Bruton Advisors Limited LONDON


Founded in 2003, Bruton Advisors, classified under reg no. 04659485 is an active company. Currently registered at 6 Albemarle Street W1S 4BY, London the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 18th January 2012 Bruton Advisors Limited is no longer carrying the name Brunswick Investment Services.

There is a single director in the company at the moment - Sophie W., appointed on 1 January 2014. In addition, a secretary was appointed - Sophie W., appointed on 1 April 2021. 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 - Carl J. who worked with the the company until 31 March 2021.

Bruton Advisors Limited Address / Contact

Office Address 6 Albemarle Street
Office Address2 Level 8
Town London
Post code W1S 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04659485
Date of Incorporation Fri, 7th Feb 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Sophie W.

Position: Secretary

Appointed: 01 April 2021

Sophie W.

Position: Director

Appointed: 01 January 2014

Jennifer B.

Position: Director

Appointed: 29 May 2007

Resigned: 31 December 2013

Martin A.

Position: Director

Appointed: 29 June 2004

Resigned: 29 May 2007

Carl J.

Position: Secretary

Appointed: 11 March 2003

Resigned: 31 March 2021

Carl J.

Position: Director

Appointed: 11 March 2003

Resigned: 31 March 2021

Ingrid S.

Position: Director

Appointed: 11 March 2003

Resigned: 29 June 2004

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 07 February 2003

Resigned: 11 March 2003

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 07 February 2003

Resigned: 11 March 2003

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 07 February 2003

Resigned: 11 March 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats found, there is Gary S. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Edward A. This PSC has significiant influence or control over the company,. Moving on, there is Sophie W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Gary S.

Notified on 31 May 2022
Nature of control: significiant influence or control

Edward A.

Notified on 31 May 2022
Nature of control: significiant influence or control

Sophie W.

Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control: significiant influence or control

Carl J.

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

Company previous names

Brunswick Investment Services January 18, 2012
Alnery No. 2329 March 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand86 06987 12223 27729 954
Current Assets814 800837 914  
Debtors728 731750 792855 622876 853
Net Assets Liabilities782 467820 391860 801880 401
Other Debtors81 03080 0558 07024 669
Property Plant Equipment3 6492 201935573
Other
Accumulated Depreciation Impairment Property Plant Equipment156 189157 637158 903159 265
Amounts Owed By Parent Entities 670 737847 552852 184
Amounts Owed By Related Parties647 701670 737  
Average Number Employees During Period2222
Corporation Tax Payable10 9598 9859 7564 751
Creditors36 27520 14319 72927 823
Future Minimum Lease Payments Under Non-cancellable Operating Leases643 388507 938  
Increase From Depreciation Charge For Year Property Plant Equipment 1 4481 266362
Net Current Assets Liabilities778 525817 771  
Nominal Value Allotted Share Capital 111
Number Shares Issued Fully Paid  11
Other Creditors21 1726 5176 6676 223
Other Provisions Balance Sheet Subtotal -419-696-844
Par Value Share  11
Profit Loss 37 92440 41019 601
Property Plant Equipment Gross Cost159 838159 838159 838159 838
Provisions For Liabilities Balance Sheet Subtotal-293-419  
Total Assets Less Current Liabilities782 174819 972  
Trade Creditors Trade Payables4 1444 6413 30616 849
Useful Life Property Plant Equipment Years  55

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements