Background WavePink WaveYellow Wave

BRUNO WIND (HOLDINGS) LIMITED (06833261)

BRUNO WIND (HOLDINGS) LIMITED (06833261) is a dissolved UK company. incorporated on 2 March 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRUNO WIND (HOLDINGS) LIMITED has been registered for 17 years.

Company Number
06833261
Status
dissolved
Type
ltd
Incorporated
2 March 2009
Age
17 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNO WIND (HOLDINGS) LIMITED

BRUNO WIND (HOLDINGS) LIMITED is an dissolved company incorporated on 2 March 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRUNO WIND (HOLDINGS) LIMITED was registered 17 years ago.(SIC: 64209)

Status

dissolved

Active since 17 years ago

Company No

06833261

LTD Company

Age

17 Years

Incorporated 2 March 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 27 September 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 February 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

BROADVIEW LIMITED
From: 2 March 2009To: 21 May 2012
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

C/O Morton Fraser Llp St Martin's House 16 st Martins Le Grand London EC1A 4EN
From: 16 March 2017To: 8 January 2020
First Floor 500 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7YJ
From: 21 May 2012To: 16 March 2017
, 2Nd Floor Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR
From: 2 March 2009To: 21 May 2012
Timeline

36 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Mar 09
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
May 15
Director Joined
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Dec 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jan 20
Director Left
Mar 21
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

MORTON FRASER SECRETARIES LIMITED

Active
2 Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 05 Apr 2017

ATTERBURY, Karen Lorraine

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 18 Sept 2015
Resigned 30 Dec 2015

BISSET, Graham Ferguson

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 19 Jan 2015
Resigned 18 Sept 2015

CALDER, Samantha Jane

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Secretary
Appointed 04 May 2012
Resigned 18 Dec 2014

LONG, Jacqueline

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 30 Dec 2015
Resigned 08 Dec 2016

WARWICK CONSULTANCY SERVICES LIMITED

Resigned
Tabernacle Street, LondonEC2A 4RR
Corporate secretary
Appointed 02 Mar 2009
Resigned 04 May 2012

BOYD, Gordon Alexander

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born February 1960
Director
Appointed 04 May 2012
Resigned 12 Nov 2015

BROWN, Katerina

Resigned
St Martin's House, LondonEC1A 4EN
Born April 1973
Director
Appointed 10 May 2017
Resigned 04 Jul 2019

CORRIGAN, Jeffrey Allan

Resigned
Floor Titchfield House, LondonEC2A 4RR
Born October 1961
Director
Appointed 02 Mar 2009
Resigned 04 May 2012

GIBBINS, Stewart Charles

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born August 1948
Director
Appointed 04 May 2012
Resigned 30 Apr 2015

GREGSON, Paul Jonathan

Resigned
St Martin's House, LondonEC1A 4EN
Born May 1964
Director
Appointed 04 May 2012
Resigned 10 May 2017

GRIFFITHS, David Huw

Resigned
St. Martins House, LondonEC1A 4EN
Born June 1970
Director
Appointed 14 Dec 2017
Resigned 02 Mar 2021

HARDMAN, Steven Neville

Resigned
St Martin's House, LondonEC1A 4EN
Born May 1968
Director
Appointed 04 May 2012
Resigned 10 May 2017

HINTON, Thomas Edward

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Born March 1979
Director
Appointed 28 Oct 2015
Resigned 10 May 2017

HUGHES, Peter Robert

Resigned
Floor Titchfield House, LondonEC2A 4RR
Born April 1948
Director
Appointed 02 Mar 2009
Resigned 04 May 2012

LEE, Andrew William

Resigned
St. Martin's House, LondonEC1A 4EN
Born September 1957
Director
Appointed 14 Dec 2017
Resigned 05 Dec 2018

MACHIELS, Eric Philippe Marianne, Dr

Resigned
St Martin's House, LondonEC1A 4EN
Born July 1966
Director
Appointed 04 May 2012
Resigned 10 May 2017

MACKENZIE, Scott Leitch

Resigned
St Martin's House, LondonEC1A 4EN
Born June 1969
Director
Appointed 10 May 2017
Resigned 30 Jan 2019

NAGLE, Michael

Resigned
St Martin's House, LondonEC1A 4EN
Born September 1952
Director
Appointed 10 May 2017
Resigned 14 Dec 2017

PICKERING, Stephen Shane

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Born October 1969
Director
Appointed 13 May 2015
Resigned 08 Dec 2016

WALTERS, Mark Alan

Resigned
Victoria Embankment, LondonEC4Y 0JP
Born June 1979
Director
Appointed 14 Dec 2017
Resigned 05 Dec 2018

ZUYDAM, David Mel

Resigned
St Martin's House, LondonEC1A 4EN
Born September 1961
Director
Appointed 11 Jul 2019
Resigned 01 Jan 2020

Persons with significant control

1

Northampton Business Park, NorthamptonNN4 7YJ

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

100

Gazette Dissolved Liquidation
18 February 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
18 November 2021
LIQ13LIQ13
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 February 2021
LIQ03LIQ03
Legacy
4 March 2020
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 January 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
8 January 2020
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
8 January 2020
600600
Resolution
8 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
27 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Resolution
2 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Resolution
3 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 April 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Resolution
28 March 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Legacy
23 May 2012
MG02MG02
Legacy
23 May 2012
MG02MG02
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Certificate Change Of Name Company
21 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Auditors Resignation Company
21 May 2012
AUDAUD
Resolution
21 May 2012
RESOLUTIONSResolutions
Resolution
16 May 2012
RESOLUTIONSResolutions
Change Of Name Notice
16 May 2012
CONNOTConfirmation Statement Notification
Legacy
11 April 2012
MG01MG01
Legacy
28 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Small
17 February 2012
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Legacy
11 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Legacy
23 September 2010
MG01MG01
Change Account Reference Date Company Previous Shortened
17 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 March 2010
CH04Change of Corporate Secretary Details
Incorporation Company
2 March 2009
NEWINCIncorporation