Background WavePink WaveYellow Wave

MOSS BROS GROUP HOLDINGS LIMITED (12260782)

MOSS BROS GROUP HOLDINGS LIMITED (12260782) is an active UK company. incorporated on 14 October 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.. MOSS BROS GROUP HOLDINGS LIMITED has been registered for 6 years. Current directors include SHINA, Menoshi, SPIEGEL, Jeffrey Owen.

Company Number
12260782
Status
active
Type
ltd
Incorporated
14 October 2019
Age
6 years
Address
128 Albert Street, London, NW1 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHINA, Menoshi, SPIEGEL, Jeffrey Owen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSS BROS GROUP HOLDINGS LIMITED

MOSS BROS GROUP HOLDINGS LIMITED is an active company incorporated on 14 October 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.. MOSS BROS GROUP HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12260782

LTD Company

Age

6 Years

Incorporated 14 October 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

BRIGADIER ACQUISITION COMPANY LIMITED
From: 14 October 2019To: 12 September 2020
Contact
Address

128 Albert Street London, NW1 7NE,

Previous Addresses

8 st. John's Hill London SW11 1SA England
From: 18 May 2021To: 30 October 2024
20 Lydden Road London SW18 4LR United Kingdom
From: 14 October 2019To: 18 May 2021
Timeline

12 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Share Issue
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Funding Round
Mar 22
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SHINA, Menoshi

Active
Kingston Hall Road, Kingston Upon ThamesKT1 2BQ
Born September 1960
Director
Appointed 05 Mar 2020

SPIEGEL, Jeffrey Owen

Active
417 Fifth Avenue, New YorkNY 10016
Born July 1958
Director
Appointed 06 Apr 2020

BUTLER, David Patrick

Resigned
LondonSW18 4LR
Born August 1972
Director
Appointed 14 Oct 2019
Resigned 23 Oct 2019

HAIM, Ilan

Resigned
LondonSW18 4LR
Born April 1978
Director
Appointed 23 Oct 2019
Resigned 05 Mar 2020

WALSHE, Brian John

Resigned
Coniston Road, LondonN10 2BL
Born November 1967
Director
Appointed 11 Mar 2020
Resigned 06 Apr 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Menoshi Shina

Active
Kingston Hall Road, Kingston Upon ThamesKT1 2BQ
Born September 1960

Nature of Control

Significant influence or control as firm
Notified 23 Mar 2020
25 Chapel Street, LondonNW1 5DH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2020

Mr Menoshi Shina

Ceased
LondonSW18 4LR
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2019
Ceased 23 Mar 2020
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Resolution
12 March 2022
RESOLUTIONSResolutions
Memorandum Articles
12 March 2022
MAMA
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Memorandum Articles
17 September 2020
MAMA
Resolution
17 September 2020
RESOLUTIONSResolutions
Resolution
12 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
23 March 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 March 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
17 March 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Incorporation Company
14 October 2019
NEWINCIncorporation