BROOKFIELD GLOBAL PROPERTY ADVISOR LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Termination of appointment of Philippa Elder as a secretary on 2023-09-15

View Document

22/02/2322 February 2023 Termination of appointment of Ralf Niklas Rank as a director on 2023-02-21

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

17/01/2317 January 2023 Appointment of Mr Sikander Rashid as a director on 2023-01-12

View Document

13/12/2213 December 2022 Cessation of Brookfield Asset Management Inc. as a person with significant control on 2022-12-01

View Document

13/12/2213 December 2022 Notification of Brookfield Asset Management Inc. as a person with significant control on 2022-12-01

View Document

13/12/2213 December 2022 Notification of Brookfield Asset Manager (Uk) Holdco Limited as a person with significant control on 2022-12-01

View Document

13/12/2213 December 2022 Cessation of Bhal Global Corporate Limited as a person with significant control on 2022-12-01

View Document

31/10/2231 October 2022 Termination of appointment of James Bruce Flatt as a director on 2022-10-31

View Document

11/05/2211 May 2022 Full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

15/07/2115 July 2021 Director's details changed for Mr Ralf Niklas Rank on 2021-07-05

View Document

18/06/2118 June 2021 Termination of appointment of Zachary Bryan Vaughan as a director on 2021-06-18

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR ZACHARY BRYAN VAUGHAN

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RALF NIKLAS RANK / 21/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRUCE FLATT / 21/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR DAVID TESKEY / 21/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA LOUISE ELDER / 21/10/2019

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 REDUCE ISSUED CAPITAL 26/11/2018

View Document

30/11/1830 November 2018 30/11/18 STATEMENT OF CAPITAL GBP 61661602.465444

View Document

30/11/1830 November 2018 STATEMENT BY DIRECTORS

View Document

30/11/1830 November 2018 SOLVENCY STATEMENT DATED 26/11/18

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / CONNOR DAVID TESKEY / 14/05/2018

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 99 BISHOPSGATE SECOND FLOOR LONDON EC2M 3XD

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / BHAL GLOBAL CORPORATE LIMITED / 13/08/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CONNOR DAVID TESKEY / 14/05/2018

View Document

25/06/1825 June 2018 ADOPT ARTICLES 14/06/2018

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED CONNOR DAVID TESKEY

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR BRADLEY WEISMILLER

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRUCE FLATT / 01/05/2017

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RALF NIKLAS RANK / 22/05/2017

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR BRADLEY WEISMILLER

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MRS PHILIPPA LOUISE ELDER

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RALF NIKLAS RANK / 27/07/2016

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES TUCKEY

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED JAMES BRUCE FLATT

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARK

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR RALF NIKLAS RANK

View Document

17/06/1617 June 2016 SECRETARY APPOINTED PHILIPPA ELDER

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCRAIN

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN KINGSTON

View Document

16/02/1616 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

13/02/1613 February 2016 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

12/02/1612 February 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR JON HAICK

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR KEVIN O'DONNELL MCCRAIN

View Document

02/04/152 April 2015 SECOND FILING WITH MUD 21/01/15 FOR FORM AR01

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM KINGSTON / 21/01/2015

View Document

03/03/153 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

26/03/1426 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BRUSH

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BRUSH / 16/12/2013

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED MR BRIAN WILLIAM KINGSTON

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED MR RICHARD BYRON CLARK

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FLATT

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 23 HANOVER SQUARE LONDON W1S 1JB ENGLAND

View Document

04/11/134 November 2013 COMPANY NAME CHANGED BROOKFIELD GLOBAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/11/13

View Document

30/10/1330 October 2013 12/04/13 STATEMENT OF CAPITAL GBP 77314422.953220

View Document

30/10/1330 October 2013 SECOND FILING FOR FORM SH01

View Document

29/10/1329 October 2013 SECOND FILING FOR FORM SH01

View Document

13/06/1313 June 2013 03/06/13 STATEMENT OF CAPITAL GBP 78641153.72

View Document

10/06/1310 June 2013 12/04/13 STATEMENT OF CAPITAL GBP 77586987

View Document

04/06/134 June 2013 12/04/13 STATEMENT OF CAPITAL CAD 121035700

View Document

04/03/134 March 2013 DIRECTOR APPOINTED DAVID MICHAEL BRUSH

View Document

21/01/1321 January 2013 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