BROOK GREEN SUPPLY LIMITED
245 HAMMERSMITH ROAD, LONDON  W6 8PW- Active
- Private Limited Company
- Company No. 09910619
- Last Updated: 01 Mar 2024
Company Profile
BROOK GREEN SUPPLY LIMITED was incorporated on Thursday, December 10, 2015 as a Private Limited Company with registered address in LONDON. BROOK GREEN SUPPLY LIMITED has the status: Active and it's listed in the following category: Trade of electricity. This Private Limited Company has been operating for 8 years 9 months and 26 days.
Name | BROOK GREEN SUPPLY LIMITED |
---|---|
Company number | 09910619 |
Company type | Private Limited Company |
Incorporation date | 10 Dec 2015 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
245 HAMMERSMITH ROAD LONDON W6 8PW |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Cf Energy Solutions Limited Hammersmith Road, W14 8UD |
Dates: Wednesday, October 12, 2022 - present
ownership of shares 75 to 100 percent
|
Cfp Energy Group Ltd. Hammersmith Road, W6 8PW |
Dates: Wednesday, October 12, 2022 - present
ownership of shares 75 to 100 percent
|
Mr Harry Pick Nationality: British |
Dates: Friday, March 13, 2020 - present
significant influence or control
|
Mr. Thomas Erik Rassmuson Nationality: Swedish |
Dates: Tuesday, March 6, 2018 - present
significant influence or control
|
Christian James Coles Nationality: British |
Dates: Tuesday, March 6, 2018 - Wednesday, March 31, 2021
significant influence or control
|
Mr Richard Peter Nicholls Nationality: British |
Dates: Tuesday, March 6, 2018 - present
significant influence or control
|
Mr Jonathan Navon Nationality: British |
Dates: Tuesday, March 6, 2018 - present
significant influence or control
|
Northern Light Holdings Limited Territorials Street |
Dates: Wednesday, April 6, 2016 - Tuesday, March 6, 2018
voting rights 25 to 50 percent as firm
|
Volaw Corporate Trustee Limited 37 Esplanade, JE1 2TR |
Dates: Wednesday, April 6, 2016 - Tuesday, March 6, 2018
ownership of shares 75 to 100 percent as trust
|
Cf Partners Management Holdings Limited Territorials Street |
Dates: Wednesday, April 6, 2016 - Tuesday, March 6, 2018
ownership of shares 75 to 100 percent as firm
|
Dabro Investments Limited Territorials Street |
Dates: Wednesday, April 6, 2016 - Tuesday, March 6, 2018
voting rights 25 to 50 percent as firm
|
The Navon 2011 Settlement 37 Esplanade, JE1 2TR |
Dates: Wednesday, April 6, 2016 - Tuesday, March 6, 2018
ownership of shares 25 to 50 percent as trust
|
The Rassmuson 2011 Settlement 37 Esplanade, JE1 2TR |
Dates: Wednesday, April 6, 2016 - Tuesday, March 6, 2018
ownership of shares 25 to 50 percent as trust
|
Cfp Trading Limited Territorials Street |
Dates: Wednesday, April 6, 2016 - Tuesday, March 6, 2018
ownership of shares 75 to 100 percent as firm
|
Northern Light Capital Limited Territorials Street |
Dates: Wednesday, April 6, 2016 - Tuesday, March 6, 2018
voting rights 25 to 50 percent as firm
|
Dabro Holdings Limited Territorials Street |
Dates: Wednesday, April 6, 2016 - Tuesday, March 6, 2018
voting rights 25 to 50 percent as firm
|
Accounts and Confirmation
Type of accounts | FULL |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2024, (86 days left) |
Latest accounts | 31 March 2023 |
Next confirmation statement due | 07 January 2017 |
Last confirmation statement dated | Not available |
Mortgages
Total of Mortgages | 2 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 1 |
Previous Names
Name | Change Date |
---|---|
BROOK GREEN SUPPLY LIMITED | 10 Dec 2015 |