Background WavePink WaveYellow Wave

BROOK GREEN GROUP LIMITED (14333398)

BROOK GREEN GROUP LIMITED (14333398) is an active UK company. incorporated on 2 September 2022. 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.. BROOK GREEN GROUP LIMITED has been registered for 3 years. Current directors include NAVON, Jonathan, NICHOLLS, Richard Peter, PICK, Harry and 1 others.

Company Number
14333398
Status
active
Type
ltd
Incorporated
2 September 2022
Age
3 years
Address
245 Hammersmith Road, London, W6 8PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NAVON, Jonathan, NICHOLLS, Richard Peter, PICK, Harry, RASSMUSON, Thomas Erik
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK GREEN GROUP LIMITED

BROOK GREEN GROUP LIMITED is an active company incorporated on 2 September 2022 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.. BROOK GREEN GROUP LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14333398

LTD Company

Age

3 Years

Incorporated 2 September 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

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

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

CFP ENERGY SOLUTIONS LTD.
From: 19 November 2023To: 1 August 2025
CF ENERGY SOLUTIONS LIMITED
From: 2 September 2022To: 19 November 2023
Contact
Address

245 Hammersmith Road London, W6 8PW,

Previous Addresses

80 Hammersmith Road London W14 8UD United Kingdom
From: 2 September 2022To: 30 May 2023
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Funding Round
Mar 23
Funding Round
Mar 25
Director Joined
Aug 25
Director Joined
Aug 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

NAVON, Jonathan

Active
LondonW14 8UD
Born May 1968
Director
Appointed 02 Sept 2022

NICHOLLS, Richard Peter

Active
Hammersmith Road, LondonW6 8PW
Born October 1983
Director
Appointed 27 Aug 2025

PICK, Harry

Active
Hammersmith Road, LondonW6 8PW
Born January 1981
Director
Appointed 27 Aug 2025

RASSMUSON, Thomas Erik

Active
Hammersmith Road, LondonW6 8PW
Born January 1969
Director
Appointed 02 Sept 2022

Persons with significant control

3

Mr Jonathan Navon

Active
Hammersmith Road, LondonW6 8PW
Born May 1968

Nature of Control

Significant influence or control
Notified 02 Sept 2022

Mr Thomas Erik Rassmuson

Active
Hammersmith Road, LondonW6 8PW
Born January 1969

Nature of Control

Significant influence or control
Notified 02 Sept 2022
Hammersmith Road, LondonW6 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2022
Fundings
Financials
Latest Activities

Filing History

24

Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Certificate Change Of Name Company
1 August 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2022
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
2 September 2022
AA01Change of Accounting Reference Date
Incorporation Company
2 September 2022
NEWINCIncorporation