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