Brigstock Finance Limited NOTTINGHAM


Brigstock Finance started in year 2004 as Private Limited Company with registration number 05024240. The Brigstock Finance company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Nottingham at The Sir John Peace Building Experian Way. Postal code: NG80 1ZZ. Since Friday 12th March 2004 Brigstock Finance Limited is no longer carrying the name Hackremco (no.2114).

Currently there are 3 directors in the the company, namely Karen G., Daniel L. and Mark P.. In addition one secretary - Ronan H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Karen G. who worked with the the company until 15 November 2010.

Brigstock Finance Limited Address / Contact

Office Address The Sir John Peace Building Experian Way
Office Address2 Ng Business Park
Town Nottingham
Post code NG80 1ZZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05024240
Date of Incorporation Fri, 23rd Jan 2004
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Karen G.

Position: Director

Appointed: 05 July 2017

Daniel L.

Position: Director

Appointed: 15 December 2016

Ronan H.

Position: Secretary

Appointed: 15 November 2010

Mark P.

Position: Director

Appointed: 26 June 2007

Alexander B.

Position: Director

Appointed: 22 June 2012

Resigned: 30 June 2017

Antony B.

Position: Director

Appointed: 22 June 2012

Resigned: 27 October 2023

Paul A.

Position: Director

Appointed: 22 June 2012

Resigned: 30 June 2022

Paul C.

Position: Director

Appointed: 26 November 2007

Resigned: 21 December 2016

Karen G.

Position: Secretary

Appointed: 29 March 2004

Resigned: 15 November 2010

Martin B.

Position: Director

Appointed: 29 March 2004

Resigned: 26 June 2007

Albert H.

Position: Director

Appointed: 29 March 2004

Resigned: 25 January 2005

Peter B.

Position: Director

Appointed: 29 March 2004

Resigned: 21 June 2012

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2004

Resigned: 29 March 2004

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 23 January 2004

Resigned: 29 March 2004

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Sanne Group Plc from Jersey, Jersey. This PSC is classified as "a plc", 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.

Sanne Group Plc

13 Castle Street, St Helier, Jersey, JE4 5UT, Jersey

Legal authority Jersey Company Law
Legal form Plc
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 117625
Notified on 6 April 2016
Ceased on 4 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hackremco (no.2114) March 12, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 22nd, November 2023
Free Download (14 pages)

Company search

Advertisements