Brands2life Holdings Limited LONDON


Brands2life Holdings started in year 2008 as Private Limited Company with registration number 06480523. The Brands2life Holdings company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at 6th Floor Charlotte Building. Postal code: W1T 1QL. Since October 1, 2020 Brands2life Holdings Limited is no longer carrying the name Fraser Scales Holdings.

At present there are 4 directors in the the company, namely Lars E., Lars P. and Sarah S. and others. In addition one secretary - Sarah S. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Brands2life Holdings Limited Address / Contact

Office Address 6th Floor Charlotte Building
Office Address2 17 Gresse Street
Town London
Post code W1T 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06480523
Date of Incorporation Tue, 22nd Jan 2008
Industry Non-trading company
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Lars E.

Position: Director

Appointed: 04 December 2023

Lars P.

Position: Director

Appointed: 04 December 2023

Sarah S.

Position: Secretary

Appointed: 22 January 2008

Sarah S.

Position: Director

Appointed: 22 January 2008

Giles F.

Position: Director

Appointed: 22 January 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we researched, there is Pandim Bidco Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Brands2Life Eot Trustee Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Giles F., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Pandim Bidco Limited

30 Finsbury Circus, Devonshires Solicitors Llp, London, EC2M 7DT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Uk
Registration number 15235311
Notified on 4 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brands2life Eot Trustee Limited

6th Floor Charlotte Building 17 Gresse Street, London, W1T 1QL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12804179
Notified on 14 August 2020
Ceased on 4 December 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Giles F.

Notified on 6 April 2016
Ceased on 14 August 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sarah S.

Notified on 6 April 2016
Ceased on 14 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fraser Scales Holdings October 1, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand335 408409 866
Current Assets963 9071 038 365
Debtors628 499628 499
Other Debtors628 499628 499
Other
Accrued Liabilities Deferred Income5 6506 173
Accumulated Amortisation Impairment Intangible Assets355418
Amounts Owed To Group Undertakings386 046556 942
Corporation Tax Payable21 938 
Creditors413 634563 115
Dividends Paid Classified As Financing Activities-1 965 000-1 690 000
Fixed Assets262 719281 266
Increase From Amortisation Charge For Year Intangible Assets 63
Intangible Assets270207
Intangible Assets Gross Cost625 
Investments262 449281 059
Investments Fixed Assets262 449281 059
Investments In Associates134 043134 043
Investments In Subsidiaries128 406147 016
Net Current Assets Liabilities550 273475 250
Percentage Class Share Held In Associate 18
Percentage Class Share Held In Subsidiary 100
Profit Loss1 965 0001 615 000
Total Assets Less Current Liabilities812 992756 516
Voting Power In Associate If Different From Ownership Interest Percent 18
Voting Power In Subsidiary If Different From Ownership Interest Percent 80

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 19th, December 2023
Free Download (46 pages)

Company search

Advertisements