Brand Equity Partners Limited LONDON


Founded in 2014, Brand Equity Partners, classified under reg no. 08866533 is an active company. Currently registered at Unit 5 Drakes Courtyard NW6 7JR, London the company has been in the business for ten years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has one director. Joseph G., appointed on 21 January 2022. There are currently no secretaries appointed. As of 25 April 2024, there were 3 ex directors - Yaqub A., Timothy F. and others listed below. There were no ex secretaries.

Brand Equity Partners Limited Address / Contact

Office Address Unit 5 Drakes Courtyard
Office Address2 Kilburn High Road
Town London
Post code NW6 7JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08866533
Date of Incorporation Wed, 29th Jan 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Joseph G.

Position: Director

Appointed: 21 January 2022

Yaqub A.

Position: Director

Appointed: 05 August 2021

Resigned: 21 January 2022

Timothy F.

Position: Director

Appointed: 07 April 2019

Resigned: 05 August 2021

Dean J.

Position: Director

Appointed: 29 January 2014

Resigned: 07 April 2019

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we discovered, there is Joseph G. This PSC and has 75,01-100% shares. Another one in the PSC register is Yaqub A. This PSC owns 75,01-100% shares. Moving on, there is Timothy F., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Joseph G.

Notified on 21 January 2022
Nature of control: 75,01-100% shares

Yaqub A.

Notified on 5 August 2021
Ceased on 21 January 2022
Nature of control: 75,01-100% shares

Timothy F.

Notified on 4 April 2019
Ceased on 5 August 2021
Nature of control: 75,01-100% shares

Dean J.

Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth100100100100      
Balance Sheet
Cash Bank On Hand   100100100100100  
Net Assets Liabilities   100100100100100100100
Cash Bank In Hand200200100       
Current Assets200200100       
Net Assets Liabilities Including Pension Asset Liability100100100100      
Reserves/Capital
Called Up Share Capital100100100       
Shareholder Funds100100100100      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100 100100100100100
Number Shares Allotted   100  100 100100
Par Value Share   1  1 11
Creditors Due Within One Year100100        
Net Current Assets Liabilities100100100       
Share Capital Allotted Called Up Paid  100100      
Total Assets Less Current Liabilities100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/06/30
filed on: 28th, March 2024
Free Download (2 pages)

Company search

Advertisements