BRIGANTIA PARTNERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewWithdrawal of a person with significant control statement on 2025-09-24

View Document

24/09/2524 September 2025 NewNotification of Bjarne Kveim Lie as a person with significant control on 2025-04-30

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-09-10 with updates

View Document

08/05/258 May 2025 Resolutions

View Document

01/05/251 May 2025 Termination of appointment of Rosemary Ann Hart as a director on 2025-04-30

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

01/05/251 May 2025 Notification of a person with significant control statement

View Document

01/05/251 May 2025 Cessation of Martin John Wright as a person with significant control on 2025-04-30

View Document

01/05/251 May 2025 Appointment of Mr Philip William Matthias Linus Weber as a director on 2025-04-30

View Document

01/05/251 May 2025 Termination of appointment of Martin John Wright as a director on 2025-04-30

View Document

01/05/251 May 2025 Termination of appointment of Iain Timothy Colin Shaw as a director on 2025-04-30

View Document

01/05/251 May 2025 Termination of appointment of Dawn Linsey Wright as a director on 2025-04-30

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Change of details for Mr Martin John Wright as a person with significant control on 2020-04-01

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Registration of charge 094989070002, created on 2024-05-15

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

10/02/2410 February 2024 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 2.1 Hurstwood Business Centre York Road Thirsk YO7 3BX on 2024-02-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/05/235 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

01/02/231 February 2023 Satisfaction of charge 094989070001 in full

View Document

12/01/2312 January 2023 Director's details changed for Mr Martin John Wright on 2023-01-03

View Document

12/01/2312 January 2023 Director's details changed for Mrs Rosemary Ann Hart on 2023-01-03

View Document

12/01/2312 January 2023 Director's details changed for Iain Timothy Colin Shaw on 2023-01-03

View Document

12/01/2312 January 2023 Director's details changed for Mr Angus Robert Iain Shaw on 2023-01-03

View Document

12/01/2312 January 2023 Director's details changed for Mrs Dawn Linsey Wright on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-19 with updates

View Document

17/01/2217 January 2022 Appointment of Mrs Rosemary Ann Hart as a director on 2022-01-02

View Document

14/01/2214 January 2022 Appointment of Mrs Dawn Linsey Wright as a director on 2022-01-02

View Document

14/01/2214 January 2022 Appointment of Mr Angus Robert Iain Shaw as a director on 2022-01-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-05

View Document

26/04/2126 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES

View Document

05/02/215 February 2021 ADOPT ARTICLES 30/12/2020

View Document

03/02/213 February 2021 ARTICLES OF ASSOCIATION

View Document

01/02/211 February 2021 30/12/20 STATEMENT OF CAPITAL GBP 66706

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/09/2028 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094989070001

View Document

15/04/2015 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

29/01/1929 January 2019 ADOPT ARTICLES 15/10/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 15/11/18 STATEMENT OF CAPITAL GBP 66666

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN WRIGHT / 12/04/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAIN TIMOTHY COLIN SHAW / 01/02/2018

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED IAIN TIMOTHY COLIN SHAW

View Document

28/06/1628 June 2016 01/01/16 STATEMENT OF CAPITAL GBP 50000

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR MARTIN JOHN WRIGHT

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 19 FITZROY SQUARE LONDON W1T 6EQ UNITED KINGDOM

View Document

13/05/1513 May 2015 Registered office address changed from , 19 Fitzroy Square, London, W1T 6EQ, United Kingdom to 2.1 Hurstwood Business Centre York Road Thirsk YO7 3BX on 2015-05-13

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/03/1519 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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