CompanyTrack
B

BRUNSWICK NOMINEE LIMITED

Dissolved London

Management of real estate on a fee or contract basis

0 employees
Management of real estate on a fee or contract basis
B

BRUNSWICK NOMINEE LIMITED

Management of real estate on a fee or contract basis

Founded 12 Jun 2007 Dissolved London, England 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted 17 May 2023
Confirmation Statement Submitted 17 Jul 2023
Net assets £1.00
Total assets £0.00
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

4th Floor 78 St James's Street London SW1A 1JB England

Credit Report

Discover BRUNSWICK NOMINEE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 18 resigned
Status
Harveer Sidhu DurbinDirectorBritishEngland3829 Apr 2021Active
Steve XuerebDirectorMalteseEngland3911 May 2023Active

Shareholders

Shareholders (1)

Brunswick Gp Ltd
100.0%
130 Jul 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Brunswick Gp Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

BRUNSWICK GP LIMITED united kingdom voting rights 75 to 100 percent
POSSFUND NOMINEES LIMITED united kingdom significant influence or control
ROYAL MAIL PENSIONS TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POSSFUND CUSTODIAN TRUSTEE LIMITED united kingdom significant influence or control
ROYAL MAIL GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IDS HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INTERNATIONAL DISTRIBUTION SERVICES PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EP UK BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
EP UK MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
EP UK INVESTMENTS LTD united kingdom
BRUNSWICK NOMINEE LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
12 Dec 2023GazetteGazette Dissolved VoluntaryView(1 page)
26 Sept 2023GazetteGazette Notice VoluntaryView(1 page)
19 Sept 2023DissolutionDissolution Application Strike Off CompanyView(1 page)
10 Aug 2023AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
17 Jul 2023Confirmation StatementConfirmation statement made on 2023-07-13 with no updatesView(3 pages)
12 Dec 2023 Gazette

Gazette Dissolved Voluntary

26 Sept 2023 Gazette

Gazette Notice Voluntary

19 Sept 2023 Dissolution

Dissolution Application Strike Off Company

10 Aug 2023 Address

Change Registered Office Address Company With Date Old Address New Address

17 Jul 2023 Confirmation Statement

Confirmation statement made on 2023-07-13 with no updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

2 years ago on 12 Dec 2023

Gazette Notice Voluntary

2 years ago on 26 Sept 2023

Dissolution Application Strike Off Company

2 years ago on 19 Sept 2023

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 10 Aug 2023

Confirmation statement made on 2023-07-13 with no updates

2 years ago on 17 Jul 2023