Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOKS MACDONALD NOMINEES LIMITED
Company Information for

BROOKS MACDONALD NOMINEES LIMITED

21 LOMBARD STREET, LONDON, EC3V 9AH,
Company Registration Number
05620868
Private Limited Company
Active

Company Overview

About Brooks Macdonald Nominees Ltd
BROOKS MACDONALD NOMINEES LIMITED was founded on 2005-11-11 and has its registered office in London. The organisation's status is listed as "Active". Brooks Macdonald Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BROOKS MACDONALD NOMINEES LIMITED
 
Legal Registered Office
21 LOMBARD STREET
LONDON
EC3V 9AH
Other companies in W1K
 
Previous Names
BROOKS MACDONALD SERVICES LIMITED02/07/2009
Filing Information
Company Number 05620868
Company ID Number 05620868
Date formed 2005-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 22:41:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKS MACDONALD NOMINEES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BANKS LIMITED   BROOKS MACDONALD FUNDS LIMITED   DEBT LIFEBOAT LIMITED   EDGE TAX CONSULTANCY LIMITED   ARRANDCO AUDIT LIMITED   RSM (OVERSEAS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOKS MACDONALD NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HUGH SPENCER
Director 2007-04-24
JASON CHARLES ARMSTRONG WOOD
Director 2018-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES JACKSON
Company Secretary 2007-04-24 2018-04-30
CHRISTOPHER ANTHONY JAMES MACDONALD
Director 2005-11-11 2018-03-31
MATTHEW JOHN AYLWARD
Director 2008-03-10 2014-03-18
MIKE USHER
Director 2005-11-11 2011-01-26
ALEX FRAY
Company Secretary 2005-11-11 2007-04-24
ALEX FRAY
Director 2005-11-11 2007-04-24
ALISON PRIDE
Director 2005-11-11 2006-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON CHARLES ARMSTRONG WOOD BROOKS MACDONALD ASSET MANAGEMENT LIMITED Director 2018-06-04 CURRENT 1997-08-11 Active
JASON CHARLES ARMSTRONG WOOD JCW CONSULTANCY SERVICES LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-01-19Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-01-19Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-01-19Audit exemption subsidiary accounts made up to 2023-06-30
2023-03-23Second filing of director appointment of Caroline Whitney Abbondanza
2023-03-23Second filing of director appointment of Caroline Whitney Abbondanza
2023-03-22DIRECTOR APPOINTED CHIEF TECHNOLOGY OFFICER CAROLINE WHITNEY ABBONDANZA
2023-03-21APPOINTMENT TERMINATED, DIRECTOR LYNSEY JANE CROSS
2022-12-14Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-12-14Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-12-14Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-12-14Audit exemption subsidiary accounts made up to 2022-06-30
2022-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-11-08CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-07-27PSC05Change of details for Brooks Macdonald Asset Management Limited as a person with significant control on 2016-04-06
2022-02-08Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-08Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-08Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-08Audit exemption subsidiary accounts made up to 2021-06-30
2022-02-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2020-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2020-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2020-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-11-11AP01DIRECTOR APPOINTED CLAIRE AQUILINA
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGH SPENCER
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JASON CHARLES ARMSTRONG WOOD
2020-06-24AP01DIRECTOR APPOINTED MRS LYNSEY JANE CROSS
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM 72 Welbeck Street London W1G 0AY
2019-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2019-11-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-11-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-03-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-05-02TM02Termination of appointment of Simon James Jackson on 2018-04-30
2018-04-17AP01DIRECTOR APPOINTED MR JASON CHARLES ARMSTRONG WOOD
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY JAMES MACDONALD
2018-03-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-03-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-03-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2016-11-24AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-03-22AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-25AR0107/11/15 ANNUAL RETURN FULL LIST
2015-11-25CH01Director's details changed for Richard Hugh Spencer on 2015-11-25
2015-11-25CH03SECRETARY'S DETAILS CHNAGED FOR SIMON JAMES JACKSON on 2015-11-25
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/15 FROM 7th Floor, John Stow House 18 Bevis Marks London EC3A 7JB England
2015-06-18CH01Director's details changed for Mr Christopher Anthony James Macdonald on 2015-06-02
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM 111 Park St Mayfair London W1K 7JL
2015-03-27AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-11AR0107/11/14 ANNUAL RETURN FULL LIST
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW AYLWARD
2014-01-30AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-20AR0107/11/13 NO CHANGES
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY JAMES MACDONALD / 08/11/2013
2012-11-20AR0107/11/12 FULL LIST
2012-11-07AAFULL ACCOUNTS MADE UP TO 30/06/12
2011-12-21AR0107/11/11 NO CHANGES
2011-10-25AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MIKE USHER
2011-01-07AUDAUDITOR'S RESIGNATION
2010-11-16AR0107/11/10 FULL LIST
2010-11-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-03RES01ADOPT ARTICLES 27/05/2010
2010-06-03RES1327/05/2010
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE USHER / 08/12/2009
2009-12-09AR0107/11/09 NO CHANGES
2009-09-29AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-02CERTNMCOMPANY NAME CHANGED BROOKS MACDONALD SERVICES LIMITED CERTIFICATE ISSUED ON 02/07/09
2008-11-26363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-11288aDIRECTOR APPOINTED MATTHEW JOHN AYLWARD
2007-11-09363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-09-19AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-06-2988(2)RAD 31/05/06--------- £ SI 99@1=99
2007-05-18288bDIRECTOR RESIGNED
2007-05-09225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06
2007-05-09288aNEW SECRETARY APPOINTED
2007-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-01-09363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2005-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BROOKS MACDONALD NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOKS MACDONALD NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOKS MACDONALD NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOKS MACDONALD NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of BROOKS MACDONALD NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKS MACDONALD NOMINEES LIMITED
Trademarks
We have not found any records of BROOKS MACDONALD NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BROOKS MACDONALD NOMINEES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2014-05-30 GBP £255

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where BROOKS MACDONALD NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKS MACDONALD NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOKS MACDONALD NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.