Background WavePink WaveYellow Wave

BRI (UK) TRUSTEES LIMITED (12869281)

BRI (UK) TRUSTEES LIMITED (12869281) is an active UK company. incorporated on 9 September 2020. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRI (UK) TRUSTEES LIMITED has been registered for 5 years. Current directors include GILBERT, Jocelyn Rebecca, WARBURTON, John William, KNOW MORE LAW LIMITED.

Company Number
12869281
Status
active
Type
ltd
Incorporated
9 September 2020
Age
5 years
Address
100 St. James Road, Northampton, NN5 5LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GILBERT, Jocelyn Rebecca, WARBURTON, John William, KNOW MORE LAW LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRI (UK) TRUSTEES LIMITED

BRI (UK) TRUSTEES LIMITED is an active company incorporated on 9 September 2020 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRI (UK) TRUSTEES LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12869281

LTD Company

Age

5 Years

Incorporated 9 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Dormant

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

100 St. James Road Northampton, NN5 5LF,

Timeline

9 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Sept 20
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GILBERT, Jocelyn Rebecca

Active
St. James Road, NorthamptonNN5 5LF
Born September 1990
Director
Appointed 26 Nov 2021

WARBURTON, John William

Active
St. James Road, NorthamptonNN5 5LF
Born May 1963
Director
Appointed 09 Sept 2020

KNOW MORE LAW LIMITED

Active
Castilian Street, NorthamptonNN1 1JX
Corporate director
Appointed 03 Nov 2021

REUBEN, David Gabriel

Resigned
Staple Inn, LondonWC1V 7QH
Born June 1968
Director
Appointed 24 Feb 2021
Resigned 03 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Mr David Gabriel Reuben

Ceased
Staple Inn, LondonWC1V 7QH
Born June 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Feb 2021
Ceased 03 Nov 2021

Mr John Warburton

Active
St. James Road, NorthamptonNN5 5LF
Born May 1963

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Feb 2021
St. James Road, Northampton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2020
Ceased 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
7 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
4 November 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Memorandum Articles
23 March 2021
MAMA
Resolution
23 March 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Incorporation Company
9 September 2020
NEWINCIncorporation