Brunel University Enterprises Limited UXBRIDGE


Brunel University Enterprises started in year 2001 as Private Limited Company with registration number 04237327. The Brunel University Enterprises company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Uxbridge at Brunel Science Park. Postal code: UB8 3PQ.

Currently there are 5 directors in the the company, namely George B., Tristan F. and Peter B. and others. In addition one secretary - Philip H. - is with the firm. 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.

Brunel University Enterprises Limited Address / Contact

Office Address Brunel Science Park
Office Address2 Kingston Lane
Town Uxbridge
Post code UB8 3PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04237327
Date of Incorporation Tue, 19th Jun 2001
Industry Other letting and operating of own or leased real estate
Industry Activities of other holding companies n.e.c.
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

George B.

Position: Director

Appointed: 01 January 2024

Tristan F.

Position: Director

Appointed: 30 November 2020

Philip H.

Position: Secretary

Appointed: 05 July 2018

Peter B.

Position: Director

Appointed: 05 July 2018

Geoffrey R.

Position: Director

Appointed: 14 October 2014

Teresa W.

Position: Director

Appointed: 07 November 2011

Andrew M.

Position: Director

Appointed: 01 December 2018

Resigned: 30 September 2023

Elizabeth S.

Position: Director

Appointed: 30 November 2015

Resigned: 05 July 2018

Paul T.

Position: Director

Appointed: 25 July 2011

Resigned: 01 August 2020

Jim B.

Position: Secretary

Appointed: 25 July 2011

Resigned: 05 July 2018

John R.

Position: Director

Appointed: 09 December 2009

Resigned: 28 April 2017

Stuart W.

Position: Director

Appointed: 02 April 2009

Resigned: 15 July 2011

Anthony A.

Position: Director

Appointed: 17 September 2008

Resigned: 25 July 2011

Anthony B.

Position: Director

Appointed: 07 May 2008

Resigned: 25 July 2011

Alison M.

Position: Director

Appointed: 14 November 2007

Resigned: 25 July 2011

Robert E.

Position: Director

Appointed: 19 April 2007

Resigned: 31 October 2009

Mansoor S.

Position: Director

Appointed: 01 September 2006

Resigned: 14 October 2014

Peter O.

Position: Director

Appointed: 30 August 2006

Resigned: 25 July 2011

Jamie M.

Position: Director

Appointed: 30 August 2006

Resigned: 05 September 2007

Christopher J.

Position: Director

Appointed: 21 September 2004

Resigned: 01 June 2006

George I.

Position: Director

Appointed: 24 January 2004

Resigned: 21 September 2004

Adrian S.

Position: Director

Appointed: 17 December 2003

Resigned: 25 July 2011

Lesley G.

Position: Secretary

Appointed: 03 September 2003

Resigned: 19 June 2008

Martin B.

Position: Director

Appointed: 11 June 2003

Resigned: 21 September 2004

Charles A.

Position: Director

Appointed: 11 June 2003

Resigned: 10 October 2006

Tony H.

Position: Director

Appointed: 19 February 2003

Resigned: 19 April 2007

Thomas W.

Position: Director

Appointed: 22 May 2002

Resigned: 11 February 2009

John C.

Position: Secretary

Appointed: 13 March 2002

Resigned: 03 September 2003

Jeffrey E.

Position: Director

Appointed: 15 November 2001

Resigned: 31 December 2002

Anthony H.

Position: Director

Appointed: 15 October 2001

Resigned: 03 September 2003

Nicos L.

Position: Director

Appointed: 15 October 2001

Resigned: 17 December 2003

Walter G.

Position: Director

Appointed: 15 October 2001

Resigned: 15 November 2001

Steven H.

Position: Director

Appointed: 15 October 2001

Resigned: 01 August 2006

Lesley M.

Position: Secretary

Appointed: 19 June 2001

Resigned: 13 March 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 June 2001

Resigned: 19 June 2001

Keith R.

Position: Director

Appointed: 19 June 2001

Resigned: 28 February 2006

Lesley M.

Position: Director

Appointed: 19 June 2001

Resigned: 31 December 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 2001

Resigned: 19 June 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Brunel University London from Uxbridge, England. The abovementioned PSC is classified as "a royal charter 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.

Brunel University London

Brunel University London Kingston Lane, Uxbridge, Middlesex, UB8 3PH, England

Legal authority English Law
Legal form Royal Charter Company
Country registered England
Place registered Companies House Cardiff
Registration number Rc000079
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 Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Sunday 31st July 2022
filed on: 22nd, April 2023
Free Download (16 pages)

Company search

Advertisements