Background WavePink WaveYellow Wave

FELDBERG CAPITAL UK LIMITED (10412782)

FELDBERG CAPITAL UK LIMITED (10412782) is an active UK company. incorporated on 6 October 2016. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. FELDBERG CAPITAL UK LIMITED has been registered for 9 years. Current directors include BYSH, Rodney Alexander, TURNER, David.

Company Number
10412782
Status
active
Type
ltd
Incorporated
6 October 2016
Age
9 years
Address
Sanderson House 22 Station Road, Leeds, LS18 5NT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BYSH, Rodney Alexander, TURNER, David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELDBERG CAPITAL UK LIMITED

FELDBERG CAPITAL UK LIMITED is an active company incorporated on 6 October 2016 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. FELDBERG CAPITAL UK LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10412782

LTD Company

Age

9 Years

Incorporated 6 October 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 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

BRUNSWICK PROPERTY PARTNERS LIMITED
From: 6 October 2016To: 4 September 2023
Contact
Address

Sanderson House 22 Station Road Horsforth Leeds, LS18 5NT,

Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Jan 17
Share Issue
Jan 17
Director Joined
May 17
Owner Exit
Oct 17
Director Left
Feb 19
Director Left
Mar 20
Director Left
Dec 21
Director Left
Aug 23
Owner Exit
Sept 23
Director Joined
Feb 24
Director Left
Dec 25
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BYSH, Rodney Alexander

Active
22 Station Road, LeedsLS18 5NT
Born August 1967
Director
Appointed 08 Feb 2024

TURNER, David

Active
22 Station Road, LeedsLS18 5NT
Born January 1969
Director
Appointed 06 Oct 2016

AMIES, William George

Resigned
22 Station Road, LeedsLS18 5NT
Born October 1974
Director
Appointed 06 Oct 2016
Resigned 07 Nov 2025

ANDERSSON, Martin Axel Christer

Resigned
22 Station Road, LeedsLS18 5NT
Born December 1966
Director
Appointed 15 Dec 2016
Resigned 25 Aug 2023

DE GEER, Gerard Gosta Louis

Resigned
22 Station Road, LeedsLS18 5NT
Born November 1947
Director
Appointed 26 May 2017
Resigned 06 Mar 2020

RICHNAU, Louise

Resigned
22 Station Road, LeedsLS18 5NT
Born February 1966
Director
Appointed 15 Dec 2016
Resigned 15 Feb 2019

WING, Clifford Donald

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 06 Oct 2016
Resigned 06 Oct 2016

WIWEN-NILSSON, Martin

Resigned
22 Station Road, LeedsLS18 5NT
Born December 1970
Director
Appointed 15 Dec 2016
Resigned 25 Mar 2020

Persons with significant control

2

0 Active
2 Ceased
Jakobsgatan, Stockholm

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Dec 2016
Ceased 25 Aug 2023

Mr Clifford Donald Wing

Ceased
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2016
Ceased 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
4 September 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 February 2017
AA01Change of Accounting Reference Date
Resolution
13 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 January 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Incorporation Company
6 October 2016
NEWINCIncorporation