Background WavePink WaveYellow Wave

BRICKOWNER INVESTMENTS LIMITED (10526758)

BRICKOWNER INVESTMENTS LIMITED (10526758) is an active UK company. incorporated on 15 December 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. BRICKOWNER INVESTMENTS LIMITED has been registered for 9 years. Current directors include GREEN WILKINSON, Richard Lumley, MARQUESS OF BRISTOL, Frederick William Augustus, STONE, Tobias Ellis.

Company Number
10526758
Status
active
Type
ltd
Incorporated
15 December 2016
Age
9 years
Address
C/O Brickowner Limited 123 Buckingham Palace Road, London, SW1W 9SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
GREEN WILKINSON, Richard Lumley, MARQUESS OF BRISTOL, Frederick William Augustus, STONE, Tobias Ellis
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICKOWNER INVESTMENTS LIMITED

BRICKOWNER INVESTMENTS LIMITED is an active company incorporated on 15 December 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. BRICKOWNER INVESTMENTS LIMITED was registered 9 years ago.(SIC: 66190)

Status

active

Active since 9 years ago

Company No

10526758

LTD Company

Age

9 Years

Incorporated 15 December 2016

Size

N/A

Accounts

ARD: 29/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 29 December 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2024
Period: 1 January 2023 - 29 December 2023

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

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

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

Previous Addresses

C/O Brickowner Limited 14 Grays Inn Road London WC1X 8HN United Kingdom
From: 15 December 2016To: 10 January 2019
Timeline

59 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Aug 17
Owner Exit
Aug 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Owner Exit
Nov 17
Funding Round
Oct 18
Funding Round
Oct 18
Director Joined
Dec 18
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Director Joined
Oct 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Owner Exit
Mar 20
Owner Exit
Jul 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Oct 20
Capital Update
May 21
Capital Update
May 21
Share Issue
Jun 21
Share Issue
Jun 21
Share Issue
Aug 21
Capital Update
Sept 21
Funding Round
Oct 21
Funding Round
Jan 22
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Left
Dec 22
Share Issue
Feb 23
Share Issue
Feb 23
Capital Update
Nov 24
Share Issue
Dec 24
Share Issue
Dec 24
Share Issue
Dec 24
Share Issue
Feb 26
Share Issue
Feb 26
Share Issue
Feb 26
Capital Update
Feb 26
51
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GREEN WILKINSON, Richard Lumley

Active
123 Buckingham Palace Road, LondonSW1W 9SR
Born July 1950
Director
Appointed 16 Oct 2019

MARQUESS OF BRISTOL, Frederick William Augustus

Active
14 Grays Inn Road, LondonWC1X 8HN
Born October 1979
Director
Appointed 15 Dec 2016

STONE, Tobias Ellis

Active
LondonNW3 5SD
Born December 1972
Director
Appointed 15 Dec 2016

SHIP, Gareth Peter

Resigned
123 Buckingham Palace Road, LondonSW1W 9SR
Born April 1986
Director
Appointed 11 Dec 2018
Resigned 19 Dec 2022

Persons with significant control

6

2 Active
4 Ceased

Brickowner Holdings Limited

Active
123 Buckingham Palace Road, LondonSW1W 9SR

Nature of Control

Voting rights 75 to 100 percent
Notified 19 Jun 2020
50 Mark Lane, LondonEC3R 7QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2020
Unit 2, Station Court, SevenoaksTN15 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2017
Ceased 25 Feb 2020
Buckingham Palace Road, LondonSW1W 9SH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2017
Ceased 19 Jun 2020
Unit 2, Borough GreenTN15 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2017
Ceased 08 Nov 2017
14 Grays Inn Road, 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 15 Dec 2016
Ceased 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

120

Capital Statement Capital Company With Date Currency Figure
23 February 2026
SH19Statement of Capital
Capital Alter Shares Redemption Statement Of Capital
21 February 2026
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 February 2026
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 February 2026
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Legacy
3 February 2026
SH20SH20
Legacy
3 February 2026
CAP-SSCAP-SS
Resolution
3 February 2026
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
27 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Redemption Statement Of Capital
10 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 December 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 November 2024
SH19Statement of Capital
Legacy
14 November 2024
SH20SH20
Legacy
14 November 2024
CAP-SSCAP-SS
Resolution
14 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Legacy
30 April 2024
CAP-SSCAP-SS
Resolution
30 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
23 February 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
23 February 2023
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
25 August 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
25 August 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 July 2022
RP04SH01RP04SH01
Confirmation Statement
6 July 2022
CS01Confirmation Statement
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 September 2021
SH19Statement of Capital
Capital Alter Shares Redemption Statement Of Capital
31 August 2021
SH02Allotment of Shares (prescribed particulars)
Legacy
27 August 2021
CAP-SSCAP-SS
Resolution
27 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
3 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
3 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
13 May 2021
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
13 May 2021
SH19Statement of Capital
Legacy
28 April 2021
CAP-SSCAP-SS
Resolution
28 April 2021
RESOLUTIONSResolutions
Legacy
28 April 2021
CAP-SSCAP-SS
Resolution
28 April 2021
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Micro Entity
11 March 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Memorandum Articles
6 October 2020
MAMA
Resolution
6 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 September 2019
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
29 July 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 May 2019
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
19 June 2017
RESOLUTIONSResolutions
Incorporation Company
15 December 2016
NEWINCIncorporation