Background WavePink WaveYellow Wave

BRICKLANE INVESTMENT SERVICES LTD (10021399)

BRICKLANE INVESTMENT SERVICES LTD (10021399) is an active UK company. incorporated on 23 February 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. BRICKLANE INVESTMENT SERVICES LTD has been registered for 10 years. Current directors include HEAWOOD, Simon Andrew, YOUNG, Michael Nathan.

Company Number
10021399
Status
active
Type
ltd
Incorporated
23 February 2016
Age
10 years
Address
19-23 Ironmonger Row, London, EC1V 3QN
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
HEAWOOD, Simon Andrew, YOUNG, Michael Nathan
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICKLANE INVESTMENT SERVICES LTD

BRICKLANE INVESTMENT SERVICES LTD is an active company incorporated on 23 February 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. BRICKLANE INVESTMENT SERVICES LTD was registered 10 years ago.(SIC: 66300)

Status

active

Active since 10 years ago

Company No

10021399

LTD Company

Age

10 Years

Incorporated 23 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

BRICKLANE FINANCIAL SERVICES LTD
From: 23 February 2016To: 30 March 2016
Contact
Address

19-23 Ironmonger Row London, EC1V 3QN,

Previous Addresses

20 Baltic Street London EC1Y 0UL England
From: 29 June 2020To: 22 October 2024
26 Finsbury Square London EC2A 1DS United Kingdom
From: 31 January 2019To: 29 June 2020
Floor 2, 6-8 Bonhill Street London EC2A 4BX England
From: 5 June 2017To: 31 January 2019
20 Ropemaker Street London EC2Y 9AR England
From: 23 May 2016To: 5 June 2017
31 New Inn Yard London EC2A 3EY England
From: 23 February 2016To: 23 May 2016
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Feb 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HEAWOOD, Simon Andrew

Active
Ironmonger Row, LondonEC1V 3QN
Born December 1985
Director
Appointed 23 Feb 2016

YOUNG, Michael Nathan

Active
Ironmonger Row, LondonEC1V 3QN
Born September 1985
Director
Appointed 23 Feb 2016

Persons with significant control

1

Baltic Street, LondonEC1Y 0UL

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

30

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 March 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 February 2016
NEWINCIncorporation