Company number 09530439
Status Active
Incorporation Date 8 April 2015
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Satisfaction of charge 095304390002 in full; Satisfaction of charge 095304390001 in full. The most likely internet sites of BRIGHTSAY LIMITED are www.brightsay.co.uk, and www.brightsay.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Brightsay Limited is a Private Limited Company.
The company registration number is 09530439. Brightsay Limited has been working since 08 April 2015.
The present status of the company is Active. The registered address of Brightsay Limited is 68 Grafton Way London United Kingdom W1t 5ds. . DESAI, Shane Shahin is a Director of the company. Secretary DESAI, Shane Shahin has been resigned. Director DAVIS, Andrew Simon has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Shane Shahin Desai
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more
BRIGHTSAY LIMITED Events
03 May 2017
Confirmation statement made on 8 April 2017 with updates
25 Mar 2017
Satisfaction of charge 095304390002 in full
25 Mar 2017
Satisfaction of charge 095304390001 in full
25 Mar 2017
Satisfaction of charge 095304390003 in full
17 Jan 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 10 more events
23 Apr 2015
Termination of appointment of Andrew Simon Davis as a director on 8 April 2015
23 Apr 2015
Appointment of Mr Shane Shahin Desai as a secretary on 8 April 2015
23 Apr 2015
Appointment of Mr Shane Shahin Desai as a director on 8 April 2015
23 Apr 2015
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 23 April 2015
08 Apr 2015
Incorporation
Statement of capital on 2015-04-08
21 December 2016
Charge code 0953 0439 0004
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Oaknorth Bank Limited
Description: Property k/a 7 gloucester parade, blackfen road, sidcup…
16 May 2016
Charge code 0953 0439 0003
Delivered: 17 May 2016
Status: Satisfied
on 25 March 2017
Persons entitled: Commercial Acceptances Limited
Description: Contains fixed charge…
16 May 2016
Charge code 0953 0439 0002
Delivered: 17 May 2016
Status: Satisfied
on 25 March 2017
Persons entitled: Commercial Acceptances Limited
Description: F/H property k/a 7 gloucester parade, blackfen road, sidcup…
16 May 2016
Charge code 0953 0439 0001
Delivered: 18 May 2016
Status: Satisfied
on 25 March 2017
Persons entitled: Davon Investments Limited
Description: 1. by way of legal mortgage all legal interest in 7…