Background WavePink WaveYellow Wave

BRYNI UK LIMITED (06873224)

BRYNI UK LIMITED (06873224) is an active UK company. incorporated on 8 April 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.. BRYNI UK LIMITED has been registered for 16 years. Current directors include HORTON, Michael, KENT, Philip William, STEEN, Alan James.

Company Number
06873224
Status
active
Type
ltd
Incorporated
8 April 2009
Age
16 years
Address
Office 7, 35-37 Ludgate Hill, London, EC4M 7JN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HORTON, Michael, KENT, Philip William, STEEN, Alan James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYNI UK LIMITED

BRYNI UK LIMITED is an active company incorporated on 8 April 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.. BRYNI UK LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

06873224

LTD Company

Age

16 Years

Incorporated 8 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

GUILDSHELF (224) LIMITED
From: 8 April 2009To: 2 July 2009
Contact
Address

Office 7, 35-37 Ludgate Hill London, EC4M 7JN,

Previous Addresses

378/380 Deansgate Manchester M3 4LY
From: 9 February 2015To: 17 May 2016
123 Deansgate Manchester M3 2BU England
From: 4 February 2015To: 9 February 2015
Munro House Portsmouth Road Cobham Surrey KT11 1PP England
From: 11 August 2014To: 4 February 2015
123 Deansgate Manchester M3 2BU
From: 20 February 2013To: 11 August 2014
C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF
From: 8 April 2009To: 20 February 2013
Timeline

10 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Apr 20
Director Joined
May 20
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

STEEN, Alan James

Active
Ludgate Hill, LondonEC4M 7JN
Secretary
Appointed 03 Jul 2009

HORTON, Michael

Active
Savile Row, LondonW1S 2ES
Born May 1978
Director
Appointed 28 Apr 2020

KENT, Philip William

Active
Savile Row, LondonW1S 2ES
Born December 1984
Director
Appointed 03 Nov 2022

STEEN, Alan James

Active
Ludgate Hill, LondonEC4M 7JN
Born February 1957
Director
Appointed 03 Jul 2009

CONLON, David George

Resigned
Grosvenor Street, LondonW1K 3HU
Born March 1978
Director
Appointed 01 Aug 2014
Resigned 14 Oct 2022

DRISCOLL, Heather Elizabeth

Resigned
Monnow Road, LondonSE1 5RP
Born September 1978
Director
Appointed 08 Apr 2009
Resigned 03 Jul 2009

KIERANS, Ronan Niall

Resigned
Grosvenor Street, LondonW1K 3HU
Born December 1978
Director
Appointed 01 Aug 2014
Resigned 30 Aug 2017

OKE, Gabriel

Resigned
Ludgate Hill, LondonEC4M 7JN
Born March 1986
Director
Appointed 30 Aug 2017
Resigned 03 Apr 2020

ROSE, Stuart

Resigned
1st Floor, LondonEC4N 6NP
Born April 1971
Director
Appointed 03 Jul 2009
Resigned 01 Aug 2014

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 08 Apr 2009
Resigned 03 Jul 2009

Persons with significant control

1

Gcp Education 1 Ltd

Active
Portsmouth Road, CobhamKT11 1PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2011
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
24 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Resolution
16 July 2009
RESOLUTIONSResolutions
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 July 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 April 2009
NEWINCIncorporation