Background WavePink WaveYellow Wave

BROOKLAND CAPITAL LTD (08727012)

BROOKLAND CAPITAL LTD (08727012) is an active UK company. incorporated on 10 October 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BROOKLAND CAPITAL LTD has been registered for 12 years. Current directors include HUSSAIN, Nassar, PARSON, Georghios.

Company Number
08727012
Status
active
Type
ltd
Incorporated
10 October 2013
Age
12 years
Address
15 Ingestre Place, London, W1F 0DU
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 CAPITAL LTD

BROOKLAND CAPITAL LTD is an active company incorporated on 10 October 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 CAPITAL LTD was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08727012

LTD Company

Age

12 Years

Incorporated 10 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

15 Ingestre Place London, W1F 0DU,

Previous Addresses

The Met Building 9th Floor, 22 Percy Street London W1T 2BU England
From: 8 September 2017To: 27 August 2021
Grafton House 2-3 Golden Square London W1F 9HR
From: 22 July 2015To: 8 September 2017
Grafton House 2-3 Golden Square London W1F 9HT
From: 15 October 2014To: 22 July 2015
Grafton House 2-3 Golden Square London W1F 9HT England
From: 15 October 2014To: 15 October 2014
33 Cornhill London EC3V 3ND England
From: 10 October 2013To: 15 October 2014
Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Feb 18
Owner Exit
Nov 18
Owner Exit
Nov 19
Owner Exit
Nov 24
New Owner
Nov 24
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

HUSSAIN, Nassar

Active
Ingestre Place, LondonW1F 0DU
Born October 1967
Director
Appointed 10 Oct 2013

PARSON, Georghios

Active
Ingestre Place, LondonW1F 0DU
Born April 1988
Director
Appointed 28 Feb 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Nassar Hussain

Active
Ingestre Place, LondonW1F 0DU
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2024
Ingestre Place, LondonW1F 0DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2018
Ceased 18 Oct 2024

Highgate Capital One Limited

Ceased
15 Ingestre Place, LondonW1F 0JH

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 20 Nov 2018

Mr Nassar Hussain

Ceased
9th Floor, 22 Percy Street, LondonW1T 2BU
Born October 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Nov 2018
Fundings
Financials
Latest Activities

Filing History

44

Change Sail Address Company With Old Address New Address
27 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 September 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 September 2021
AD02Notification of Single Alternative Inspection Location
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
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Incorporation Company
10 October 2013
NEWINCIncorporation