Background WavePink WaveYellow Wave

BRIGANTIA ASSET MANAGEMENT LIMITED (07611241)

BRIGANTIA ASSET MANAGEMENT LIMITED (07611241) is an active UK company. incorporated on 20 April 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BRIGANTIA ASSET MANAGEMENT LIMITED has been registered for 14 years. Current directors include ZARBAFI, Amir.

Company Number
07611241
Status
active
Type
ltd
Incorporated
20 April 2011
Age
14 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ZARBAFI, Amir
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGANTIA ASSET MANAGEMENT LIMITED

BRIGANTIA ASSET MANAGEMENT LIMITED is an active company incorporated on 20 April 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BRIGANTIA ASSET MANAGEMENT LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07611241

LTD Company

Age

14 Years

Incorporated 20 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

1 Vicarage Lane London E15 4HF England
From: 22 April 2016To: 3 December 2024
73 Cornhill London EC3V 3QQ
From: 9 February 2015To: 22 April 2016
25 Harley Street London W1G 9BR
From: 6 August 2012To: 9 February 2015
New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom
From: 20 April 2011To: 6 August 2012
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
New Owner
May 18
Owner Exit
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ZARBAFI, Amir

Active
1 Westfield Avenue, LondonE20 1HZ
Born March 1964
Director
Appointed 20 Apr 2011

MCPHEE, Colin James

Resigned
30-34 New Bridge Street, LondonEC4V 6BJ
Born October 1960
Director
Appointed 20 Apr 2011
Resigned 30 Nov 2015

ROBSON, Eirik Peter

Resigned
Eastern Way, PontelandNE20 9RH
Born July 1958
Director
Appointed 20 Apr 2011
Resigned 30 Nov 2015

TURNER, Richard Spencer

Resigned
30-34 New Bridge Street, LondonEC4V 6BJ
Born December 1973
Director
Appointed 20 Apr 2011
Resigned 30 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Amir Zarbafi

Ceased
Biddulph Road, LondonW9 1JB
Born March 1964

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
Ceased 06 Apr 2016

Mr Amir Zarbafi

Active
1 Westfield Avenue, LondonE20 1HZ
Born March 1964

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

46

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Change Sail Address Company
6 August 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Incorporation Company
20 April 2011
NEWINCIncorporation