Background WavePink WaveYellow Wave

BROOK GREEN SUPPLY LIMITED (09910619)

BROOK GREEN SUPPLY LIMITED (09910619) is an active UK company. incorporated on 10 December 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. BROOK GREEN SUPPLY LIMITED has been registered for 10 years. Current directors include NAVON, Jonathan, NICHOLLS, Richard Peter, PICK, Harry and 1 others.

Company Number
09910619
Status
active
Type
ltd
Incorporated
10 December 2015
Age
10 years
Address
245 Hammersmith Road, London, W6 8PW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
NAVON, Jonathan, NICHOLLS, Richard Peter, PICK, Harry, RASSMUSON, Thomas Erik, Mr.
SIC Codes
35140, 35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK GREEN SUPPLY LIMITED

BROOK GREEN SUPPLY LIMITED is an active company incorporated on 10 December 2015 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. BROOK GREEN SUPPLY LIMITED was registered 10 years ago.(SIC: 35140, 35230)

Status

active

Active since 10 years ago

Company No

09910619

LTD Company

Age

10 Years

Incorporated 10 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

245 Hammersmith Road London, W6 8PW,

Previous Addresses

80 Hammersmith Road 4th Floor London W14 8UD United Kingdom
From: 10 December 2015To: 30 May 2023
Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Loan Secured
Jun 18
Loan Secured
Dec 19
Loan Cleared
Dec 19
Director Joined
Mar 20
New Owner
Apr 20
Director Left
Mar 21
Owner Exit
Mar 21
Funding Round
Mar 25
Owner Exit
Sept 25
1
Funding
5
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

NAVON, Jonathan

Active
Hammersmith Road, LondonW6 8PW
Born May 1968
Director
Appointed 19 Sept 2016

NICHOLLS, Richard Peter

Active
Hammersmith Road, LondonW6 8PW
Born October 1983
Director
Appointed 19 Sept 2016

PICK, Harry

Active
Hammersmith Road, LondonW6 8PW
Born January 1981
Director
Appointed 13 Mar 2020

RASSMUSON, Thomas Erik, Mr.

Active
Hammersmith Road, LondonW6 8PW
Born January 1969
Director
Appointed 19 Sept 2016

COLES, Christian James

Resigned
Hammersmith Road, LondonW14 8UD
Born June 1972
Director
Appointed 10 Dec 2015
Resigned 31 Mar 2021

Persons with significant control

16

5 Active
11 Ceased
Hammersmith Road, LondonW6 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2022
Ceased 01 Oct 2025
Hammersmith Road, LondonW6 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2022

Mr Harry Pick

Active
Hammersmith Road, LondonW6 8PW
Born January 1981

Nature of Control

Significant influence or control
Notified 13 Mar 2020

Christian James Coles

Ceased
Hammersmith Road, LondonW14 8UD
Born June 1972

Nature of Control

Significant influence or control
Notified 06 Mar 2018
Ceased 31 Mar 2021

Mr Richard Peter Nicholls

Active
Hammersmith Road, LondonW6 8PW
Born October 1983

Nature of Control

Significant influence or control
Notified 06 Mar 2018

Mr Jonathan Navon

Active
Hammersmith Road, LondonW6 8PW
Born May 1968

Nature of Control

Significant influence or control
Notified 06 Mar 2018

Mr. Thomas Erik Rassmuson

Active
Hammersmith Road, LondonW6 8PW
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Mar 2018

The Navon 2011 Settlement

Ceased
37 Esplanade, St. HelierJE1 2TR

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 06 Mar 2018
Territorials Street, Birkirkara

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Mar 2018

The Rassmuson 2011 Settlement

Ceased
37 Esplanade, St. HelierJE1 2TR

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 06 Mar 2018
37 Esplanade, St. HelierJE1 2TR

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 06 Mar 2018
Territorials Street, Birkirkara

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Mar 2018
Territorials Street, Birkirkara

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Mar 2018
Territorials Street, Birkirkara

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Mar 2018
Territorials Street, Birkirkara

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Mar 2018
Territorials Street, Birkirkara

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Incorporation Company
10 December 2015
NEWINCIncorporation