Brahm Fundco 2 Limited PRESTON


Founded in 2008, Brahm Fundco 2, classified under reg no. 06492488 is an active company. Currently registered at Sceptre House Sceptre Way PR5 6AW, Preston the company has been in the business for 16 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2008/02/20 Brahm Fundco 2 Limited is no longer carrying the name Pimco 2738.

The firm has 4 directors, namely Rebecca M., Andy M. and Lesley M. and others. Of them, Jeremy H. has been with the company the longest, being appointed on 18 February 2008 and Rebecca M. has been with the company for the least time - from 16 March 2023. 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.

Brahm Fundco 2 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 06492488
Date of Incorporation Mon, 4th Feb 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 16 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 Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Rebecca M.

Position: Director

Appointed: 16 March 2023

Andy M.

Position: Director

Appointed: 28 October 2021

Lesley M.

Position: Director

Appointed: 14 October 2021

Jeremy H.

Position: Director

Appointed: 18 February 2008

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

Ian M.

Position: Director

Appointed: 28 April 2015

Resigned: 05 April 2018

Christine W.

Position: Director

Appointed: 28 April 2015

Resigned: 31 March 2021

Neil G.

Position: Director

Appointed: 02 October 2013

Resigned: 01 October 2015

Annette W.

Position: Director

Appointed: 01 December 2011

Resigned: 11 August 2023

Mark D.

Position: Director

Appointed: 31 December 2010

Resigned: 01 October 2015

Thomas E.

Position: Director

Appointed: 07 February 2010

Resigned: 31 December 2010

Neil W.

Position: Director

Appointed: 04 December 2009

Resigned: 31 May 2015

Eric H.

Position: Director

Appointed: 19 June 2008

Resigned: 07 February 2010

Timothy E.

Position: Director

Appointed: 19 June 2008

Resigned: 16 December 2011

Michael C.

Position: Director

Appointed: 18 February 2008

Resigned: 04 December 2009

Richard T.

Position: Director

Appointed: 18 February 2008

Resigned: 31 May 2015

Janette M.

Position: Secretary

Appointed: 18 February 2008

Resigned: 04 December 2009

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 04 February 2008

Resigned: 18 February 2008

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 04 February 2008

Resigned: 18 February 2008

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Brahm Intermediate Holdco 2 Ltd from Preston, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brahm Intermediate Holdco 2 Ltd

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 06492499
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 2738 February 20, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Full accounts for the period ending 2022/12/31
filed on: 2nd, October 2023
Free Download (26 pages)

Company search

Advertisements