Brunswick Investment Management Limited NORWICH


Founded in 2013, Brunswick Investment Management, classified under reg no. 08685372 is an active company. Currently registered at Suite 7 Wensum Mount Business Centre Low Road NR6 5AQ, Norwich the company has been in the business for eleven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Gary R., James S.. Of them, Gary R., James S. have been with the company the longest, being appointed on 1 November 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sally G. who worked with the the company until 22 November 2021.

Brunswick Investment Management Limited Address / Contact

Office Address Suite 7 Wensum Mount Business Centre Low Road
Office Address2 Hellesdon
Town Norwich
Post code NR6 5AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08685372
Date of Incorporation Wed, 11th Sep 2013
Industry Activities of open-ended investment companies
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Gary R.

Position: Director

Appointed: 01 November 2023

James S.

Position: Director

Appointed: 01 November 2023

Daniel G.

Position: Director

Appointed: 28 February 2023

Resigned: 01 November 2023

Lee F.

Position: Director

Appointed: 17 March 2020

Resigned: 01 November 2023

Nigel B.

Position: Director

Appointed: 04 March 2019

Resigned: 01 November 2023

Hilary J.

Position: Director

Appointed: 08 April 2017

Resigned: 01 November 2023

Lewis J.

Position: Director

Appointed: 08 April 2017

Resigned: 01 November 2023

Richard B.

Position: Director

Appointed: 01 October 2016

Resigned: 01 November 2023

Lee F.

Position: Director

Appointed: 01 October 2016

Resigned: 13 August 2019

Ross B.

Position: Director

Appointed: 01 July 2016

Resigned: 10 April 2017

Tessa B.

Position: Director

Appointed: 01 July 2016

Resigned: 10 April 2017

Nick W.

Position: Director

Appointed: 03 March 2014

Resigned: 06 October 2014

Sally G.

Position: Secretary

Appointed: 03 March 2014

Resigned: 22 November 2021

Nigel B.

Position: Director

Appointed: 03 March 2014

Resigned: 30 September 2016

Tessa J.

Position: Director

Appointed: 11 September 2013

Resigned: 01 July 2016

Ross B.

Position: Director

Appointed: 11 September 2013

Resigned: 01 July 2016

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As we found, there is Courtiers Group Holdings Limited from Henley-On-Thames, England. 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. Another one in the persons with significant control register is Hilary J. This PSC owns 25-50% shares. Then there is Lewis J., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Courtiers Group Holdings Limited

18 Hart Street, Henley-On-Thames, Oxfordshire, RG9 2AU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Companies Registry
Registration number 10408446
Notified on 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hilary J.

Notified on 22 March 2017
Ceased on 1 November 2023
Nature of control: 25-50% shares

Lewis J.

Notified on 22 March 2017
Ceased on 1 November 2023
Nature of control: 25-50% shares

Ross B.

Notified on 7 February 2017
Ceased on 23 November 2017
Nature of control: 25-50% shares

Tessa B.

Notified on 5 August 2016
Ceased on 22 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-30
Net Worth15 95919 275
Balance Sheet
Cash Bank In Hand48 37023 889
Current Assets48 83327 843
Debtors4633 954
Tangible Fixed Assets1 6663 136
Reserves/Capital
Called Up Share Capital17 00017 000
Profit Loss Account Reserve-1 0412 275
Shareholder Funds15 95919 275
Other
Creditors Due After One Year34 000 
Creditors Due Within One Year54011 135
Deferred Tax Liability 569
Net Assets Liability Excluding Pension Asset Liability15 95919 275
Net Current Assets Liabilities48 29316 708
Number Shares Allotted 17 000
Par Value Share 1
Share Capital Allotted Called Up Paid17 00017 000
Tangible Fixed Assets Additions 2 517
Tangible Fixed Assets Cost Or Valuation1 6664 183
Tangible Fixed Assets Depreciation 1 047
Tangible Fixed Assets Depreciation Charged In Period 1 047
Total Assets Less Current Liabilities49 95919 844

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Extension of current accouting period to March 31, 2024
filed on: 13th, November 2023
Free Download (1 page)

Company search

Advertisements