Brevan Howard Services Ltd READING


Founded in 2002, Brevan Howard Services, classified under reg no. 04457655 is an active company. Currently registered at 4th Floor Phoenix House RG1 1NB, Reading the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 10th January 2003 Brevan Howard Services Ltd is no longer carrying the name Rivage Capital Services.

The firm has 2 directors, namely Ruth B., Amina A.. Of them, Amina A. has been with the company the longest, being appointed on 29 March 2019 and Ruth B. has been with the company for the least time - from 15 January 2024. As of 23 May 2024, there were 16 ex directors - Ryan M., Georgia C. and others listed below. There were no ex secretaries.

Brevan Howard Services Ltd Address / Contact

Office Address 4th Floor Phoenix House
Office Address2 1 Station Hill
Town Reading
Post code RG1 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04457655
Date of Incorporation Mon, 10th Jun 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Ruth B.

Position: Director

Appointed: 15 January 2024

Amina A.

Position: Director

Appointed: 29 March 2019

Ryan M.

Position: Director

Appointed: 29 March 2019

Resigned: 15 January 2024

Georgia C.

Position: Director

Appointed: 23 February 2018

Resigned: 29 March 2019

James C.

Position: Director

Appointed: 07 August 2017

Resigned: 23 February 2018

James K.

Position: Director

Appointed: 17 May 2016

Resigned: 29 March 2019

Vanessa G.

Position: Director

Appointed: 23 September 2015

Resigned: 31 May 2016

Andrew L.

Position: Director

Appointed: 18 May 2012

Resigned: 31 August 2017

Jonathan H.

Position: Director

Appointed: 25 May 2011

Resigned: 29 February 2016

Andrew H.

Position: Director

Appointed: 23 July 2010

Resigned: 28 July 2014

Craig A.

Position: Director

Appointed: 10 June 2009

Resigned: 25 May 2011

Throgmorton Secretaries Llp

Position: Corporate Secretary

Appointed: 16 July 2007

Resigned: 26 April 2022

Charlotte G.

Position: Director

Appointed: 01 May 2007

Resigned: 30 June 2010

Sara C.

Position: Director

Appointed: 01 March 2007

Resigned: 13 February 2008

Gregor T.

Position: Director

Appointed: 14 December 2005

Resigned: 28 February 2007

Alexander U.

Position: Director

Appointed: 26 May 2004

Resigned: 28 February 2007

Mehran K.

Position: Director

Appointed: 08 January 2003

Resigned: 14 December 2005

Ocs Secretaries

Position: Corporate Secretary

Appointed: 10 June 2002

Resigned: 16 July 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 June 2002

Resigned: 10 June 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 2002

Resigned: 10 June 2002

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 10 June 2002

Resigned: 10 June 2002

Alan H.

Position: Director

Appointed: 10 June 2002

Resigned: 26 May 2004

James V.

Position: Director

Appointed: 10 June 2002

Resigned: 26 September 2011

People with significant control

The register of persons with significant control that own or have control over the company consists of 8 names. As BizStats discovered, there is Alan H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Carol B. This PSC . The third one is John O., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC .

Alan H.

Notified on 3 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carol B.

Notified on 6 April 2016
Ceased on 3 December 2021
Nature of control: right to appoint and remove directors

John O.

Notified on 31 January 2017
Ceased on 3 December 2021
Nature of control: right to appoint and remove directors

Knut U.

Notified on 31 January 2017
Ceased on 3 December 2021
Nature of control: right to appoint and remove directors

Karla B.

Notified on 31 January 2017
Ceased on 3 December 2021
Nature of control: right to appoint and remove directors

John H.

Notified on 31 January 2017
Ceased on 3 December 2021
Nature of control: right to appoint and remove directors

Andreas U.

Notified on 31 January 2017
Ceased on 6 March 2020
Nature of control: right to appoint and remove directors

Alan H.

Notified on 6 April 2016
Ceased on 31 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rivage Capital Services January 10, 2003
Alan Howard Enterprises July 24, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 12th, January 2024
Free Download (11 pages)

Company search