Background WavePink WaveYellow Wave

BRICKOWNER NOMINEES LIMITED (10068099)

BRICKOWNER NOMINEES LIMITED (10068099) is a dissolved UK company. incorporated on 17 March 2016. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRICKOWNER NOMINEES LIMITED has been registered for 10 years. Current directors include MARQUESS OF BRISTOL, Frederick William Augustus, STONE, Tobias Ellis.

Company Number
10068099
Status
dissolved
Type
ltd
Incorporated
17 March 2016
Age
10 years
Address
C/O Brickowner Limited Wework, London, SW1W 9SR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MARQUESS OF BRISTOL, Frederick William Augustus, STONE, Tobias Ellis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICKOWNER NOMINEES LIMITED

BRICKOWNER NOMINEES LIMITED is an dissolved company incorporated on 17 March 2016 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRICKOWNER NOMINEES LIMITED was registered 10 years ago.(SIC: 99999)

Status

dissolved

Active since 10 years ago

Company No

10068099

LTD Company

Age

10 Years

Incorporated 17 March 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2019 (6 years ago)
Submitted on 23 April 2020 (6 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 April 2020 (6 years ago)

Next Due

Due by N/A
Contact
Address

C/O Brickowner Limited Wework 123 Buckingham Palace Road London, SW1W 9SR,

Previous Addresses

C/O Brickowner Limited 14 Grays Inn Road London WC1X 8HN United Kingdom
From: 15 November 2016To: 23 April 2020
Rainmaking Loft International House 1 st Katharine's Way London E1W 1UN United Kingdom
From: 6 May 2016To: 15 November 2016
C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 1 April 2016To: 6 May 2016
Rainmaking Loft International House 1 st Katharine's Way London E1W 1UN United Kingdom
From: 30 March 2016To: 1 April 2016
C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 17 March 2016To: 30 March 2016
Timeline

4 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Aug 16
Owner Exit
Apr 20
New Owner
Apr 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MARQUESS OF BRISTOL, Frederick William Augustus

Active
14 Grays Inn Road, LondonWC1X 8HN
Born October 1979
Director
Appointed 17 Mar 2016

STONE, Tobias Ellis

Active
LondonNW3 5SD
Born December 1972
Director
Appointed 17 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Frederick William Augustus Marquess Of Bristol

Active
Wework, LondonSW1W 9SR
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2019
LondonWC1X 8HN

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 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Voluntary
27 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 August 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 August 2020
DS01DS01
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 March 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Incorporation Company
17 March 2016
NEWINCIncorporation