Background WavePink WaveYellow Wave

BROOKFIELD GLOBAL PROPERTY ADVISOR LIMITED (08367059)

BROOKFIELD GLOBAL PROPERTY ADVISOR LIMITED (08367059) is an active UK company. incorporated on 21 January 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BROOKFIELD GLOBAL PROPERTY ADVISOR LIMITED has been registered for 13 years. Current directors include ELDER, Philippa Louise, HYLER, James Bradley, MELLER, Rose Belle Claire and 2 others.

Company Number
08367059
Status
active
Type
ltd
Incorporated
21 January 2013
Age
13 years
Address
Level 25 1 Canada Square, London, E14 5AA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ELDER, Philippa Louise, HYLER, James Bradley, MELLER, Rose Belle Claire, RASHID, Sikander, TESKEY, Connor David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKFIELD GLOBAL PROPERTY ADVISOR LIMITED

BROOKFIELD GLOBAL PROPERTY ADVISOR LIMITED is an active company incorporated on 21 January 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BROOKFIELD GLOBAL PROPERTY ADVISOR LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08367059

LTD Company

Age

13 Years

Incorporated 21 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

BROOKFIELD GLOBAL MANAGEMENT LIMITED
From: 21 January 2013To: 4 November 2013
Contact
Address

Level 25 1 Canada Square London, E14 5AA,

Previous Addresses

99 Bishopsgate Second Floor London EC2M 3XD
From: 16 December 2013To: 13 August 2018
23 Hanover Square London W1S 1JB England
From: 21 January 2013To: 16 December 2013
Timeline

30 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Mar 13
Funding Round
Jun 13
Funding Round
Jun 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Mar 14
Director Joined
Jun 15
Director Left
Jan 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
May 18
Director Left
May 18
Capital Update
Nov 18
Director Joined
Feb 20
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Mar 22
Director Left
Oct 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Jan 23
Director Left
Feb 23
3
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

ELDER, Philippa Louise

Active
1 Canada Square, LondonE14 5AA
Born September 1976
Director
Appointed 23 Sept 2016

HYLER, James Bradley

Active
1 Canada Square, LondonE14 5AA
Born July 1978
Director
Appointed 22 Sept 2021

MELLER, Rose Belle Claire

Active
1 Canada Square, LondonE14 5AA
Born February 1978
Director
Appointed 19 Mar 2022

RASHID, Sikander

Active
1 Canada Square, LondonE14 5AA
Born September 1985
Director
Appointed 12 Jan 2023

TESKEY, Connor David

Active
1 Canada Square, LondonE14 5AA
Born October 1987
Director
Appointed 14 May 2018

ELDER, Philippa

Resigned
1 Canada Square, LondonE14 5AA
Secretary
Appointed 17 Jun 2016
Resigned 15 Sept 2023

BRUSH, David Michael

Resigned
Bishopsgate, LondonEC2M 3XD
Born March 1960
Director
Appointed 20 Feb 2013
Resigned 26 Mar 2014

CLARK, Richard Byron

Resigned
Bishopsgate, LondonEC2M 3XD
Born April 1958
Director
Appointed 27 Dec 2013
Resigned 17 Jun 2016

FLATT, James Bruce

Resigned
1 Canada Square, LondonE14 5AA
Born June 1965
Director
Appointed 17 Jun 2016
Resigned 31 Oct 2022

FLATT, James Bruce

Resigned
Bishopsgate, LondonEC2M 3XD
Born June 1965
Director
Appointed 21 Jan 2013
Resigned 27 Dec 2013

HAICK, Jon Steven

Resigned
Bishopsgate, LondonEC2M 3XD
Born May 1974
Director
Appointed 21 Jan 2013
Resigned 15 Dec 2015

KINGSTON, Brian William

Resigned
Bishopsgate, LondonEC2M 3XD
Born August 1973
Director
Appointed 30 Dec 2013
Resigned 17 Jun 2016

MCCRAIN, Kevin O'Donnell

Resigned
LondonEC2M 3XD
Born July 1979
Director
Appointed 17 Jun 2015
Resigned 17 Jun 2016

RANK, Ralf Niklas

Resigned
1 Canada Square, LondonE14 5AA
Born March 1977
Director
Appointed 17 Jun 2016
Resigned 21 Feb 2023

TUCKEY, James Lane

Resigned
Bishopsgate, LondonEC2M 3XD
Born August 1946
Director
Appointed 21 Jan 2013
Resigned 17 Jun 2016

VAUGHAN, Zachary Bryan

Resigned
1 Canada Square, LondonE14 5AA
Born August 1977
Director
Appointed 24 Jan 2020
Resigned 18 Jun 2021

WEISMILLER, Bradley

Resigned
Bishopsgate, LondonEC2M 3XD
Born June 1981
Director
Appointed 23 Sept 2016
Resigned 14 May 2018

Persons with significant control

3

1 Active
2 Ceased
Bay Street, Suite 300, TorontoM5J 2T3

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022
Ceased 01 Dec 2022
1 Canada Square, LondonE14 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022
1 Canada Square, LondonE14 5AA

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 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Resolution
30 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Legacy
30 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 November 2018
SH19Statement of Capital
Legacy
30 November 2018
CAP-SSCAP-SS
Resolution
30 November 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Resolution
25 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2017
CH01Change of Director Details
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Full
13 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
2 April 2015
RP04RP04
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 November 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Redomination Of Shares
30 October 2013
SH14Notice of Redenomination
Second Filing Of Form With Form Type
30 October 2013
RP04RP04
Second Filing Of Form With Form Type
29 October 2013
RP04RP04
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Capital Redomination Of Shares
10 June 2013
SH14Notice of Redenomination
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Incorporation Company
21 January 2013
NEWINCIncorporation