Background WavePink WaveYellow Wave

BRYLAND INTERNATIONAL PROPERTY LTD (12352325)

BRYLAND INTERNATIONAL PROPERTY LTD (12352325) is an active UK company. incorporated on 6 December 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.. BRYLAND INTERNATIONAL PROPERTY LTD has been registered for 6 years. Current directors include PANG, Julie Lik Ling.

Company Number
12352325
Status
active
Type
ltd
Incorporated
6 December 2019
Age
6 years
Address
20 Seymour Mews, London, W1H 6BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PANG, Julie Lik Ling
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYLAND INTERNATIONAL PROPERTY LTD

BRYLAND INTERNATIONAL PROPERTY LTD is an active company incorporated on 6 December 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.. BRYLAND INTERNATIONAL PROPERTY LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12352325

LTD Company

Age

6 Years

Incorporated 6 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

20 Seymour Mews London, W1H 6BQ,

Previous Addresses

Third Floor 55 Blandford Street London W1U 7HW England
From: 19 March 2024To: 2 January 2025
3rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom
From: 6 December 2019To: 19 March 2024
Timeline

16 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Dec 20
Director Joined
Dec 20
Funding Round
Jan 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Nov 23
New Owner
Nov 23
Director Left
Mar 24
Director Joined
Mar 24
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MAPSBURY SECRETARIES LIMITED

Active
St. Cuthberts Road, LondonNW2 3QJ
Corporate secretary
Appointed 16 Feb 2024

PANG, Julie Lik Ling

Active
Seymour Mews, LondonW1H 6BQ
Born November 1962
Director
Appointed 16 Feb 2024

AMICORP (UK) SECRETARIES LIMITED

Resigned
5 Lloyds Avenue, LondonEC3N 3AE
Corporate secretary
Appointed 06 Dec 2019
Resigned 16 Feb 2024

ABDESSLAMI, Karima

Resigned
5 Lloyds Avenue, LondonEC3N 3AE
Born July 1979
Director
Appointed 08 Jun 2020
Resigned 30 Dec 2020

GILES, Helena Anne Jane

Resigned
5 Lloyds Avenue, LondonEC3N 3AE
Born August 1974
Director
Appointed 01 Nov 2021
Resigned 07 Jun 2022

HARRIS, Simon Jonathan

Resigned
5 Lloyds Avenue, LondonEC3N 3AE
Born February 1977
Director
Appointed 06 Dec 2019
Resigned 08 Jun 2020

JONES, Mark Paul

Resigned
5 Lloyds Avenue, LondonEC3N 3AE
Born June 1965
Director
Appointed 15 Sept 2021
Resigned 01 Nov 2021

KARKI, Firoz

Resigned
5 Lloyds Avenue, LondonEC3N 3AE
Born September 1989
Director
Appointed 30 Dec 2020
Resigned 15 Sept 2021

SMIT, Willem Anton, Mr.

Resigned
55 Blandford Street, LondonW1U 7HW
Born May 1975
Director
Appointed 07 Jun 2022
Resigned 16 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Cristiana Muller

Active
Seymour Mews, LondonW1H 6BQ
Born December 1947

Nature of Control

Right to appoint and remove directors as firm
Notified 28 Jan 2022

Carlo Gasperoni

Ceased
5 Lloyds Avenue, LondonEC3N 3AE
Born December 1947

Nature of Control

Significant influence or control
Notified 06 Dec 2019
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 March 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 March 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Incorporation Company
6 December 2019
NEWINCIncorporation