Background WavePink WaveYellow Wave

BRUEGGER LLP (OC323161)

BRUEGGER LLP (OC323161) is an active UK company. incorporated on 12 October 2006. with registered office in London. BRUEGGER LLP has been registered for 19 years.

Company Number
OC323161
Status
active
Type
llp
Incorporated
12 October 2006
Age
19 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUEGGER LLP

BRUEGGER LLP is an active company incorporated on 12 October 2006 with the registered office located in London. BRUEGGER LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC323161

LLP Company

Age

19 Years

Incorporated 12 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

5th Floor 70 Gracechurch Street London, EC3V 0XL,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Oct 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ARGENTA CONTINUITY LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate llp designated member
Appointed 12 Oct 2006

ARGENTA LLP SERVICES LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate llp designated member
Appointed 12 Oct 2006

BANKS, David Franklin

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born January 1943
Llp member
Appointed 19 Nov 2015
Resigned 31 Dec 2020

BRUEGGER, Anthony James

Resigned
Main Road, BristolBS39 5DH
Born January 1949
Llp member
Appointed 27 Mar 2012
Resigned 29 Jul 2014

BRUEGGER, Edmund Peter

Resigned
Stowey Road, BristolBS39 5TG
Born May 1951
Llp member
Appointed 30 Sept 2015
Resigned 19 Nov 2015

BRUEGGER, Rachel Patricia

Resigned
Cholwell Lodge, BristolBS39 5DH
Born March 1952
Llp member
Appointed 12 Oct 2006
Resigned 13 Oct 2011

Persons with significant control

3

2 Active
1 Ceased
70 Gracechurch Street, LondonEC3V 0XL

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 31 Dec 2020
70 Gracechurch Street, LondonEC3V 0XL

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 31 Dec 2020

Mr David Franklin Banks

Ceased
70 Gracechurch Street, LondonEC3V 0XL
Born January 1943

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
17 October 2025
LLCS01LLCS01
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
24 October 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
24 October 2024
LLPSC05LLPSC05
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
LLCS01LLCS01
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
LLCS01LLCS01
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
LLCS01LLCS01
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
18 January 2021
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
18 January 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
18 January 2021
LLPSC02LLPSC02
Termination Member Limited Liability Partnership With Name Termination Date
18 January 2021
LLTM01LLTM01
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
LLCS01LLCS01
Confirmation Statement With No Updates
21 October 2019
LLCS01LLCS01
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
LLCS01LLCS01
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
18 May 2018
LLCH01LLCH01
Confirmation Statement With No Updates
16 October 2017
LLCS01LLCS01
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
6 September 2017
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
13 March 2017
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 January 2017
LLAD01LLAD01
Confirmation Statement With Updates
26 October 2016
LLCS01LLCS01
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
16 December 2015
LLMR01LLMR01
Termination Member Limited Liability Partnership With Name Termination Date
2 December 2015
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
2 December 2015
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
9 November 2015
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 October 2015
LLAP01LLAP01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
18 June 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
13 October 2014
LLAR01LLAR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 October 2013
LLAR01LLAR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Legacy
21 January 2013
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
12 October 2012
LLAR01LLAR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
29 March 2012
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
2 November 2011
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
12 October 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
12 October 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
12 October 2011
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
12 October 2011
LLCH02LLCH02
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Legacy
12 March 2011
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
29 October 2010
LLAR01LLAR01
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 October 2009
LLAR01LLAR01
Legacy
8 September 2009
LLP395LLP395
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
7 April 2009
LLP395LLP395
Legacy
7 April 2009
LLP395LLP395
Legacy
21 October 2008
LLP363LLP363
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
26 June 2007
225Change of Accounting Reference Date
Legacy
7 June 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Incorporation Company
12 October 2006
NEWINCIncorporation