Background WavePink WaveYellow Wave

BRENNAN ATKINSON INTERNATIONAL LIMITED (06958643)

BRENNAN ATKINSON INTERNATIONAL LIMITED (06958643) is an active UK company. incorporated on 10 July 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BRENNAN ATKINSON INTERNATIONAL LIMITED has been registered for 16 years. Current directors include ABRAMSON, Yonni Leslie Spiero, FINE, Nicola Sharon, FINE, Simon Daniel.

Company Number
06958643
Status
active
Type
ltd
Incorporated
10 July 2009
Age
16 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ABRAMSON, Yonni Leslie Spiero, FINE, Nicola Sharon, FINE, Simon Daniel
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENNAN ATKINSON INTERNATIONAL LIMITED

BRENNAN ATKINSON INTERNATIONAL LIMITED is an active company incorporated on 10 July 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. BRENNAN ATKINSON INTERNATIONAL LIMITED was registered 16 years ago.(SIC: 46900)

Status

active

Active since 16 years ago

Company No

06958643

LTD Company

Age

16 Years

Incorporated 10 July 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

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

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB England
From: 23 June 2020To: 3 April 2023
Grafix House Boundary Road Swinton Manchester M27 4EQ England
From: 23 July 2018To: 23 June 2020
Minerva House Pendlebury Rd Swinton Manchester M27 4EQ United Kingdom
From: 15 January 2017To: 23 July 2018
International House 64 -66 Pendlebury Road Swinton Manchester M27 4GY
From: 13 December 2013To: 15 January 2017
6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom
From: 17 August 2011To: 13 December 2013
4Th Floor Blackfriars House Parsonage Manchester Greater Manchester M3 2JA
From: 23 October 2009To: 17 August 2011
11 Elmsway Hale Barns Cheshire WA15 0DZ
From: 10 July 2009To: 23 October 2009
Timeline

29 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Oct 09
Director Joined
Nov 09
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Left
May 12
Director Left
Nov 12
Loan Cleared
Nov 16
Loan Secured
May 17
Loan Secured
May 19
Director Left
Aug 19
Loan Secured
Sept 20
Capital Update
Dec 21
Share Issue
Dec 21
Director Joined
Jan 22
Capital Update
Dec 22
Share Issue
Jan 23
Share Issue
Jul 23
Loan Cleared
Aug 24
Share Issue
Sept 24
Loan Cleared
Sept 24
Loan Secured
Nov 24
Share Issue
Dec 24
Loan Secured
Feb 25
Share Issue
Aug 25
Loan Secured
Aug 25
Loan Cleared
Sept 25
10
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ABRAMSON, Yonni Leslie Spiero

Active
New Cavendish Street, LondonW1W 6XH
Born May 1984
Director
Appointed 12 Jan 2022

FINE, Nicola Sharon

Active
New Cavendish Street, LondonW1W 6XH
Born June 1974
Director
Appointed 10 Jul 2009

FINE, Simon Daniel

Active
New Cavendish Street, LondonW1W 6XH
Born June 1968
Director
Appointed 10 Nov 2009

BASSO, Elliot Lawrence

Resigned
Boundary Road, ManchesterM27 4EQ
Born October 1963
Director
Appointed 24 Jun 2010
Resigned 14 Aug 2019

FARBER, Ryan Simon

Resigned
64-66 Pendlebury Rd, ManchesterM27 4GY
Born January 1979
Director
Appointed 24 Jun 2010
Resigned 05 Nov 2012

FARBER, Tyrone Stuart

Resigned
Floor, ManchesterM3 2JA
Born April 1957
Director
Appointed 24 Jun 2010
Resigned 21 May 2012

Persons with significant control

2

New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Dec 2024

Mr Simon Daniel Fine

Active
New Cavendish Street, LondonW1W 6XH
Born June 1968

Nature of Control

Significant influence or control
Notified 10 Jul 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
13 August 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Resolution
23 December 2024
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
23 December 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Resolution
6 September 2024
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
4 September 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
13 July 2023
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
11 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
23 December 2022
SH19Statement of Capital
Resolution
23 December 2022
RESOLUTIONSResolutions
Legacy
23 December 2022
CAP-SSCAP-SS
Legacy
23 December 2022
SH20SH20
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
29 December 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
29 December 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 December 2021
SH19Statement of Capital
Resolution
20 December 2021
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Legacy
17 December 2021
SH20SH20
Legacy
17 December 2021
CAP-SSCAP-SS
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 January 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Legacy
7 July 2012
MG01MG01
Legacy
2 June 2012
MG01MG01
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Statement Of Companys Objects
22 July 2010
CC04CC04
Capital Name Of Class Of Shares
22 July 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
22 July 2010
RESOLUTIONSResolutions
Legacy
15 April 2010
MG01MG01
Change Account Reference Date Company Current Extended
17 December 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Capital Allotment Shares
14 October 2009
SH01Allotment of Shares
Incorporation Company
10 July 2009
NEWINCIncorporation