Background WavePink WaveYellow Wave

BRICKVEST MB1 LTD (09805220)

BRICKVEST MB1 LTD (09805220) is an active UK company. incorporated on 2 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRICKVEST MB1 LTD has been registered for 10 years. Current directors include GRAY, Kelvin Deon, RENTON, Selwyn.

Company Number
09805220
Status
active
Type
ltd
Incorporated
2 October 2015
Age
10 years
Address
C/O Thompson Taraz, Stanhope House, London, W1K 1PR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAY, Kelvin Deon, RENTON, Selwyn
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICKVEST MB1 LTD

BRICKVEST MB1 LTD is an active company incorporated on 2 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRICKVEST MB1 LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09805220

LTD Company

Age

10 Years

Incorporated 2 October 2015

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 14 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

C/O Thompson Taraz, Stanhope House 47 Park Lane London, W1K 1PR,

Previous Addresses

47 Park Lane London W1K 1PR England
From: 13 January 2022To: 10 January 2023
166 Sloane Street London SW1X 9QF England
From: 12 November 2020To: 13 January 2022
25 Worship Street London EC2A 2DX England
From: 17 September 2019To: 12 November 2020
Brickvest 91 Goswell Road London EC1V 7EX England
From: 22 January 2018To: 17 September 2019
Brickvest 81 Rivington Street London EC2A 3AY England
From: 26 June 2017To: 22 January 2018
C/O Brickvest Finance Team 74 Rivington Street London EC2A 3AY England
From: 9 October 2016To: 26 June 2017
C/O Emmanuel Lumineau 295 Kingsland Road Unit 22 London E8 4DQ United Kingdom
From: 2 October 2015To: 9 October 2016
Timeline

16 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Oct 15
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
New Owner
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GRAY, Kelvin Deon

Active
4th Floor, 47 Park Lane, LondonW1K 1PR
Born March 1971
Director
Appointed 28 Oct 2021

RENTON, Selwyn

Active
4th Floor, 47 Park Lane, LondonW1K 1PR
Born April 1969
Director
Appointed 03 Nov 2021

KAESBAUER, Manuel, Dr

Resigned
Fuggerstr. 26, Augsburg
Born June 1980
Director
Appointed 21 Feb 2020
Resigned 28 Oct 2021

LUMINEAU, Emmanuel Joseph Louis

Resigned
Worship Street, LondonEC2A 2DX
Born April 1975
Director
Appointed 02 Oct 2015
Resigned 21 Feb 2020

MUIR, James

Resigned
166 Sloane Street, LondonSW1X 9QF
Born July 1978
Director
Appointed 21 Feb 2020
Resigned 18 Aug 2021

WAZACZ, Richard Jacob

Resigned
Park Lane, LondonW1K 1PR
Born June 1974
Director
Appointed 18 Aug 2021
Resigned 28 Oct 2021

Persons with significant control

5

2 Active
3 Ceased

Martin Heffernan

Ceased
Park Lane, LondonW1K 1PR
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2021
Ceased 08 Nov 2021

Martin Heffernan

Active
Park Lane, LondonW1K 1PR
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2021

Mr Kelvin Deon Gray

Active
Park Lane, LondonW1K 1PR
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2021
Fuggerstrasse 26, Augsburg86150

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2020
Ceased 08 Nov 2021
Worship Street, LondonEC2A 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
20 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Resolution
6 February 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 October 2016
AD01Change of Registered Office Address
Incorporation Company
2 October 2015
NEWINCIncorporation