Braehead Glasgow Limited LONDON


Founded in 1992, Braehead Glasgow, classified under reg no. 02725146 is an active company. Currently registered at 5 Churchill Place E14 5HU, London the company has been in the business for thirty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1999/07/30 Braehead Glasgow Limited is no longer carrying the name Braehead Park Retail.

The firm has 3 directors, namely Jeremy J., Neil R. and Andrea T.. Of them, Andrea T. has been with the company the longest, being appointed on 27 August 2020 and Jeremy J. and Neil R. have been with the company for the least time - from 1 December 2020. Currently 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.

Braehead Glasgow Limited Address / Contact

Office Address 5 Churchill Place
Office Address2 10th Floor
Town London
Post code E14 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02725146
Date of Incorporation Tue, 23rd Jun 1992
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Jeremy J.

Position: Director

Appointed: 01 December 2020

Neil R.

Position: Director

Appointed: 01 December 2020

Csc Corporate Services (uk) Limited

Position: Corporate Secretary

Appointed: 15 October 2020

Andrea T.

Position: Director

Appointed: 27 August 2020

Intu Secretariat Limited

Position: Corporate Secretary

Appointed: 15 April 2020

Resigned: 15 October 2020

Minakshi K.

Position: Director

Appointed: 16 August 2019

Resigned: 15 April 2020

Sean C.

Position: Director

Appointed: 16 August 2019

Resigned: 15 April 2020

Robert A.

Position: Director

Appointed: 10 June 2019

Resigned: 15 April 2020

Nick R.

Position: Director

Appointed: 04 September 2018

Resigned: 15 April 2020

Martin B.

Position: Director

Appointed: 04 September 2018

Resigned: 01 December 2020

Rebecca R.

Position: Director

Appointed: 04 September 2018

Resigned: 19 November 2020

Colin F.

Position: Director

Appointed: 04 September 2018

Resigned: 19 November 2020

Barbara G.

Position: Director

Appointed: 16 January 2017

Resigned: 16 August 2019

Katharine B.

Position: Director

Appointed: 01 September 2014

Resigned: 30 September 2016

Kathryn G.

Position: Director

Appointed: 04 October 2013

Resigned: 19 November 2020

Daniel S.

Position: Director

Appointed: 12 March 2013

Resigned: 25 September 2014

Trevor P.

Position: Director

Appointed: 03 November 2011

Resigned: 31 January 2020

Hugh F.

Position: Director

Appointed: 03 November 2011

Resigned: 15 April 2020

Martin E.

Position: Director

Appointed: 03 November 2011

Resigned: 31 December 2015

Peter W.

Position: Director

Appointed: 03 November 2011

Resigned: 01 September 2014

Michael B.

Position: Director

Appointed: 11 March 2011

Resigned: 03 November 2011

James M.

Position: Director

Appointed: 11 March 2011

Resigned: 20 December 2019

Julian W.

Position: Director

Appointed: 11 March 2011

Resigned: 31 January 2020

Edward R.

Position: Director

Appointed: 13 August 2010

Resigned: 15 April 2020

Martin E.

Position: Director

Appointed: 13 August 2010

Resigned: 11 March 2011

Trevor P.

Position: Director

Appointed: 13 August 2010

Resigned: 11 March 2011

Loraine W.

Position: Director

Appointed: 03 November 2008

Resigned: 18 June 2010

Trevor P.

Position: Director

Appointed: 13 November 2007

Resigned: 31 March 2009

Jonathan A.

Position: Director

Appointed: 01 March 2007

Resigned: 31 March 2009

Martin B.

Position: Director

Appointed: 01 March 2007

Resigned: 31 March 2009

Kathryn G.

Position: Director

Appointed: 01 March 2007

Resigned: 31 March 2009

Philip W.

Position: Director

Appointed: 01 March 2007

Resigned: 09 June 2008

Martin E.

Position: Director

Appointed: 11 October 2005

Resigned: 31 March 2009

Caroline K.

Position: Director

Appointed: 11 October 2005

Resigned: 11 March 2011

Peter B.

Position: Director

Appointed: 23 June 2004

Resigned: 12 September 2006

Richard C.

Position: Director

Appointed: 03 May 2001

Resigned: 31 October 2008

Kay C.

Position: Director

Appointed: 03 May 2001

Resigned: 11 March 2011

Aidan S.

Position: Director

Appointed: 03 May 2001

Resigned: 31 March 2008

David F.

Position: Director

Appointed: 03 May 2001

Resigned: 26 April 2019

Susan F.

Position: Secretary

Appointed: 07 February 2000

Resigned: 15 October 2020

Jeremy B.

Position: Secretary

Appointed: 29 April 1996

Resigned: 07 January 2000

Douglas L.

Position: Director

Appointed: 29 April 1996

Resigned: 27 March 2001

Peter B.

Position: Director

Appointed: 29 April 1996

Resigned: 21 October 2005

John A.

Position: Director

Appointed: 29 April 1996

Resigned: 30 September 2005

Robin A.

Position: Director

Appointed: 29 October 1992

Resigned: 29 April 1996

William H.

Position: Secretary

Appointed: 29 September 1992

Resigned: 29 April 1996

Ian C.

Position: Director

Appointed: 29 September 1992

Resigned: 29 April 1996

David R.

Position: Director

Appointed: 29 September 1992

Resigned: 29 April 1996

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1992

Resigned: 29 September 1992

Loviting Limited

Position: Corporate Nominee Director

Appointed: 23 June 1992

Resigned: 29 September 1992

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 June 1992

Resigned: 29 September 1992

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Sgs 2020 Limited from London, England. This PSC is classified as "a private limited company", 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.

Sgs 2020 Limited

5 Churchill Place, 10th Floor, London, E14 5HU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08355675
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

Braehead Park Retail July 30, 1999
J Sainsbury (braehead) Investments April 30, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 15th, July 2023
Free Download (28 pages)

Company search