Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRANDSHIELD SYSTEMS PLC
Company Information for

BRANDSHIELD SYSTEMS PLC

6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
Company Registration Number
02956279
Public Limited Company
Active

Company Overview

About Brandshield Systems Plc
BRANDSHIELD SYSTEMS PLC was founded on 1994-08-02 and has its registered office in London. The organisation's status is listed as "Active". Brandshield Systems Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRANDSHIELD SYSTEMS PLC
 
Legal Registered Office
6TH FLOOR
60 GRACECHURCH STREET
LONDON
EC3V 0HR
Other companies in SE18
 
Previous Names
TWO SHIELDS INVESTMENTS PLC27/11/2020
BLENHEIM NATURAL RESOURCES PLC10/04/2018
COBURG GROUP PLC29/09/2015
Filing Information
Company Number 02956279
Company ID Number 02956279
Date formed 1994-08-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB387618056  
Last Datalog update: 2023-09-05 17:35:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDSHIELD SYSTEMS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRANDSHIELD SYSTEMS PLC

Current Directors
Officer Role Date Appointed
NATALINA WEST
Company Secretary 2018-01-01
ALEXANDER JOHN BARBLETT
Director 2018-03-13
CHRISTIAN SCHAFFALITZKY DE MUCKADELL
Director 2017-04-12
CHARLES AINSLIE WOOD
Director 2017-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN ELLS
Director 2013-11-01 2018-03-12
DERRINGTONS LIMITED
Company Secretary 2014-07-01 2018-01-01
KONRAD PATRICK LEGG
Director 1999-07-08 2016-10-27
CHRISTOPHER JOHN CLEVERLY
Director 2015-12-16 2016-09-15
ANNABEL KATHERINE DE VRIJ
Company Secretary 2012-10-08 2014-07-01
CHRISTOPHER WILLIAM BIRKLE
Director 2005-05-03 2012-10-31
LOUISA ELIZABETH PINO
Company Secretary 2010-08-04 2012-10-08
CHRISTOPHER WILLIAM BIRKLE
Company Secretary 2008-06-04 2010-08-04
RORY FORRESTER
Director 2003-12-08 2008-10-27
ROBIN HENDY
Director 2004-09-13 2008-10-27
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2003-02-05 2008-06-04
ANNE VERONICA HIGGINS
Director 1995-04-25 2007-01-23
KAREN MARY HAMMOND
Company Secretary 2001-11-13 2003-02-05
CHRISTOPHER JOHN ELLS
Director 2000-03-01 2002-04-30
MICHAEL AUSTIN CLAYTON-GALE
Company Secretary 1998-04-22 2001-11-13
MICHAEL AUSTIN CLAYTON-GALE
Director 1999-06-14 2001-11-13
HAROLD ANTHONY BAINBRIDGE
Director 1997-12-18 2000-02-16
KENNETH OWEN CUNNINGHAM BROWN
Director 1998-10-29 1999-04-28
EDWARD JOHN KERSHAW
Director 1998-10-29 1999-04-28
CHRISTOPHER KIRKHAM SANDY
Director 1997-12-18 1998-10-29
CHARLES CLIFFORD FRANKISS
Company Secretary 1997-08-11 1998-04-22
CHARLES CLIFFORD FRANKISS
Director 1997-08-11 1998-04-22
KENNETH WILSON
Company Secretary 1997-04-30 1997-08-11
BRIAN JOHN FARQUHAR KIRBY
Company Secretary 1995-03-31 1997-04-30
BRIAN JOHN FARQUHAR KIRBY
Director 1995-04-25 1997-04-30
JEREMY STEPHEN PHILIP MAYNARD
Director 1995-03-31 1996-04-22
CHARLES GEOFFREY GREGORY SMITH
Company Secretary 1994-08-02 1995-03-31
STEPHEN JOHN BARCLAY
Director 1994-08-02 1995-03-31
JEFFREY NORMAN GOULD
Director 1994-08-02 1995-03-31
DEBBIE MOORE
Nominated Secretary 1994-08-02 1994-08-02
KEVIN THOMAS BROWN
Nominated Director 1994-08-02 1994-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JOHN BARBLETT ARWON CAPITAL (UK) LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
CHRISTIAN SCHAFFALITZKY DE MUCKADELL SHAFFMAN AGENTS LTD Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
CHRISTIAN SCHAFFALITZKY DE MUCKADELL METALNRG PLC Director 2013-08-20 CURRENT 2006-02-20 Active
CHRISTIAN SCHAFFALITZKY DE MUCKADELL EURASIA MINING (UK) LIMITED Director 2004-07-14 CURRENT 1995-08-04 Active
CHRISTIAN SCHAFFALITZKY DE MUCKADELL EURASIA MINING PLC Director 2002-10-02 CURRENT 1995-01-16 Active
CHRISTIAN SCHAFFALITZKY DE MUCKADELL SLOANE DEVELOPMENTS LIMITED Director 2002-05-20 CURRENT 2002-04-26 Active
CHARLES AINSLIE WOOD LONGVIEW ENERGY LIMITED Director 2018-06-22 CURRENT 2018-04-03 Active
CHARLES AINSLIE WOOD TRUSPINE TECHNOLOGIES PLC Director 2017-08-03 CURRENT 2014-12-08 Active
CHARLES AINSLIE WOOD TRUSPINE TECHNOLOGIES INTERNATIONAL LIMITED Director 2017-08-03 CURRENT 2014-12-23 Active
CHARLES AINSLIE WOOD AINSLIE CAPITAL LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02APPOINTMENT TERMINATED, DIRECTOR RAVIT FREEDMAN
