Background WavePink WaveYellow Wave

BRICKOWNER HOLDINGS LIMITED (11938868)

BRICKOWNER HOLDINGS LIMITED (11938868) is an active UK company. incorporated on 10 April 2019. 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.. BRICKOWNER HOLDINGS LIMITED has been registered for 6 years. Current directors include GREEN WILKINSON, Richard Lumley, MARQUESS OF BRISTOL, Frederick William Augustus, STONE, Tobias Ellis.

Company Number
11938868
Status
active
Type
ltd
Incorporated
10 April 2019
Age
6 years
Address
Wework, London, SW1W 9SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GREEN WILKINSON, Richard Lumley, MARQUESS OF BRISTOL, Frederick William Augustus, STONE, Tobias Ellis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICKOWNER HOLDINGS LIMITED

BRICKOWNER HOLDINGS LIMITED is an active company incorporated on 10 April 2019 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.. BRICKOWNER HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11938868

LTD Company

Age

6 Years

Incorporated 10 April 2019

Size

N/A

Accounts

ARD: 30/11

Overdue

7 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 28 November 2024 (1 year ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

BRICK UK HOLDINGS LIMITED
From: 10 April 2019To: 14 October 2019
Contact
Address

Wework 123 Buckingham Palace Road London, SW1W 9SR,

Timeline

30 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Dec 19
Share Issue
Dec 19
Funding Round
Jan 20
Funding Round
May 20
Funding Round
Mar 21
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Jun 24
Funding Round
Apr 25
28
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

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
123 Buckingham Palace Road, LondonSW1W 9SR
Born October 1979
Director
Appointed 10 Apr 2019

STONE, Tobias Ellis

Active
123 Buckingham Palace Road, LondonSW1W 9SR
Born December 1972
Director
Appointed 10 Apr 2019

Persons with significant control

2

Old Street, LondonEC1V 9BW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2019

Frederick William Augustus Marquess Of Bristol

Active
123 Buckingham Palace Road, LondonSW1W 9SR
Born October 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

62

Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
1 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
3 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Resolution
24 October 2023
RESOLUTIONSResolutions
Resolution
24 October 2023
RESOLUTIONSResolutions
Resolution
24 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Resolution
24 August 2022
RESOLUTIONSResolutions
Resolution
24 August 2022
RESOLUTIONSResolutions
Resolution
24 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Accounts Amended With Accounts Type Micro Entity
10 February 2022
AAMDAAMD
Change Account Reference Date Company Previous Shortened
29 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 January 2022
AAAnnual Accounts
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Capital Allotment Shares
1 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Resolution
20 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Resolution
30 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 December 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
12 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 October 2019
PSC04Change of PSC Details
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Resolution
14 October 2019
RESOLUTIONSResolutions
Incorporation Company
10 April 2019
NEWINCIncorporation