Brook Street 2 Ltd LONDON


Founded in 2008, Brook Street 2, classified under reg no. 06516559 is an active company. Currently registered at 27 Knightsbridge SW1X 7LY, London the company has been in the business for sixteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Jeremy C., Nasir P. and Marc S.. Of them, Marc S. has been with the company the longest, being appointed on 1 December 2018 and Jeremy C. and Nasir P. have been with the company for the least time - from 25 February 2021. At the moment 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.

Brook Street 2 Ltd Address / Contact

Office Address 27 Knightsbridge
Town London
Post code SW1X 7LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06516559
Date of Incorporation Wed, 27th Feb 2008
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Jeremy C.

Position: Director

Appointed: 25 February 2021

Nasir P.

Position: Director

Appointed: 25 February 2021

Marc S.

Position: Director

Appointed: 01 December 2018

Mark V.

Position: Director

Appointed: 01 December 2018

Resigned: 25 February 2021

Fady B.

Position: Director

Appointed: 29 February 2016

Resigned: 01 December 2018

Liam C.

Position: Director

Appointed: 04 June 2015

Resigned: 25 February 2021

Carole W.

Position: Director

Appointed: 02 December 2011

Resigned: 29 February 2016

Carole W.

Position: Secretary

Appointed: 01 May 2009

Resigned: 29 February 2016

Lisa S.

Position: Director

Appointed: 27 March 2008

Resigned: 30 November 2010

Mark H.

Position: Director

Appointed: 27 February 2008

Resigned: 29 November 2011

Stephen A.

Position: Director

Appointed: 27 February 2008

Resigned: 21 July 2015

Clive G.

Position: Director

Appointed: 27 February 2008

Resigned: 30 April 2009

Clive G.

Position: Secretary

Appointed: 27 February 2008

Resigned: 30 April 2009

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Claridge's Hotel Holdings Limited from London. The abovementioned PSC is classified as "a private limited company", 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.

Claridge's Hotel Holdings Limited

27 Knightsbridge, Mayfair, London, SW1X 7LY

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 03669265
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
Free Download (21 pages)

Company search