You are here: bizstats.co.uk > a-z index > B list

B.r.a.h.m.s. Uk Ltd ALTRINCHAM


B.r.a.h.m.s. Uk started in year 2007 as Private Limited Company with registration number 06368022. The B.r.a.h.m.s. Uk company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Altrincham at 3rd Floor, 1 Ashley Road. Postal code: WA14 2DT. Since 2007/10/25 B.r.a.h.m.s. Uk Ltd is no longer carrying the name Cybershot.

Currently there are 2 directors in the the firm, namely Syed A. and Euan C.. In addition one secretary - Rhona G. - is with the company. 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.

B.r.a.h.m.s. Uk Ltd Address / Contact

Office Address 3rd Floor, 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06368022
Date of Incorporation Tue, 11th Sep 2007
Industry Agents specialized in the sale of other particular products
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Syed A.

Position: Director

Appointed: 23 March 2020

Euan C.

Position: Director

Appointed: 31 October 2018

Rhona G.

Position: Secretary

Appointed: 10 September 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 10 March 2010

Anthony S.

Position: Director

Appointed: 12 November 2018

Resigned: 12 December 2023

David N.

Position: Director

Appointed: 16 November 2015

Resigned: 12 December 2023

Nicholas I.

Position: Director

Appointed: 10 September 2015

Resigned: 31 October 2018

Lucie G.

Position: Director

Appointed: 07 February 2013

Resigned: 03 December 2019

Iain M.

Position: Director

Appointed: 18 April 2012

Resigned: 07 February 2013

David S.

Position: Director

Appointed: 01 April 2012

Resigned: 31 March 2016

Katie W.

Position: Director

Appointed: 01 December 2010

Resigned: 04 September 2015

James C.

Position: Director

Appointed: 10 March 2010

Resigned: 18 April 2012

Nicola W.

Position: Secretary

Appointed: 10 March 2010

Resigned: 18 December 2014

Kevin W.

Position: Director

Appointed: 10 March 2010

Resigned: 16 November 2015

Jonas L.

Position: Director

Appointed: 24 June 2009

Resigned: 05 January 2010

David G.

Position: Director

Appointed: 19 September 2007

Resigned: 01 September 2010

Jayne F.

Position: Director

Appointed: 19 September 2007

Resigned: 01 April 2012

Damian H.

Position: Secretary

Appointed: 19 September 2007

Resigned: 10 March 2010

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 11 September 2007

Resigned: 19 September 2007

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 2007

Resigned: 19 September 2007

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Thermo Fisher Scientific Inc. from Dover, United States. This PSC is classified as "a corporation", 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.

Thermo Fisher Scientific Inc.

108 Lakeland Avenue, Ste B, Dover, De, 19901, United States

Legal authority United States (Delaware)
Legal form Corporation
Country registered Delaware
Place registered Delaware Division Of Corporations
Registration number 0558016
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

Cybershot October 25, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
On 1970/01/01 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham WA14 2DT
filed on: 11th, January 2024
Free Download (2 pages)

Company search

Advertisements