Background WavePink WaveYellow Wave

BROOKLAND FINANCIAL LIMITED (08566447)

BROOKLAND FINANCIAL LIMITED (08566447) is an active UK company. incorporated on 12 June 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BROOKLAND FINANCIAL LIMITED has been registered for 12 years. Current directors include HUSSAIN, Nassar, PARSON, Georghios.

Company Number
08566447
Status
active
Type
ltd
Incorporated
12 June 2013
Age
12 years
Address
Brock House, London, W1W 6BP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HUSSAIN, Nassar, PARSON, Georghios
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKLAND FINANCIAL LIMITED

BROOKLAND FINANCIAL LIMITED is an active company incorporated on 12 June 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BROOKLAND FINANCIAL LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08566447

LTD Company

Age

12 Years

Incorporated 12 June 2013

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 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Brock House 19 Langham Street London, W1W 6BP,

Previous Addresses

The Met Building 9th Floor 22 Percy Street London W1T 2BU England
From: 19 June 2019To: 27 August 2021
The Met Building 22 Percy Street London W1T 2BU England
From: 5 April 2017To: 19 June 2019
2-3 Golden Square London W1F 9HR
From: 24 March 2015To: 5 April 2017
145 -157 St John Street London EC1V 4PW
From: 12 June 2013To: 24 March 2015
Timeline

11 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Feb 18
Director Left
Jun 18
Loan Secured
Oct 20
Loan Cleared
Aug 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUSSAIN, Nassar

Active
19 Langham Street, LondonW1W 6BP
Born October 1967
Director
Appointed 24 Mar 2015

PARSON, Georghios

Active
19 Langham Street, LondonW1W 6BP
Born April 1988
Director
Appointed 28 Feb 2018

COETZER, Samantha

Resigned
-157, LondonEC1V 4PW
Born July 1984
Director
Appointed 23 Jun 2014
Resigned 23 Mar 2015

KOE, Adrian Michael

Resigned
St John Street, LondonEC1V 4PW
Born August 1946
Director
Appointed 12 Jun 2013
Resigned 13 Jun 2014

WEAVER, James

Resigned
22 Percy Street, LondonW1T 2BU
Born May 1982
Director
Appointed 24 Mar 2015
Resigned 14 Jun 2018

WESTCO DIRECTORS LTD

Resigned
St John Street, LondonEC1V 4PW
Corporate director
Appointed 12 Jun 2013
Resigned 23 Jun 2014

Persons with significant control

1

19 Langham Street, LondonW1W 6BP

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

52

Change Sail Address Company With Old Address New Address
27 March 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Change Sail Address Company With New Address
5 September 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Auditors Resignation Company
5 March 2018
AUDAUD
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Account Reference Date Company Current Shortened
26 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Incorporation Company
12 June 2013
NEWINCIncorporation