2023-09-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-08-21CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-07-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-08-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-08-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-31SH0130/05/22 STATEMENT OF CAPITAL GBP 7564812.71
2022-02-0804/02/22 STATEMENT OF CAPITAL GBP 7439812.71
2022-02-08SH0104/02/22 STATEMENT OF CAPITAL GBP 7439812.71
2021-10-01AD02Register inspection address changed from C/O Capita Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ZARTHUSTRA JAL AMROLIA
2021-08-18AP01DIRECTOR APPOINTED MR HAREL KODESH
2021-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/21 FROM Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom
2021-07-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Co business 12/07/2021
  • Resolution of removal of pre-emption rights
2021-07-23AP03Appointment of Mr Ben Harber as company secretary on 2021-07-16
2021-07-23TM02Termination of appointment of Orana Corporate Llp on 2021-07-16
2021-07-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21SH0127/01/21 STATEMENT OF CAPITAL GBP 7296915.91
2020-12-07SH02Consolidation of shares on 2020-11-27
2020-12-07MEM/ARTSARTICLES OF ASSOCIATION
2020-12-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Consolidate 27/11/2020
  • Resolution alteration of articles
2020-12-02SH0102/12/20 STATEMENT OF CAPITAL GBP 7294525.96
2020-12-02AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-12-01AP01DIRECTOR APPOINTED MR AZRIEL MOSCOVICI
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN BARBLETT
2020-11-27RES15CHANGE OF COMPANY NAME 27/11/20
2020-11-27SH0127/11/20 STATEMENT OF CAPITAL GBP 6477011.2
2020-11-13CH04SECRETARY'S DETAILS CHNAGED FOR ORANA CORPORATE LLP on 2020-09-01
2020-10-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-20RP04SH01Second filing of capital allotment of shares GBP1,326,174.497
2020-08-19SH0108/01/18 STATEMENT OF CAPITAL GBP 6477011.131
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-04-23SH0116/03/20 STATEMENT OF CAPITAL GBP 6477011.131
2020-04-15AP04Appointment of Orana Corporate Llp as company secretary on 2020-04-08
2020-04-15TM02Termination of appointment of Natalina West on 2020-04-08
2020-02-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-26SH0114/11/19 STATEMENT OF CAPITAL GBP 4461422.896
2019-11-04SH0101/11/19 STATEMENT OF CAPITAL GBP 4445172.896
2019-10-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business/re-appoint directors/re-appoint auditors 26/09/2019
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-20SH0114/08/19 STATEMENT OF CAPITAL GBP 3445172.896
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-08-02SH0122/07/19 STATEMENT OF CAPITAL GBP 3390496.144
2019-07-31SH0121/06/19 STATEMENT OF CAPITAL GBP 3361596.558
2019-07-15SH0129/04/19 STATEMENT OF CAPITAL GBP 2361596.558
2019-07-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-04-18SH0104/10/18 STATEMENT OF CAPITAL GBP 1588174.497
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SCHAFFALITZKY DE MUCKADELL
2019-03-10AP01DIRECTOR APPOINTED MR JOHN EDWARD TAYLOR
2019-01-11AP01DIRECTOR APPOINTED MR ANDREW LAWLEY
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES AINSLIE WOOD
2019-01-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-12-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-08-07RES10Resolutions passed:
  • Resolution of allotment of securities
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-02SH0116/03/18 STATEMENT OF CAPITAL GBP 1330674.497
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-05-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-10CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2018-04-10CERTNMCompany name changed blenheim natural resources PLC\certificate issued on 10/04/18
2018-03-14AP01DIRECTOR APPOINTED MR ALEXANDER JOHN BARBLETT
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLS
2018-03-13CHANLondon Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600108908Y2018 ASIN: GB00BYQ5L258
2018-02-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK PARKER
