Background WavePink WaveYellow Wave

BROCKMANS GIN LIMITED (05988509)

BROCKMANS GIN LIMITED (05988509) is an active UK company. incorporated on 3 November 2006. with registered office in London. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits and 1 other business activities. BROCKMANS GIN LIMITED has been registered for 19 years. Current directors include ECONOMOU, Anastasios, EVERITT, Neil John.

Company Number
05988509
Status
active
Type
ltd
Incorporated
3 November 2006
Age
19 years
Address
6 Marylebone Passage, London, W1W 8EX
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
ECONOMOU, Anastasios, EVERITT, Neil John
SIC Codes
11010, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROCKMANS GIN LIMITED

BROCKMANS GIN LIMITED is an active company incorporated on 3 November 2006 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits and 1 other business activity. BROCKMANS GIN LIMITED was registered 19 years ago.(SIC: 11010, 46342)

Status

active

Active since 19 years ago

Company No

05988509

LTD Company

Age

19 Years

Incorporated 3 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 6 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

GINUINE LIMITED
From: 3 November 2006To: 22 December 2014
Contact
Address

6 Marylebone Passage London, W1W 8EX,

Previous Addresses

, 40 Queen Anne Street, London, W1G 9EL
From: 9 April 2010To: 15 January 2025
, 50 Broadway, London, SW1H 0BL
From: 3 November 2006To: 9 April 2010
Timeline

50 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Funding Round
Dec 11
Funding Round
Jan 12
Funding Round
Mar 12
Funding Round
May 12
Funding Round
May 12
Funding Round
Apr 13
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Apr 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Funding Round
Nov 15
Director Joined
Nov 15
Funding Round
Oct 16
Funding Round
Nov 17
Director Joined
Jun 18
Owner Exit
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Owner Exit
Apr 19
New Owner
Apr 19
Funding Round
Feb 20
Director Left
Feb 20
Director Left
May 20
Capital Update
Aug 20
Director Joined
Jan 21
Funding Round
May 21
Funding Round
Aug 21
New Owner
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Funding Round
Jun 22
Funding Round
Feb 23
Funding Round
May 23
Director Left
Jun 23
Director Left
Jul 23
Capital Update
Jul 23
Owner Exit
Nov 23
Owner Exit
Nov 23
New Owner
Nov 23
Funding Round
Jan 24
Loan Secured
Apr 24
Owner Exit
Oct 24
New Owner
Oct 24
Loan Cleared
Jan 25
22
Funding
12
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ECONOMOU, Anastasios

Active
1 Rue Des Genets, MonacoMC98000
Born June 1977
Director
Appointed 01 Mar 2008

EVERITT, Neil John

Active
Dargle Demesne, EnniskerryA98 Y2H4
Born February 1961
Director
Appointed 31 Jan 2011

BROADWAY SECRETARIES LIMITED

Resigned
Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 03 Nov 2006
Resigned 10 Mar 2011

GOLDEN SECRETARIES LIMITED

Resigned
Queen Anne Street, LondonW1G 9EL
Corporate secretary
Appointed 10 Mar 2011
Resigned 12 Jun 2012

BROWNSTEIN, Marc

Resigned
215, South Broad Street, Philadelphia19107
Born January 1960
Director
Appointed 26 Jun 2015
Resigned 12 May 2020

CROSTHWAITE, David Wilson

Resigned
Abercromby Place, EdinburghEH3 6QE
Born November 1962
Director
Appointed 04 Dec 2006
Resigned 29 May 2015

CROSTHWAITE, Kevan Macfarlane

Resigned
Ivy Cottage, CobhamKT11 3HY
Born January 1960
Director
Appointed 04 Dec 2006
Resigned 29 May 2015

EVERITT, Tracey Lee

Resigned
The White House, Steeple AstonOX25 4SF
Born September 1954
Director
Appointed 04 Dec 2006
Resigned 31 Jan 2011

FOWKES, Robert Andrew

Resigned
Ringers Oak, WokingGU22 7DS
Born October 1957
Director
Appointed 23 Apr 2007
Resigned 27 Jan 2020

HINCKS, Alexandra Lesley

Resigned
Leinster Mews, LondonW2 3EY
Born December 1967
Director
Appointed 01 Nov 2015
Resigned 30 May 2023

LAWRENCE, Guy Edward

Resigned
Queen Anne Street, LondonW1G 9EL
Born February 1965
Director
Appointed 01 Jan 2021
Resigned 03 Jul 2023

BROADWAY DIRECTORS LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate director
Appointed 03 Nov 2006
Resigned 04 Dec 2006

Persons with significant control

9

2 Active
7 Ceased

Antony Reginald Brokenshire

Active
12 O'Connell Street, Auckland1010
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Apr 2024

Ms Rachel Carol Stephens

Ceased
12 O'Connell Street, Auckland1010
Born September 1993

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 14 Nov 2023
Ceased 22 Apr 2024

Katherina Weiss

Ceased
12 O'Connell Street, Auckland1010
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 03 Nov 2021
Ceased 14 Nov 2023

Richard Jon Broad

Ceased
12 O'Connell Street, Auckland1010
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Feb 2019
Ceased 03 Nov 2021

Kevin George Taylor

Ceased
12 O'Connell Street, Auckland1010
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 07 Nov 2018
Ceased 03 Nov 2021

Lauren Cherie Willis

Ceased
12 O'Connell Street, Auckland1010
Born February 2016

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 07 Nov 2018
Ceased 22 Feb 2019

Mr Graeme Walter Briggs

Ceased
61 Robinson Road, Singapore68893
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 20 Sept 2016
Ceased 14 Nov 2023

Adrian Taylor

Ceased
Tutakimoa Road, Rarotonga
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 20 Sept 2016
Ceased 07 Nov 2018

Etienne Henri Eugene Mouthon

Active
7 Rue Des Alpes, Geneva 1201
Born February 1966

Nature of Control

Significant influence or control as trust
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Memorandum Articles
7 July 2023
MAMA
Resolution
7 July 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 July 2023
SH19Statement of Capital
Legacy
4 July 2023
SH20SH20
Legacy
4 July 2023
CAP-SSCAP-SS
Resolution
4 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Statement Of Companys Objects
3 July 2023
CC04CC04
Accounts Amended With Accounts Type Small
20 June 2023
AAMDAAMD
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Resolution
18 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Memorandum Articles
1 February 2021
MAMA
Resolution
1 February 2021
RESOLUTIONSResolutions
Resolution
1 February 2021
RESOLUTIONSResolutions
Resolution
1 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 August 2020
SH19Statement of Capital
Legacy
12 August 2020
SH20SH20
Legacy
12 August 2020
CAP-SSCAP-SS
Resolution
12 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 August 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Resolution
27 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Resolution
2 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Memorandum Articles
25 March 2015
MAMA
Resolution
25 March 2015
RESOLUTIONSResolutions
Resolution
25 March 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 December 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Resolution
28 August 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Capital Allotment Shares
4 May 2012
SH01Allotment of Shares
Capital Allotment Shares
4 May 2012
SH01Allotment of Shares
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Capital Allotment Shares
26 January 2012
SH01Allotment of Shares
Capital Allotment Shares
22 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Resolution
2 August 2011
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
23 March 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Capital Allotment Shares
18 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Resolution
10 September 2008
RESOLUTIONSResolutions
Legacy
5 September 2008
123Notice of Increase in Nominal Capital
Legacy
5 September 2008
122122
Legacy
5 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
225Change of Accounting Reference Date
Legacy
6 November 2007
363aAnnual Return
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
88(2)R88(2)R
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Incorporation Company
3 November 2006
NEWINCIncorporation