Brawdia Limited LONDON HEATHROW


Founded in 2008, Brawdia, classified under reg no. 06501649 is an active company. Currently registered at World Business Centre TW6 2AS, London Heathrow the company has been in the business for 16 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 3rd Dec 2020 Brawdia Limited is no longer carrying the name Agrical Holdings.

At present there are 4 directors in the the firm, namely Natalie R., Philip B. and Gary B. and others. In addition one secretary - Elizabeth T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brawdia Limited Address / Contact

Office Address World Business Centre
Office Address2 1 Newall Road
Town London Heathrow
Post code TW6 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06501649
Date of Incorporation Tue, 12th Feb 2008
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Natalie R.

Position: Director

Appointed: 04 March 2021

Philip B.

Position: Director

Appointed: 03 December 2020

Elizabeth T.

Position: Secretary

Appointed: 19 December 2018

Gary B.

Position: Director

Appointed: 19 December 2018

Graham S.

Position: Director

Appointed: 04 March 2014

Ross L.

Position: Director

Appointed: 19 December 2018

Resigned: 04 March 2021

Toby S.

Position: Secretary

Appointed: 04 July 2013

Resigned: 31 March 2018

Vernon C.

Position: Director

Appointed: 04 July 2013

Resigned: 19 December 2018

Toby S.

Position: Director

Appointed: 04 July 2013

Resigned: 31 March 2018

Trevor L.

Position: Director

Appointed: 04 July 2013

Resigned: 03 October 2013

Jeremy P.

Position: Secretary

Appointed: 24 March 2010

Resigned: 04 July 2013

John H.

Position: Director

Appointed: 19 March 2008

Resigned: 04 July 2013

Jeremy P.

Position: Director

Appointed: 19 March 2008

Resigned: 04 July 2013

David C.

Position: Director

Appointed: 12 February 2008

Resigned: 26 February 2018

John C.

Position: Director

Appointed: 12 February 2008

Resigned: 02 January 2014

John C.

Position: Secretary

Appointed: 12 February 2008

Resigned: 24 March 2010

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Myi Ltd from London, England. This PSC is classified 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.

Myi Ltd

Forum House Lime Street, London, EC3M 7AN, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered Uk
Place registered England And Wales
Registration number 02561541
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

Agrical Holdings December 3, 2020

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 14th, June 2023
Free Download (15 pages)

Company search

Advertisements