Background WavePink WaveYellow Wave

BROOKS MACDONALD NOMINEES LIMITED (05620868)

BROOKS MACDONALD NOMINEES LIMITED (05620868) is an active UK company. incorporated on 11 November 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BROOKS MACDONALD NOMINEES LIMITED has been registered for 20 years. Current directors include CHAPPLE, Dean, JONES, Katherine Louise.

Company Number
05620868
Status
active
Type
ltd
Incorporated
11 November 2005
Age
20 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHAPPLE, Dean, JONES, Katherine Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKS MACDONALD NOMINEES LIMITED

BROOKS MACDONALD NOMINEES LIMITED is an active company incorporated on 11 November 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BROOKS MACDONALD NOMINEES LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05620868

LTD Company

Age

20 Years

Incorporated 11 November 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

BROOKS MACDONALD SERVICES LIMITED
From: 11 November 2005To: 2 July 2009
Contact
Address

40 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

21 Lombard Street London EC3V 9AH England
From: 2 March 2020To: 20 November 2025
72 Welbeck Street London W1G 0AY
From: 25 November 2015To: 2 March 2020
7th Floor, John Stow House 18 Bevis Marks London EC3A 7JB England
From: 3 June 2015To: 25 November 2015
111 Park St Mayfair London W1K 7JL
From: 11 November 2005To: 3 June 2015
Timeline

17 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Feb 11
Director Left
Mar 14
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CHAPPLE, Dean

Active
Leadenhall Street, LondonEC3A 2BJ
Born April 1979
Director
Appointed 21 Mar 2025

JONES, Katherine Louise

Active
Leadenhall Street, LondonEC3A 2BJ
Born May 1981
Director
Appointed 14 Nov 2024

FRAY, Alex

Resigned
40a Kings Gardens, LondonNW6 4PX
Secretary
Appointed 11 Nov 2005
Resigned 24 Apr 2007

JACKSON, Simon James

Resigned
18 Bevis Marks, LondonEC3A 7JB
Secretary
Appointed 24 Apr 2007
Resigned 30 Apr 2018

ABBONDANZA, Caroline Whitney

Resigned
Lombard Street, LondonEC3V 9AH
Born June 1977
Director
Appointed 16 Mar 2023
Resigned 30 Aug 2024

AQUILINA, Claire

Resigned
Lombard Street, LondonEC3V 9AH
Born September 1974
Director
Appointed 10 Nov 2020
Resigned 21 Mar 2025

AYLWARD, Matthew John

Resigned
Pretoria Road, RomfordRM7 7BB
Born January 1979
Director
Appointed 10 Mar 2008
Resigned 18 Mar 2014

CROSS, Lynsey Jane

Resigned
Lombard Street, LondonEC3V 9AH
Born July 1974
Director
Appointed 22 Jun 2020
Resigned 16 Mar 2023

FRAY, Alex

Resigned
40a Kings Gardens, LondonNW6 4PX
Born February 1979
Director
Appointed 11 Nov 2005
Resigned 24 Apr 2007

MACDONALD, Christopher Anthony James

Resigned
Welbeck Street, LondonW1G 0AY
Born July 1961
Director
Appointed 11 Nov 2005
Resigned 31 Mar 2018

PATEL, Suchita Vijaychandra

Resigned
Lombard Street, LondonEC3V 9AH
Born May 1970
Director
Appointed 30 Aug 2024
Resigned 24 Oct 2024

PRIDE, Alison

Resigned
2 Dolphin House, LondonSW18 1DE
Born November 1974
Director
Appointed 11 Nov 2005
Resigned 21 Dec 2006

SPENCER, Richard Hugh

Resigned
Lombard Street, LondonEC3V 9AH
Born July 1963
Director
Appointed 24 Apr 2007
Resigned 10 Nov 2020

USHER, Mike

Resigned
Park Street, LondonW1K 7JL
Born February 1963
Director
Appointed 11 Nov 2005
Resigned 26 Jan 2011

WOOD, Jason Charles Armstrong

Resigned
Lombard Street, LondonEC3V 9AH
Born October 1969
Director
Appointed 30 Mar 2018
Resigned 22 Jun 2020

Persons with significant control

1

Lombard Street, LondonEC3V 9AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
1 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 March 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2022
AAAnnual Accounts
Legacy
14 December 2022
PARENT_ACCPARENT_ACC
Legacy
14 December 2022
GUARANTEE2GUARANTEE2
Legacy
14 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2022
AAAnnual Accounts
Legacy
8 February 2022
PARENT_ACCPARENT_ACC
Legacy
8 February 2022
GUARANTEE2GUARANTEE2
Legacy
8 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2020
AAAnnual Accounts
Legacy
23 December 2020
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2019
AAAnnual Accounts
Legacy
22 November 2019
PARENT_ACCPARENT_ACC
Legacy
22 November 2019
GUARANTEE2GUARANTEE2
Legacy
22 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2019
AAAnnual Accounts
Legacy
20 March 2019
PARENT_ACCPARENT_ACC
Legacy
20 March 2019
GUARANTEE2GUARANTEE2
Legacy
20 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2018
AAAnnual Accounts
Legacy
27 March 2018
PARENT_ACCPARENT_ACC
Legacy
27 March 2018
GUARANTEE2GUARANTEE2
Legacy
27 March 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
20 November 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
21 December 2011
AR01AR01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Auditors Resignation Company
7 January 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Resolution
3 June 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date
9 December 2009
AR01AR01
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Memorandum Articles
9 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 2007
AAAnnual Accounts
Legacy
29 June 2007
88(2)R88(2)R
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
225Change of Accounting Reference Date
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Incorporation Company
11 November 2005
NEWINCIncorporation