2018-01-12AP03SECRETARY APPOINTED MRS NATALINA WEST
2018-01-12TM02APPOINTMENT TERMINATED, SECRETARY DERRINGTONS LIMITED
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 1051174.497
2017-12-20SH0109/12/17 STATEMENT OF CAPITAL GBP 1051174.497
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 926174.497
2017-10-16SH0128/09/17 STATEMENT OF CAPITAL GBP 926174.497
2017-10-10AP01DIRECTOR APPOINTED CHARLES AINSLIE WOOD
2017-09-27RES12VARYING SHARE RIGHTS AND NAMES
2017-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-26SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 726174.497
2017-08-31SH0704/08/17 STATEMENT OF CAPITAL GBP 726174.497
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 1891884.497
2017-08-18SH0101/08/17 STATEMENT OF CAPITAL GBP 1891884.497
2017-08-11SH0119/06/17 STATEMENT OF CAPITAL GBP 1791884.497
2017-08-10SH0107/06/17 STATEMENT OF CAPITAL GBP 1789098.783
2017-07-24PSC08NOTIFICATION OF PSC STATEMENT ON 24/07/2017
2017-06-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1786508.836
2017-05-04SH0103/05/17 STATEMENT OF CAPITAL GBP 1786508.836
2017-04-26AP01DIRECTOR APPOINTED CHRISTIAN SCHAFFALITZKY DE MUCKADELL
2017-04-24SH0107/02/17 STATEMENT OF CAPITAL GBP 1564286.614
2017-04-06AA01PREVSHO FROM 30/04/2017 TO 31/03/2017
2017-03-09CC04STATEMENT OF COMPANY'S OBJECTS
2017-03-06RES12VARYING SHARE RIGHTS AND NAMES
2016-11-10AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KONRAD LEGG
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OVADIA
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLEVERLY
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1350000.9
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-06-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2016-02-11SH0112/10/15 STATEMENT OF CAPITAL GBP 1270000
2016-02-11SH02SUB-DIVISION 30/10/15
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1350000.9
2016-02-11SH0117/12/15 STATEMENT OF CAPITAL GBP 1350000.90
2016-01-11AP01DIRECTOR APPOINTED CHRISTOPHER JOHN CLEVERLY
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 3 HARRINGTON WAY WARSPITE ROAD WOOLWICH LONDON SE18 5NU
2015-11-26RES13RECEIVE AA, ELECT DIR & AUD AND REDEMPTION DATE EXTENDED AND SUBDIVISION 30/10/2015
2015-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-30SPLFLondon Stock Exchange corporate action. Stock Split/Change in Nominal Value/Subdivision of ORD GBP0.10 for COAF: UK600084079Y2015 ASIN: GB00B66TMM85
2015-10-29SPLFLondon Stock Exchange corporate action. Stock Split/Change in Nominal Value/Subdivision of ORD GBP0.10 for COAF: UK600084079Y2015 ASIN: GB00B66TMM85
2015-10-27AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-21RES13RE-APPOINT DIRECTOR'S, RE-APOINT AUDITOR, OTHER COMPANY BUSINESS 25/09/2014
2015-10-21RES01ADOPT ARTICLES 25/09/2014
2015-10-08SPLFLondon Stock Exchange corporate action. Stock Split/Change in Nominal Value/Subdivision of ORD GBP0.10 for COAF: UK600084079Y2015 ASIN: GB00B66TMM85
2015-10-05SPLFLondon Stock Exchange corporate action. Stock Split/Change in Nominal Value/Subdivision of ORD GBP0.10 for COAF: UK600084079Y2015 ASIN: GB00B66TMM85
2015-09-29NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2015-09-29CERTNMCOMPANY NAME CHANGED COBURG GROUP PLC CERTIFICATE ISSUED ON 29/09/15
2015-09-29CHANLondon Stock Exchange corporate action. Change of ORD GBP0.10 for COAF: UK600083980Y2015 ASIN: GB00B66TMM85
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 1238500.9
2015-09-08AR0102/08/15 NO MEMBER LIST
2015-09-07MEM/ARTSARTICLES OF ASSOCIATION
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MAYNARD
2015-02-19MISCSECTION 521
2014-10-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 1238500.9
2014-09-19AR0102/08/14 FULL LIST
2014-09-19LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1238500.9
2014-09-19AR0102/08/14 NO MEMBER LIST
2014-09-18ANNOTATIONClarification
2014-09-18RP04SECOND FILING FOR FORM SH01
2014-09-11AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU
2014-09-11SH0122/05/14 STATEMENT OF CAPITAL GBP 1207000.9
2014-07-09AP04CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED
2014-07-09TM02APPOINTMENT TERMINATED, SECRETARY ANNABEL DE VRIJ
2014-07-09AP01DIRECTOR APPOINTED MR DAVID CRAIG OVADIA
