Brewman Group Limited LONDON


Brewman Group started in year 1955 as Private Limited Company with registration number 00546912. The Brewman Group company has been functioning successfully for 69 years now and its status is active. The firm's office is based in London at Bureau. Postal code: EC4A 1EN. Since Wednesday 23rd August 1995 Brewman Group Limited is no longer carrying the name Courage Group.

The company has 2 directors, namely Yulia V., Yann C.. Of them, Yann C. has been with the company the longest, being appointed on 11 May 2020 and Yulia V. has been with the company for the least time - from 16 October 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brewman Group Limited Address / Contact

Office Address Bureau
Office Address2 90 Fetter Lane
Town London
Post code EC4A 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00546912
Date of Incorporation Wed, 30th Mar 1955
Industry Dormant Company
End of financial Year 31st December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Yulia V.

Position: Director

Appointed: 16 October 2022

Yann C.

Position: Director

Appointed: 11 May 2020

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 March 2017

Kevin D.

Position: Director

Appointed: 25 June 2018

Resigned: 01 May 2020

Sibil J.

Position: Director

Appointed: 25 June 2018

Resigned: 08 April 2021

Yannick B.

Position: Director

Appointed: 29 September 2017

Resigned: 25 June 2018

Stephen T.

Position: Director

Appointed: 07 July 2017

Resigned: 16 October 2022

Victoria B.

Position: Director

Appointed: 01 September 2014

Resigned: 07 July 2017

Stephen S.

Position: Director

Appointed: 30 April 2012

Resigned: 08 October 2016

David M.

Position: Director

Appointed: 30 April 2012

Resigned: 13 October 2016

Philip L.

Position: Director

Appointed: 30 April 2012

Resigned: 02 November 2016

William W.

Position: Secretary

Appointed: 30 April 2012

Resigned: 29 September 2017

Jonathan G.

Position: Director

Appointed: 30 April 2012

Resigned: 20 October 2016

Timothy B.

Position: Director

Appointed: 30 April 2012

Resigned: 29 September 2017

Stephanie V.

Position: Director

Appointed: 30 April 2012

Resigned: 04 August 2014

Jordan Cosec Limited

Position: Corporate Secretary

Appointed: 21 June 2011

Resigned: 30 April 2012

Martin P.

Position: Director

Appointed: 21 June 2011

Resigned: 30 April 2012

Jason R.

Position: Director

Appointed: 21 June 2011

Resigned: 30 April 2012

Peter S.

Position: Director

Appointed: 21 June 2011

Resigned: 30 April 2012

Richard R.

Position: Director

Appointed: 30 April 2010

Resigned: 21 June 2011

Damien J.

Position: Secretary

Appointed: 30 April 2010

Resigned: 21 June 2011

Damien J.

Position: Director

Appointed: 04 May 2007

Resigned: 21 June 2011

Stuart P.

Position: Secretary

Appointed: 22 December 2006

Resigned: 30 April 2010

Adrian F.

Position: Director

Appointed: 17 May 2006

Resigned: 04 May 2007

Peter J.

Position: Director

Appointed: 17 May 2006

Resigned: 21 June 2011

Stuart P.

Position: Director

Appointed: 01 July 2005

Resigned: 30 April 2010

Sarah M.

Position: Secretary

Appointed: 11 August 2004

Resigned: 22 December 2006

Nikoletta M.

Position: Secretary

Appointed: 05 November 2003

Resigned: 22 December 2004

Nikoletta M.

Position: Director

Appointed: 05 November 2003

Resigned: 22 December 2004

Robert M.

Position: Secretary

Appointed: 23 October 2003

Resigned: 11 August 2004

Robert M.

Position: Director

Appointed: 23 October 2003

Resigned: 11 August 2004

Anthony D.

Position: Director

Appointed: 25 February 2003

Resigned: 11 June 2004

Mark H.

Position: Director

Appointed: 25 February 2003

Resigned: 23 October 2003

John P.

Position: Director

Appointed: 25 February 2003

Resigned: 28 June 2006

John S.

Position: Director

Appointed: 25 February 2003

Resigned: 30 September 2003

Mark B.

Position: Secretary

Appointed: 20 March 2002

Resigned: 24 October 2003

Trevor O.

Position: Director

Appointed: 12 April 2001

Resigned: 16 April 2004

Andrew H.

Position: Director

Appointed: 12 April 2001

Resigned: 26 October 2006

Peter N.

Position: Director

Appointed: 31 January 2001

Resigned: 12 April 2001

Fbg (uk) Limited

Position: Director

Appointed: 31 January 2001

Resigned: 12 April 2001

John O.

Position: Director

Appointed: 31 January 2001

Resigned: 12 April 2001

Mark B.

Position: Director

Appointed: 23 January 2001

Resigned: 24 October 2003

Fbg Treasury Uk Plc

Position: Director

Appointed: 30 September 1998

Resigned: 12 April 2001

Janet C.

Position: Secretary

Appointed: 30 September 1998

Resigned: 20 March 2002

Peter G.

Position: Director

Appointed: 10 August 1995

Resigned: 30 September 1998

Peter G.

Position: Secretary

Appointed: 31 January 1994

Resigned: 30 September 1998

Graham G.

Position: Secretary

Appointed: 22 February 1993

Resigned: 31 January 1994

Michael F.

Position: Director

Appointed: 22 February 1993

Resigned: 16 August 1995

Nicholas B.

Position: Director

Appointed: 22 February 1993

Resigned: 29 September 1995

Peter J.

Position: Director

Appointed: 22 February 1993

Resigned: 15 March 1993

Andrew M.

Position: Director

Appointed: 22 February 1993

Resigned: 29 September 1995

Bernard R.

Position: Director

Appointed: 22 February 1993

Resigned: 30 May 1996

Robin H.

Position: Director

Appointed: 22 February 1993

Resigned: 05 December 2000

Philip G.

Position: Director

Appointed: 22 February 1993

Resigned: 29 September 1995

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Anglemaster Limited from London, United Kingdom. This PSC is classified as "a limited by shares", 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.

Anglemaster Limited

Bureau 90 Fetter Lane, London, Surrey, EC4A 1EN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00072114
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

Courage Group August 23, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 28th, February 2023
Free Download (7 pages)

Company search