Brand-rex Holdings Limited LONDON


Brand-rex Holdings Limited is a private limited company located at Cannon Place, 78 Cannon Street, London EC4N 6AF. Incorporated on 2007-12-17, this 16-year-old company is run by 3 directors and 1 secretary.
Director Lucy G., appointed on 01 January 2021. Director Donald H., appointed on 17 December 2015. Director Ian W., appointed on 29 January 2008.
As far as secretaries are concerned, we can name: Lucy G., appointed on 01 January 2021.
The company is classified as "activities of head offices" (Standard Industrial Classification code: 70100). According to official records there was a change of name on 2008-01-24 and their previous name was Dunwilco (1514) Limited.
The latest confirmation statement was filed on 2022-12-17 and the date for the following filing is 2023-12-31. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Brand-rex Holdings Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06455507
Date of Incorporation Mon, 17th Dec 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Lucy G.

Position: Secretary

Appointed: 01 January 2021

Lucy G.

Position: Director

Appointed: 01 January 2021

Donald H.

Position: Director

Appointed: 17 December 2015

Ian W.

Position: Director

Appointed: 29 January 2008

Daryoush L.

Position: Director

Appointed: 17 December 2015

Resigned: 23 June 2020

Mark B.

Position: Director

Appointed: 17 December 2015

Resigned: 01 January 2021

Mark B.

Position: Secretary

Appointed: 17 December 2015

Resigned: 01 January 2021

George H.

Position: Secretary

Appointed: 18 December 2014

Resigned: 17 December 2015

George H.

Position: Director

Appointed: 18 May 2013

Resigned: 17 December 2015

Martin H.

Position: Director

Appointed: 01 January 2013

Resigned: 17 December 2015

William S.

Position: Director

Appointed: 15 December 2010

Resigned: 31 May 2013

Anthony L.

Position: Director

Appointed: 01 December 2008

Resigned: 17 December 2015

Haley S.

Position: Director

Appointed: 29 January 2008

Resigned: 13 May 2013

Peter S.

Position: Secretary

Appointed: 29 January 2008

Resigned: 18 December 2014

David M.

Position: Director

Appointed: 29 January 2008

Resigned: 17 December 2015

Craig M.

Position: Director

Appointed: 29 January 2008

Resigned: 17 December 2015

Paul L.

Position: Director

Appointed: 29 January 2008

Resigned: 01 April 2013

John B.

Position: Director

Appointed: 29 January 2008

Resigned: 15 April 2010

D.w. Director 1 Limited

Position: Corporate Director

Appointed: 17 December 2007

Resigned: 29 January 2008

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 17 December 2007

Resigned: 29 January 2008

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Shires Holdings Limited from Bognor Regis, United Kingdom. The abovementioned PSC is categorised as "a corporate", 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.

Shires Holdings Limited

Innovation Centre Southern Cross Trading Estate, Beeding Close, Bognor Regis, West Sussex, PO22 9TS, United Kingdom

Legal authority Uk/England And Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 06436260
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

Dunwilco (1514) January 24, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 2nd, October 2023
Free Download (17 pages)

Company search

Advertisements