Background WavePink WaveYellow Wave

CLOSE BROTHERS HOLDINGS LIMITED (06582618)

CLOSE BROTHERS HOLDINGS LIMITED (06582618) is an active UK company. incorporated on 1 May 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLOSE BROTHERS HOLDINGS LIMITED has been registered for 17 years. Current directors include MCCARTHY, Fiona Louise, MORGAN, Michael Bartlett.

Company Number
06582618
Status
active
Type
ltd
Incorporated
1 May 2008
Age
17 years
Address
10 Crown Place, London, EC2A 4FT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCCARTHY, Fiona Louise, MORGAN, Michael Bartlett
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOSE BROTHERS HOLDINGS LIMITED

CLOSE BROTHERS HOLDINGS LIMITED is an active company incorporated on 1 May 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLOSE BROTHERS HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06582618

LTD Company

Age

17 Years

Incorporated 1 May 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

10 Crown Place London, EC2A 4FT,

Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Nov 09
Director Joined
Oct 10
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Sept 20
Director Left
Nov 20
Director Left
Jan 25
Director Joined
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BRILL, Tiffany

Active
Crown Place, LondonEC2A 4FT
Secretary
Appointed 26 Nov 2025

MCCARTHY, Fiona Louise

Active
Crown Place, LondonEC2A 4FT
Born July 1970
Director
Appointed 19 Dec 2025

MORGAN, Michael Bartlett

Active
10 Crown Place, LondonEC2A 4FT
Born November 1965
Director
Appointed 29 Jul 2019

WATSON, Simon Donald

Resigned
4 Dumville Drive, GodstoneRH9 8NY
Secretary
Appointed 01 May 2008
Resigned 28 Nov 2008

CHATHA, Theovinder Singh

Resigned
Crown Place, LondonEC2A 4FT
Born December 1980
Director
Appointed 21 Dec 2018
Resigned 27 Feb 2019

HOOK, Malcolm Paul

Resigned
Crown Place, LondonEC2A 4FT
Born September 1960
Director
Appointed 01 Apr 2019
Resigned 16 Nov 2020

HOWELL, Jonathan Anton George

Resigned
Crown Place, LondonEC2A 4FGT
Born July 1962
Director
Appointed 01 May 2008
Resigned 20 Feb 2009

KEOGH, Colin Denis

Resigned
The Manor Farm, TadleyRG26 5TT
Born July 1953
Director
Appointed 01 May 2008
Resigned 01 Apr 2009

LEE, Elizabeth Anne

Resigned
Crown Place, LondonEC2A 4FT
Born May 1961
Director
Appointed 28 Sept 2010
Resigned 29 Jul 2019

NASH, Jonathan

Resigned
Crown Place, LondonEC2A 4FT
Born February 1968
Director
Appointed 16 Feb 2009
Resigned 21 Dec 2018

PREBENSEN, Preben

Resigned
10 Crown Place, LondonEC2A 4FT
Born November 1956
Director
Appointed 23 Apr 2020
Resigned 21 Sept 2020

SAINSBURY, Adrian John

Resigned
10 Crown Place, LondonEC2A 4FT
Born March 1968
Director
Appointed 23 Apr 2020
Resigned 06 Jan 2025

SELLERS, Robin David

Resigned
Boytons Acre, Saffron WaldenCB11 4FS
Born June 1960
Director
Appointed 16 Feb 2009
Resigned 30 Oct 2009

Persons with significant control

1

10 Crown Place, LondonEC2A 4FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 November 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Memorandum Articles
3 October 2024
MAMA
Resolution
3 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Change To A Person With Significant Control
28 February 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Statement Of Companys Objects
24 February 2016
CC04CC04
Resolution
24 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Memorandum Articles
10 June 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Legacy
10 September 2009
288cChange of Particulars
Legacy
1 June 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288cChange of Particulars
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Miscellaneous
29 September 2008
MISCMISC
Miscellaneous
26 September 2008
MISCMISC
Resolution
12 September 2008
RESOLUTIONSResolutions
Resolution
28 August 2008
RESOLUTIONSResolutions
Legacy
28 August 2008
122122
Resolution
13 August 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
88(2)Return of Allotment of Shares
Legacy
30 July 2008
123Notice of Increase in Nominal Capital
Resolution
30 July 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
225Change of Accounting Reference Date
Legacy
13 May 2008
88(2)Return of Allotment of Shares
Incorporation Company
1 May 2008
NEWINCIncorporation