Resigned
16 Lincolns Inn FieldsWC2A 3ED
Born March 1975
Director
Appointed 03 Nov 2009
Resigned 30 Apr 2011

CATHERWOOD, Rosanagh Shaen

Resigned
95 Honeybrook Road, LondonSW12 0DL
Born October 1959
Director
Appointed 04 Jul 2001
Resigned 16 Mar 2009

ISPAHANI, Mirza Iraj

Resigned
33 Queens Gate Gardens, LondonSW7 5RR
Born November 1960
Director
Appointed 01 Dec 2000
Resigned 03 Jul 2011

MCDOUGALL, Roderick Blair

Resigned
30 Cranbourne Road, LondonN10 2BT
Born January 1960
Director
Appointed 14 Mar 2001
Resigned 31 Mar 2011

MERCER, David Albert

Resigned
102 Golborne Road, LondonW10 5PS
Born November 1970
Director
Appointed 29 Feb 2008
Resigned 31 Mar 2009

PARKER, Lucy Blaise

Resigned
3 Dundonald Road, LondonNW10 3HP
Born June 1953
Director
Appointed 15 Dec 2000
Resigned 28 Feb 2013

SMITH, Paul Geoffrey

Resigned
88 Cowcross Street, LondonEC1M 6BP
Born August 1960
Director
Appointed 14 Mar 2001
Resigned 31 Mar 2009

TYLER, Andrew Frank

Resigned
15 Ringford Road, LondonSW18 1RP
Born April 1966
Director
Appointed 05 Sept 2002
Resigned 31 Jul 2009

WARNER, Edmond William

Resigned
Lincolns Inn Fields, LondonWC2A 3ED
Born August 1963
Director
Appointed 12 Feb 2007
Resigned 28 May 2010

WILES, Nicholas Winston Braid

Resigned
10 Westmoreland Terrace, LondonSW1V 4AF
Born August 1961
Director
Appointed 01 Feb 2001
Resigned 01 Apr 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Sept 2000
Resigned 01 Dec 2000

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 50 to 75 percent
Notified 01 Sept 2016
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

157

Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 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
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 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
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
19 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
24 September 2021
MAMA
Resolution
24 September 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 September 2021
AA01Change of Accounting Reference Date
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 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
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
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
7 October 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
12 October 2015
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Accounts With Accounts Type Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Legacy
9 October 2012
MG01MG01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
14 September 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 September 2012
RESOLUTIONSResolutions
Change Of Name Notice
6 September 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
29 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Group
9 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
27 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Accounts With Accounts Type Group
13 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
31 January 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
6 October 2008
288cChange of Particulars
Legacy
10 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Legacy
23 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 February 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Memorandum Articles
16 August 2004
MEM/ARTSMEM/ARTS
Resolution
16 August 2004
RESOLUTIONSResolutions
Legacy
16 August 2004
122122
Legacy
9 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
288cChange of Particulars
Legacy
13 October 2003
288cChange of Particulars
Legacy
13 October 2003
288cChange of Particulars
Legacy
13 October 2003
288bResignation of Director or Secretary
Auditors Resignation Company
27 February 2003
AUDAUD
Legacy
7 February 2003
122122
Memorandum Articles
7 February 2003
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Resolution
21 January 2003
RESOLUTIONSResolutions
Resolution
21 January 2003
RESOLUTIONSResolutions
Resolution
21 January 2003
RESOLUTIONSResolutions
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
288aAppointment of Director or Secretary
Memorandum Articles
26 March 2002
MEM/ARTSMEM/ARTS
Legacy
26 March 2002
88(2)R88(2)R
Legacy
26 March 2002
122122
Accounts With Accounts Type Full
22 March 2002
AAAnnual Accounts
Legacy
14 March 2002
123Notice of Increase in Nominal Capital
Resolution
14 March 2002
RESOLUTIONSResolutions
Resolution
14 March 2002
RESOLUTIONSResolutions
Legacy
23 October 2001
363sAnnual Return (shuttle)
Resolution
16 October 2001
RESOLUTIONSResolutions
Miscellaneous
16 October 2001
MISCMISC
Legacy
20 August 2001
88(2)R88(2)R
Legacy
20 August 2001
123Notice of Increase in Nominal Capital
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2001
288aAppointment of Director or Secretary
Resolution
28 January 2001
RESOLUTIONSResolutions
Resolution
28 January 2001
RESOLUTIONSResolutions
Resolution
28 January 2001
RESOLUTIONSResolutions
Resolution
28 January 2001
RESOLUTIONSResolutions
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Memorandum Articles
22 January 2001
MEM/ARTSMEM/ARTS
Legacy
18 January 2001
88(2)R88(2)R
Legacy
18 January 2001
122122
Legacy
18 January 2001
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
15 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2001
225Change of Accounting Reference Date
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
287Change of Registered Office
Incorporation Company
25 September 2000
NEWINCIncorporation