Background WavePink WaveYellow Wave

BROOKFIELD BBP UK HOLDINGS III LIMITED (09947532)

BROOKFIELD BBP UK HOLDINGS III LIMITED (09947532) is an active UK company. incorporated on 12 January 2016. 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.. BROOKFIELD BBP UK HOLDINGS III LIMITED has been registered for 10 years. Current directors include BROGAN, Edward Michael James.

Company Number
09947532
Status
active
Type
ltd
Incorporated
12 January 2016
Age
10 years
Address
Level 25 1 Canada Square, London, E14 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROGAN, Edward Michael James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKFIELD BBP UK HOLDINGS III LIMITED

BROOKFIELD BBP UK HOLDINGS III LIMITED is an active company incorporated on 12 January 2016 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.. BROOKFIELD BBP UK HOLDINGS III LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09947532

LTD Company

Age

10 Years

Incorporated 12 January 2016

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 24 June 2025 (9 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 10 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Level 25 1 Canada Square London, E14 5AA,

Previous Addresses

Level 2 99 Bishopsgate London EC2M 3XD United Kingdom
From: 12 January 2016To: 13 August 2018
Timeline

21 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Jul 16
Director Left
Jul 16
Funding Round
Apr 17
Funding Round
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Mar 18
Funding Round
May 18
Funding Round
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Director Left
Feb 23
10
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BROGAN, Edward Michael James

Active
1 Canada Square, LondonE14 5AA
Born September 1983
Director
Appointed 12 Jul 2018

CAMPBELL, Danelle Fleur

Resigned
99 Bishopsgate, LondonEC2M 3XD
Born September 1976
Director
Appointed 31 Dec 2017
Resigned 12 Jul 2018

ELDER, Philippa Louise

Resigned
99 Bishopsgate, LondonEC2M 3XD
Born September 1976
Director
Appointed 12 Jan 2016
Resigned 12 Jul 2018

RANK, Ralf Niklas

Resigned
1 Canada Square, LondonE14 5AA
Born March 1977
Director
Appointed 12 Jul 2018
Resigned 21 Feb 2023

SELLAR, Jonathon Michael

Resigned
99 Bishopsgate, LondonEC2M 3XD
Born July 1972
Director
Appointed 12 Jan 2016
Resigned 28 Jul 2016

TESKEY, Connor David

Resigned
99 Bishopsgate, LondonEC2M 3XD
Born October 1987
Director
Appointed 31 Dec 2017
Resigned 12 Jul 2018

WEISMILLER, Bradley

Resigned
99 Bishopsgate, LondonEC2M 3XD
Born June 1981
Director
Appointed 12 Jan 2016
Resigned 31 Dec 2017

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 December 2018
RP04SH01RP04SH01
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
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
13 March 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
4 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2016
NEWINCIncorporation