Background WavePink WaveYellow Wave

BROOKS MACDONALD FUNDS LIMITED (05730097)

BROOKS MACDONALD FUNDS LIMITED (05730097) is an active UK company. incorporated on 6 March 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. BROOKS MACDONALD FUNDS LIMITED has been registered for 20 years. Current directors include JONES, Katherine Louise, VAN KLINK, Gillian Anne.

Company Number
05730097
Status
active
Type
ltd
Incorporated
6 March 2006
Age
20 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
JONES, Katherine Louise, VAN KLINK, Gillian Anne
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKS MACDONALD FUNDS LIMITED

BROOKS MACDONALD FUNDS LIMITED is an active company incorporated on 6 March 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. BROOKS MACDONALD FUNDS LIMITED was registered 20 years ago.(SIC: 66300)

Status

active

Active since 20 years ago

Company No

05730097

LTD Company

Age

20 Years

Incorporated 6 March 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 15 April 2025 (11 months 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

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

BRAEMAR SECURITIES LIMITED
From: 14 July 2006To: 29 June 2011
HEATH ROAD INVESTMENTS LIMITED
From: 26 May 2006To: 14 July 2006
BEALAW (813) LIMITED
From: 6 March 2006To: 26 May 2006
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 England
From: 2 June 2015To: 2 March 2020
, 111-113 Park Street, Mayfair, London, W1K 7JL
From: 5 January 2011To: 2 June 2015
, Richmond House, Heath Road, Hale, Cheshire, WA14 2XP
From: 6 March 2006To: 5 January 2011
Timeline

43 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Mar 10
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Apr 12
Director Left
Sept 12
Director Left
Dec 12
Funding Round
Dec 12
Funding Round
Aug 13
Director Joined
Jun 14
Director Left
Jun 14
Funding Round
Jan 15
Funding Round
Jun 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Apr 17
Director Left
Aug 17
Director Left
Sept 17
Director Left
Oct 17
Director Left
Feb 18
Director Left
Apr 18
Director Left
May 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
May 19
Director Left
Oct 19
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Mar 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Jan 26
Director Joined
Jan 26
6
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

NAYLOR, Philip

Active
Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 06 Mar 2020

JONES, Katherine Louise

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

VAN KLINK, Gillian Anne

Active
Leadenhall Street, LondonEC3A 2BJ
Born October 1982
Director
Appointed 15 Jan 2026

BALL, Orla

Resigned
Heath Road Hale, CheshireWA14 2XP
Secretary
Appointed 05 Jan 2011
Resigned 02 Apr 2015

COOK, Lucy

Resigned
Welbeck Street, LondonW1G 0AY
Secretary
Appointed 21 Sept 2017
Resigned 06 Mar 2020

YARROW, Debbie

Resigned
Fonthill Grove, SaleM33 4FR
Secretary
Appointed 01 Oct 2009
Resigned 05 Jan 2011

YARROW, Deborah Jane

Resigned
18 Fonthill Grove, SaleM33 4FR
Secretary
Appointed 29 May 2006
Resigned 05 Jan 2011

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate secretary
Appointed 06 Mar 2006
Resigned 29 May 2006

AGAR, James

Resigned
Welbeck Street, LondonW1G 0AY
Born January 1980
Director
Appointed 28 Jun 2011
Resigned 12 May 2019

CONNELLAN, Caroline Mary

Resigned
Lombard Street, LondonEC3V 9AH
Born May 1973
Director
Appointed 11 Apr 2017
Resigned 28 May 2021

DUSCHENES, Marc Joel

Resigned
Park Street, LondonW1K 7JL
Born April 1975
Director
Appointed 29 May 2006
Resigned 31 Mar 2011

EGGAR, Robin Thomas

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born August 1977
Director
Appointed 30 Sept 2024
Resigned 07 Jan 2026

GUMPEL, Jonathan Maximillian

Resigned
Welbeck Street, LondonW1G 0AY
Born January 1967
Director
Appointed 12 Aug 2016
Resigned 01 Feb 2018

GUMPEL, Jonathan Maximillian

Resigned
Bracken Close, GuildfordGU5 0QS
Born January 1967
Director
Appointed 29 Jun 2011
Resigned 29 May 2014

HOLMES, Nicholas Ian

Resigned
Welbeck Street, LondonW1G 0AY
Born December 1970
Director
Appointed 12 Aug 2016
Resigned 12 Apr 2018

JACKSON, Simon James

Resigned
Welbeck Street, LondonW1G 0AY
Born April 1959
Director
Appointed 12 Aug 2016
Resigned 30 Apr 2018

LAWES, Nicholas Hugh

Resigned
Welbeck Street, LondonW1G 0AY
Born November 1962
Director
Appointed 12 Aug 2016
Resigned 21 Sept 2017

MACDONALD, Christopher Anthony James

Resigned
Welbeck Street, LondonW1G 0AY
Born July 1961
Director
Appointed 29 Jun 2011
Resigned 11 Apr 2017

MURPHY, Jonathan Stewart

Resigned
Richmond House, HaleWA14 2XP
Born June 1972
Director
Appointed 07 Jan 2008
Resigned 20 Dec 2012

ROBINSON, William Martin

Resigned
Welbeck Street, LondonW1G 0AY
Born May 1958
Director
Appointed 29 May 2006
Resigned 30 Jun 2018

SHEFFRIN, Robert Anthony

Resigned
83 South Downs Road, AltrinchamWA14 3DZ
Born June 1955
Director
Appointed 22 Aug 2006
Resigned 02 Nov 2011

SHEPHERD, Andrew William

Resigned
Lombard Street, LondonEC3V 9AH
Born March 1973
Director
Appointed 26 Oct 2021
Resigned 30 Sept 2024

SHEPHERD, Andrew William

Resigned
Welbeck Street, LondonW1G 0AY
Born March 1973
Director
Appointed 12 Aug 2016
Resigned 21 Aug 2018

STUBBS, Mark Christopher

Resigned
30 Symondley Road, MacclesfieldSK11 0HT
Born September 1962
Director
Appointed 01 Jul 2007
Resigned 02 Mar 2009

THOMPSON, Tobias Richard Kynaston

Resigned
Welbeck Street, LondonW1G 0AY
Born June 1966
Director
Appointed 29 May 2014
Resigned 12 Aug 2016

THORPE, Benjamin Lee

Resigned
Lombard Street, LondonEC3V 9AH
Born April 1976
Director
Appointed 06 Aug 2018
Resigned 16 Mar 2023

WOMBWELL, Simon Paul

Resigned
Welbeck Street, LondonW1G 0AY
Born July 1961
Director
Appointed 29 Jun 2011
Resigned 01 Oct 2019

ZAMAN, Darren Paul

Resigned
Welbeck Street, LondonW1G 0AY
Born December 1966
Director
Appointed 12 Aug 2016
Resigned 21 Sept 2017

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate director
Appointed 06 Mar 2006
Resigned 29 May 2006

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

139

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
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
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
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
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
31 August 2016
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Resolution
21 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts Amended With Accounts Type Full
25 February 2014
AAMDAAMD
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Resolution
28 March 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
19 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Resolution
6 July 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
29 June 2011
NM06NM06
Change Of Name Notice
29 June 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
28 January 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
5 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Capital Allotment Shares
1 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Auditors Resignation Company
10 February 2010
AUDAUD
Termination Secretary Company
19 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 January 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
2 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
3 April 2007
288cChange of Particulars
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
88(2)R88(2)R
Legacy
21 July 2006
123Notice of Increase in Nominal Capital
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
21 July 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
287Change of Registered Office
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 May 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 2006
NEWINCIncorporation