BRICKVEST IM LTD.

Company Documents

DateDescription
30/11/2430 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Registered office address changed from 166 Sloane Street London SW1X 9QF England to 24 Endell Street London WC2H 9HQ on 2024-04-12

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-11-19 with updates

View Document

19/05/2219 May 2022 Full accounts made up to 2021-12-31

View Document

29/12/2129 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-14

View Document

05/07/215 July 2021 Full accounts made up to 2020-12-31

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM BRICKVEST 91 GOSWELL ROAD LONDON EC1V 7EX ENGLAND

View Document

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 1000001

View Document

06/02/196 February 2019 ADOPT ARTICLES 23/01/2019

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR DENIS LUC MARIE FRANCOIS

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL LOUIS JOSEPH LUMINEAU / 20/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL LOUIS JOSEPH LUMINEAU / 19/11/2018

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / BRICKVEST LTD / 19/11/2018

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

04/07/184 July 2018 SECRETARY APPOINTED MR DAVIDE NANNINI

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR. REMI ANTONINI

View Document

21/02/1821 February 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 81 RIVINGTON STREET 81 RIVINGTON STREET LONDON EC2A 3AY ENGLAND

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM BRICKVEST 91 GOSWELL ROAD LONDON EC1V 7EX ENGLAND

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 74 RIVINGTON STREET LONDON EC2A 3AY ENGLAND

View Document

01/03/171 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

20/10/1620 October 2016 19/10/16 STATEMENT OF CAPITAL GBP 250001

View Document

19/10/1619 October 2016 19/10/16 STATEMENT OF CAPITAL GBP 256

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 74 RIVINGTON STREET 74 RIVINGTON STREET LONDON EC2A 3AY ENGLAND

View Document

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM C/O C/O MPF 6 SNOWBELL ROAD 6 SNOWBELL ROAD KINGSNORTH ASHFORD KENT TN23 3NF ENGLAND

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM C/O MPF 6 SNOWBELL ROAD KINGSNORTH ASHFORD KENT TN23 3NF

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 74 RIVINGTON STREET BRICKVEST 74 RIVINGTON STREET LONDON EC2A 3AY ENGLAND

View Document

09/12/159 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

31/12/1431 December 2014 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

23/11/1423 November 2014 REGISTERED OFFICE CHANGED ON 23/11/2014 FROM GROUND FLOOR FLAT 29 CLEVELAND GARDENS LONDON W2 6DE ENGLAND

View Document

19/11/1419 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company