Background WavePink WaveYellow Wave

BRYANSTON FINANCE LIMITED (06932124)

BRYANSTON FINANCE LIMITED (06932124) is an active UK company. incorporated on 12 June 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRYANSTON FINANCE LIMITED has been registered for 16 years. Current directors include HIRST, Barry Anthony, WISHART, Ankur.

Company Number
06932124
Status
active
Type
ltd
Incorporated
12 June 2009
Age
16 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HIRST, Barry Anthony, WISHART, Ankur
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYANSTON FINANCE LIMITED

BRYANSTON FINANCE LIMITED is an active company incorporated on 12 June 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRYANSTON FINANCE LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06932124

LTD Company

Age

16 Years

Incorporated 12 June 2009

Size

N/A

Accounts

ARD: 29/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 20 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

URBAN EVOLUTION (GWR) LIMITED
From: 15 November 2011To: 4 April 2018
CUBITT CAPITAL LIMITED
From: 12 June 2009To: 15 November 2011
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 29 October 2020To: 3 April 2023
First Floor 105 Crawford Street London W1H 2HT England
From: 18 September 2017To: 29 October 2020
5 Berkeley Mews London W1H 7PB
From: 17 November 2011To: 18 September 2017
10 Motcomb Street London SW1X 8LA
From: 12 June 2009To: 17 November 2011
Timeline

17 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Share Buyback
Apr 18
Share Buyback
Apr 18
Owner Exit
Jul 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 19
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HIRST, Barry Anthony

Active
New Cavendish Street, LondonW1W 6XH
Born December 1968
Director
Appointed 12 Jun 2009

WISHART, Ankur

Active
New Cavendish Street, LondonW1W 6XH
Born December 1982
Director
Appointed 20 Jun 2019

LOADER, Adrian John

Resigned
Thame Road, WallingfordOX10 7DA
Secretary
Appointed 29 Jan 2013
Resigned 07 Jul 2020

TURNBULL, Stefan Richard

Resigned
46 Ebury Street, LondonSW1W OLU
Secretary
Appointed 12 Jun 2009
Resigned 29 Jan 2013

CLEGG, Richard Henry Morris

Resigned
105 Crawford Street, LondonW1H 2HT
Born November 1962
Director
Appointed 20 Jun 2019
Resigned 09 Jul 2019

HIRST, Peter

Resigned
105 Crawford Street, LondonW1H 2HT
Born October 1965
Director
Appointed 04 Apr 2013
Resigned 16 Mar 2018

TURNBULL, Malgorzata Helena

Resigned
Berkeley Mews, LondonW1H 7PB
Born January 1978
Director
Appointed 04 Apr 2013
Resigned 16 Mar 2018

TURNBULL, Stefan Richard

Resigned
Mount Street, LondonW1K 2RU
Born October 1966
Director
Appointed 12 Jun 2009
Resigned 16 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Stefan Richard Turnbull

Ceased
105 Crawford Street, LondonW1H 2HT
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Feb 2018

Mr Barry Anthony Hirst

Active
New Cavendish Street, LondonW1W 6XH
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
20 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
3 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
24 April 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 April 2018
SH03Return of Purchase of Own Shares
Resolution
4 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
4 April 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Legacy
15 December 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 November 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Incorporation Company
12 June 2009
NEWINCIncorporation