Background WavePink WaveYellow Wave

BROOK CORPORATE FINANCE HOLDINGS LIMITED (04168221)

BROOK CORPORATE FINANCE HOLDINGS LIMITED (04168221) is an active UK company. incorporated on 26 February 2001. with registered office in Kingston-Upon-Thames. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BROOK CORPORATE FINANCE HOLDINGS LIMITED has been registered for 25 years. Current directors include VARMA, Danesh Kumar.

Company Number
04168221
Status
active
Type
ltd
Incorporated
26 February 2001
Age
25 years
Address
41 Stevens House,, Kingston-Upon-Thames, KT1 1HX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
VARMA, Danesh Kumar
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK CORPORATE FINANCE HOLDINGS LIMITED

BROOK CORPORATE FINANCE HOLDINGS LIMITED is an active company incorporated on 26 February 2001 with the registered office located in Kingston-Upon-Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BROOK CORPORATE FINANCE HOLDINGS LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04168221

LTD Company

Age

25 Years

Incorporated 26 February 2001

Size

N/A

Accounts

ARD: 30/4

Overdue

1 year overdue

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 31 January 2024 (2 years ago)
Period: 1 May 2022 - 30 April 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2025
Period: 1 May 2023 - 30 April 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 26 February 2024 (2 years ago)
Submitted on 19 March 2024 (2 years ago)

Next Due

Due by 12 March 2025
For period ending 26 February 2025

Previous Company Names

MEAUJO (528) LIMITED
From: 26 February 2001To: 13 November 2001
Contact
Address

41 Stevens House, Jerome Place, Kingston-Upon-Thames, KT1 1HX,

Previous Addresses

8 Little Trinity Lane London EC4V 2AN England
From: 18 August 2020To: 2 November 2022
Painters Hall 9 Little Trinity Lane London EC4V 2AD
From: 22 September 2014To: 18 August 2020
Painters Hall Chambers 8 Little Trinity Lane London EC4V 2AN
From: 23 April 2010To: 22 September 2014
41 Stevens House Jerome Place Kingston upon Thames Surrey KT1 1HX
From: 26 February 2001To: 23 April 2010
Timeline

7 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 22
Director Joined
Feb 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

VARMA, Danesh Kumar

Active
41 Stevens House, Kingston Upon ThamesKT1 1HX
Secretary
Appointed 16 Jan 2006

VARMA, Danesh Kumar

Active
Stevens House,, Kingston-Upon-ThamesKT1 1HX
Born January 1950
Director
Appointed 25 Feb 2022

SEARSON, Daphne Elizabeth

Resigned
Flat 3 Manor House, WolverhamptonWV6 8QJ
Secretary
Appointed 02 Nov 2001
Resigned 16 Jan 2006

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 26 Feb 2001
Resigned 02 Nov 2001

BURMAN, Deepak

Resigned
76a Little Bushey Lane, WatfordWD23 4SE
Born May 1950
Director
Appointed 16 Jan 2006
Resigned 02 Jun 2013

GAIROLA, Vinay Kumar

Resigned
Little Trinity Lane, LondonEC4V 2AN
Born March 1975
Director
Appointed 31 Jan 2018
Resigned 25 Feb 2022

GIFFORD, Ruth

Resigned
27 Granshaw Close, BirminghamB38 8RB
Born September 1946
Director
Appointed 12 Apr 2002
Resigned 30 Aug 2002

RASCHID, Neville Ewart

Resigned
9 Little Trinity Lane, LondonEC4V 2AD
Born December 1956
Director
Appointed 01 Jun 2013
Resigned 31 Jan 2018

SEARSON, John Eric

Resigned
Ridge Acre, WolverhamptonWV6 7HD
Born July 1929
Director
Appointed 02 Nov 2001
Resigned 27 May 2002

TAFT, David Jackson

Resigned
The Croft, StourbridgeDY9 0HS
Born February 1940
Director
Appointed 29 Aug 2002
Resigned 16 Jan 2006

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 26 Feb 2001
Resigned 02 Nov 2001

Persons with significant control

1

South Quay, DouglasIM1 5PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Dissolved Compulsory Strike Off Suspended
12 June 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
22 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
22 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
15 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
287Change of Registered Office
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2004
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
287Change of Registered Office
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 September 2002
AAAnnual Accounts
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
363sAnnual Return (shuttle)
Statement Of Affairs
22 January 2002
SASA
Legacy
22 January 2002
88(2)R88(2)R
Legacy
31 December 2001
123Notice of Increase in Nominal Capital
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Legacy
22 November 2001
225Change of Accounting Reference Date
Legacy
22 November 2001
287Change of Registered Office
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 2001
NEWINCIncorporation