Brockton Capital LLP LONDON


Brockton Capital LLP started in year 2005 as Limited Liability Partnership with registration number OC313315. The Brockton Capital LLP company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 89 Wardour Street. Postal code: W1F 0UB.

As of 26 April 2024, our data shows no information about any ex officers on these positions.

Brockton Capital LLP Address / Contact

Office Address 89 Wardour Street
Town London
Post code W1F 0UB
Country of origin United Kingdom

Company Information / Profile

Registration Number OC313315
Date of Incorporation Thu, 19th May 2005
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Brockton Everlast Management Limited

Position: Corporate LLP Member

Appointed: 22 March 2018

Richard S.

Position: LLP Designated Member

Appointed: 01 December 2016

Daniel B.

Position: LLP Member

Appointed: 15 September 2014

Tracy D.

Position: LLP Member

Appointed: 24 June 2013

Michael M.

Position: LLP Member

Appointed: 03 December 2012

Jason B.

Position: LLP Designated Member

Appointed: 19 May 2005

David M.

Position: LLP Designated Member

Appointed: 19 May 2005

Matthew T.

Position: LLP Member

Appointed: 20 August 2018

Resigned: 31 October 2018

Max M.

Position: LLP Member

Appointed: 13 November 2017

Resigned: 31 October 2018

Ryan S.

Position: LLP Member

Appointed: 01 January 2017

Resigned: 21 May 2021

Joshua K.

Position: LLP Member

Appointed: 11 April 2016

Resigned: 18 August 2017

Omar A.

Position: LLP Member

Appointed: 29 February 2016

Resigned: 16 February 2017

Christopher M.

Position: LLP Member

Appointed: 04 January 2016

Resigned: 31 October 2018

Giles E.

Position: LLP Member

Appointed: 28 September 2015

Resigned: 31 March 2017

James S.

Position: LLP Member

Appointed: 13 April 2015

Resigned: 31 October 2018

Sanjay S.

Position: LLP Member

Appointed: 25 March 2015

Resigned: 31 August 2018

Henrietta M.

Position: LLP Member

Appointed: 02 March 2015

Resigned: 31 October 2018

Calum H.

Position: LLP Member

Appointed: 15 January 2015

Resigned: 31 October 2018

Cameron F.

Position: LLP Member

Appointed: 01 January 2015

Resigned: 12 February 2016

Maximilian B.

Position: LLP Member

Appointed: 01 December 2014

Resigned: 31 December 2018

Samuel W.

Position: LLP Member

Appointed: 17 November 2014

Resigned: 17 November 2015

Ana-Maria C.

Position: LLP Member

Appointed: 01 October 2014

Resigned: 10 January 2020

Trevor P.

Position: LLP Member

Appointed: 15 September 2014

Resigned: 27 March 2018

Mark G.

Position: LLP Member

Appointed: 15 September 2014

Resigned: 31 December 2019

Charles T.

Position: LLP Member

Appointed: 15 September 2014

Resigned: 19 June 2019

Jason E.

Position: LLP Member

Appointed: 15 September 2014

Resigned: 31 October 2018

Andy M.

Position: LLP Member

Appointed: 15 September 2014

Resigned: 31 March 2019

Richard B.

Position: LLP Member

Appointed: 15 September 2014

Resigned: 31 October 2018

Jayne B.

Position: LLP Member

Appointed: 09 September 2014

Resigned: 31 October 2018

Adam I.

Position: LLP Member

Appointed: 11 August 2014

Resigned: 31 October 2018

Matthew R.

Position: LLP Member

Appointed: 28 July 2014

Resigned: 20 October 2017

Andrew L.

Position: LLP Member

Appointed: 07 July 2014

Resigned: 31 August 2021

Harry S.

Position: LLP Member

Appointed: 14 October 2013

Resigned: 17 April 2015

Amit B.

Position: LLP Member

Appointed: 02 September 2013

Resigned: 31 October 2018

Neil S.

Position: LLP Member

Appointed: 24 July 2013

Resigned: 19 September 2014

Daniel R.

Position: LLP Member

Appointed: 22 July 2013

Resigned: 31 December 2018

Ajaypal P.

Position: LLP Member

Appointed: 08 July 2013

Resigned: 24 June 2016

Sara R.

Position: LLP Member

Appointed: 01 March 2013

Resigned: 10 March 2016

Rory B.

Position: LLP Member

Appointed: 01 March 2013

Resigned: 31 August 2016

Benjamin M.

Position: LLP Member

Appointed: 20 February 2012

Resigned: 18 May 2017

James D.

Position: LLP Member

Appointed: 15 December 2011

Resigned: 23 February 2015

Justine J.

Position: LLP Member

Appointed: 07 February 2011

Resigned: 17 April 2013

Mathew A.

Position: LLP Member

Appointed: 07 December 2010

Resigned: 30 November 2017

Charles D.

Position: LLP Member

Appointed: 06 December 2010

Resigned: 03 October 2014

Lauren M.

Position: LLP Member

Appointed: 20 September 2010

Resigned: 06 April 2013

Gavin S.

Position: LLP Member

Appointed: 20 September 2010

Resigned: 21 March 2014

Daniel K.

Position: LLP Member

Appointed: 20 September 2010

Resigned: 03 October 2014

Alexander W.

Position: LLP Member

Appointed: 20 September 2010

Resigned: 19 November 2021

Alony Hetz Properties & Investment Ltd

Position: Corporate LLP Member

Appointed: 24 June 2010

Resigned: 22 March 2018

Simon S.

Position: LLP Designated Member

Appointed: 07 July 2008

Resigned: 31 January 2018

Richard K.

Position: LLP Designated Member

Appointed: 05 December 2007

Resigned: 30 September 2009

David Z.

Position: LLP Designated Member

Appointed: 09 August 2007

Resigned: 28 March 2013

Tony E.

Position: LLP Designated Member

Appointed: 19 March 2006

Resigned: 22 March 2018

Nscp Llp

Position: Corporate LLP Member

Appointed: 19 March 2006

Resigned: 22 March 2018

Lion Property Investments Limited

Position: Corporate LLP Member

Appointed: 19 March 2006

Resigned: 22 March 2018

Alony-Hetz Uk Investment Limited

Position: Corporate LLP Member

Appointed: 19 March 2006

Resigned: 24 June 2010

People with significant control

The list of persons with significant control that own or have control over the company is made up of 7 names. As BizStats discovered, there is Jason B. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is David M. This PSC and has 25-50% voting rights. Moving on, there is Tracy D., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Jason B.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

David M.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Tracy D.

Notified on 19 May 2017
Nature of control: significiant influence or control

Richard S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew L.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: significiant influence or control

Tony E.

Notified on 6 April 2016
Ceased on 22 March 2018
Nature of control: significiant influence or control

Simon S.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
On Thu, 14th Dec 2023 director's details were changed
filed on: 15th, December 2023
Free Download (2 pages)

Company search

Advertisements