Brahm Intermediate Holdco 1 Limited PRESTON


Founded in 2006, Brahm Intermediate Holdco 1, classified under reg no. 06001881 is an active company. Currently registered at Sceptre House Sceptre Way PR5 6AW, Preston the company has been in the business for eighteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2007-01-19 Brahm Intermediate Holdco 1 Limited is no longer carrying the name Pimco 2578.

The company has 3 directors, namely Andy M., Lesley M. and Jeremy H.. Of them, Jeremy H. has been with the company the longest, being appointed on 1 February 2007 and Andy M. has been with the company for the least time - from 28 October 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brahm Intermediate Holdco 1 Limited Address / Contact

Office Address Sceptre House Sceptre Way
Office Address2 Bamber Bridge
Town Preston
Post code PR5 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06001881
Date of Incorporation Fri, 17th Nov 2006
Industry Development of building projects
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Andy M.

Position: Director

Appointed: 28 October 2021

Lesley M.

Position: Director

Appointed: 14 October 2021

Jeremy H.

Position: Director

Appointed: 01 February 2007

Wayne A.

Position: Director

Appointed: 31 March 2021

Resigned: 14 October 2021

Mark G.

Position: Director

Appointed: 07 December 2020

Resigned: 28 October 2021

Deborah R.

Position: Secretary

Appointed: 22 June 2016

Resigned: 14 November 2018

Neil W.

Position: Director

Appointed: 01 April 2016

Resigned: 07 December 2020

Graham S.

Position: Director

Appointed: 01 October 2015

Resigned: 01 April 2016

Christine W.

Position: Director

Appointed: 28 April 2015

Resigned: 31 March 2021

Ian M.

Position: Director

Appointed: 28 April 2015

Resigned: 05 April 2018

Neil G.

Position: Director

Appointed: 02 October 2013

Resigned: 01 October 2015

Annette W.

Position: Director

Appointed: 01 December 2011

Resigned: 11 August 2023

Neil W.

Position: Director

Appointed: 18 November 2011

Resigned: 31 May 2015

Mark D.

Position: Director

Appointed: 31 December 2010

Resigned: 01 October 2015

Thomas E.

Position: Director

Appointed: 07 February 2010

Resigned: 31 December 2010

Eric H.

Position: Director

Appointed: 14 December 2007

Resigned: 07 February 2010

Timothy E.

Position: Director

Appointed: 09 May 2007

Resigned: 16 December 2011

Paul A.

Position: Director

Appointed: 09 May 2007

Resigned: 10 October 2008

James W.

Position: Director

Appointed: 09 May 2007

Resigned: 14 December 2007

Richard T.

Position: Director

Appointed: 01 February 2007

Resigned: 31 May 2015

Michael C.

Position: Director

Appointed: 01 February 2007

Resigned: 04 December 2009

Janette M.

Position: Secretary

Appointed: 01 February 2007

Resigned: 04 December 2009

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 17 November 2006

Resigned: 01 February 2007

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 17 November 2006

Resigned: 01 February 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Brahm Lift Limited from Preston, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brahm Lift Limited

Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

Legal authority Uk Law
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06001986
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pimco 2578 January 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities10 00010 00010 00010 00010 00010 00010 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset10 00010 00010 00010 00010 00010 00010 000
Number Shares Allotted 10 00010 00010 00010 00010 00010 000
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment was terminated on 2023-08-11
filed on: 15th, August 2023
Free Download (1 page)

Company search

Advertisements