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN STOCKLEY
2013-11-11AP01DIRECTOR APPOINTED MR CHRIS ELLS
2013-11-04AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-27AR0102/08/13 NO MEMBER LIST
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN ALAN STOCKLEY / 01/01/2013
2013-06-05AP01DIRECTOR APPOINTED MR MARK PARKER
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIRKLE
2012-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-10-08TM02APPOINTMENT TERMINATED, SECRETARY LOUISA PINO
2012-10-08AP03SECRETARY APPOINTED MRS ANNABEL KATHERINE DE VRIJ
2012-09-12AR0102/08/12 NO MEMBER LIST
2012-09-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-10-31AR0102/08/11 CHANGES
2011-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-10-07AD02SAIL ADDRESS CREATED
2011-10-05ANNOTATIONClarification
2011-10-05RP04SECOND FILING FOR FORM SH01
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STEPHEN PHILIP MAYNARD / 01/03/2011
2011-01-31SH0120/01/11 STATEMENT OF CAPITAL GBP 1578619
2011-01-10AP01DIRECTOR APPOINTED MR BRYAN ALAN STOCKLEY
2011-01-07SH02CONSOLIDATION SUB-DIVISION 15/10/10
2010-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STEPHEN PHILIP MAYNARD / 02/08/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STEPHEN PHILIP MAYNARD / 02/08/2010
2010-09-16AR0102/08/10 BULK LIST
2010-08-13TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BIRKLE
2010-08-13AP03SECRETARY APPOINTED MRS LOUISA ELIZABETH PINO
2009-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-08-25363aRETURN MADE UP TO 02/08/09; BULK LIST AVAILABLE SEPARATELY
2008-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR RORY FORRESTER
2008-11-07288aDIRECTOR APPOINTED JEREMY STEVEN PHILIP MAYNARD
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR ROBIN HENDY
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR SUMMERS
2008-09-05363aRETURN MADE UP TO 02/08/08; BULK LIST AVAILABLE SEPARATELY
2008-06-17288aSECRETARY APPOINTED CHRISTOPHER BIRKLE
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY CARGIL MANAGEMENT SERVICES LIMITED
2007-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-08-28363aRETURN MADE UP TO 02/08/07; BULK LIST AVAILABLE SEPARATELY
2007-08-06288bDIRECTOR RESIGNED
2006-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-09-14363aRETURN MADE UP TO 02/08/06; BULK LIST AVAILABLE SEPARATELY
2005-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-10-19363aRETURN MADE UP TO 02/08/05; BULK LIST AVAILABLE SEPARATELY
2005-09-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-09-06288aNEW DIRECTOR APPOINTED
2004-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-10-11288aNEW DIRECTOR APPOINTED
2004-09-22363aRETURN MADE UP TO 02/08/04; BULK LIST AVAILABLE SEPARATELY
2004-09-20288bDIRECTOR RESIGNED
2004-05-21353LOCATION OF REGISTER OF MEMBERS
2004-01-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BRANDSHIELD SYSTEMS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRANDSHIELD SYSTEMS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-11-11 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-07-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-04-28 Satisfied TUDELEY HOLDINGS LIMITED
DEBENTURE 1997-05-15 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-10-14 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRANDSHIELD SYSTEMS PLC

Intangible Assets
Patents
We have not found any records of BRANDSHIELD SYSTEMS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BRANDSHIELD SYSTEMS PLC
Trademarks
We have not found any records of BRANDSHIELD SYSTEMS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDSHIELD SYSTEMS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BRANDSHIELD SYSTEMS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where BRANDSHIELD SYSTEMS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANDSHIELD SYSTEMS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRANDSHIELD SYSTEMS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name CGG
Listed Since 25-Sep-02
Market Sector Beverages
Market Sub Sector Soft Drinks
Market Capitalisation £0.320004M
Shares Issues 412,909.00
Share Type ORD GBP0.10
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.