BRIAR CHEMICALS LIMITED

2nd Floor, Malta House 2nd Floor, Malta House, London, W1J 0DP, England
StatusACTIVE
Company No.07865033
CategoryPrivate Limited Company
Incorporated29 Nov 2011
Age12 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

BRIAR CHEMICALS LIMITED is an active private limited company with number 07865033. It was incorporated 12 years, 6 months, 13 days ago, on 29 November 2011. The company address is 2nd Floor, Malta House 2nd Floor, Malta House, London, W1J 0DP, England.



Company Fillings

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahid-Fraz Rashid

Termination date: 2024-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Karoly Fazekas

Appointment date: 2024-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edwin John Savage

Termination date: 2023-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mr Robert Edwin John Savage

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Address

Type: AD01

New address: 2nd Floor, Malta House 36-38 Piccadilly London W1J 0DP

Change date: 2023-03-06

Old address: The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Change account reference date company current extended

Date: 27 Oct 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 25 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2022

Action Date: 14 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078650330006

Charge creation date: 2022-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2022

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Safex Holdings Uk Limited

Notification date: 2022-10-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-10

Officer name: Mr Neeraj Kumar Jindal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

Old address: Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF United Kingdom

Change date: 2022-08-24

New address: The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078650330004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Address

Type: AD01

New address: Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF

Old address: 5 Fleet Place London EC4M 7rd

Change date: 2022-08-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Aurelius Se & Co Kgaa

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078650330003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078650330005

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078650330002

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2020

Action Date: 27 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078650330005

Charge creation date: 2020-03-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2020

Action Date: 30 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078650330004

Charge creation date: 2020-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Bennett

Termination date: 2020-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahid-Fraz Rashid

Appointment date: 2020-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Robert Huw Gair

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-04

Officer name: Neil Keith Partlett

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-04

Officer name: Mr Christopher Bennett

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2019

Action Date: 29 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078650330003

Charge creation date: 2019-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Neil Keith Partlett

Change date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Paul Green

Termination date: 2018-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Huw Gair

Appointment date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-26

Officer name: Gerhard Engleder

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-26

Officer name: Dr Neil Keith Partlett

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Paul Green

Appointment date: 2015-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2014

Action Date: 05 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-05

Charge number: 078650330002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed norwich chemicals LIMITED\certificate issued on 27/04/12

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Forster

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Gerhard Engleder

Documents

View document PDF

Incorporation company

Date: 29 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVPAT LIMITED

15 STATION ROAD,ST. IVES,PE27 5BH

Number:08256153
Status:ACTIVE
Category:Private Limited Company

DSA SOLUTIONS LIMITED

1 HOLLAND ROAD,LONDON,SE25 5RF

Number:06524144
Status:ACTIVE
Category:Private Limited Company

P.G.O. LOGISTICS LIMITED

UNIT 10,NANTWICH,CW5 6PF

Number:06571651
Status:ACTIVE
Category:Private Limited Company

RHYKOS LIMITED

7 KNOWLEDGE HOUSE,DOWNPATRICK,BT30 9UP

Number:NI649823
Status:ACTIVE
Category:Private Limited Company

RJV CONSTRUCTION LTD

46 CALLUNA DRIVE,COPTHORNE,RH10 3XF

Number:11354257
Status:ACTIVE
Category:Private Limited Company

SPIERS QUALITY SOLUTIONS LTD

3 RECTORY MEADOW,ROSS-ON-WYE,HR9 7FZ

Number:11067627
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source