THE BRATTLE GROUP LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 1TX

Company number 03378171
Status Active
Incorporation Date 23 May 1997
Company Type Private Limited Company
Address ALDERMARY HOUSE, 10-15 QUEEN STREET, LONDON, ENGLAND, EC4N 1TX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Director's details changed for Marinos Alexis Maniatis on 12 September 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1,300,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of THE BRATTLE GROUP LIMITED are www.thebrattlegroup.co.uk, and www.the-brattle-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Brattle Group Limited is a Private Limited Company. The company registration number is 03378171. The Brattle Group Limited has been working since 23 May 1997. The present status of the company is Active. The registered address of The Brattle Group Limited is Aldermary House 10 15 Queen Street London England Ec4n 1tx. . HESMONDHALGH, Serena Katherine Beatrice, Dr is a Secretary of the company. CARPENTER, Paul Roger is a Director of the company. HESMONDHALGH, Serena Katherine Beatrice, Dr is a Director of the company. LAPUERTA, Carlos is a Director of the company. LO PASSO, Francesco is a Director of the company. MANIATIS, Marinos Alexis is a Director of the company. Secretary HESMONDHALGH, Serena Katherine Beatrice, Dr has been resigned. Secretary LAPUERTA, Carlos has been resigned. Secretary MOSELLE, Boaz has been resigned. Director FOX PENNER, Peter has been resigned. Director GOOGINS, W Robson has been resigned. Director HARRIS, Daniel has been resigned. Director KOLBE, Ansfrid Lawrence has been resigned. Director MANIATIS, Marinos Alexis has been resigned. Director MOSELLE, Boaz has been resigned. Director O'LOUGHLIN, Matthew Paul has been resigned. Director ROBINSON, David has been resigned. Director TAYLOR, Gary Allan has been resigned. Director WISE, Kenneth Tod has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HESMONDHALGH, Serena Katherine Beatrice, Dr
Appointed Date: 03 April 2007

Director
CARPENTER, Paul Roger
Appointed Date: 23 May 1997
70 years old

Director
HESMONDHALGH, Serena Katherine Beatrice, Dr
Appointed Date: 29 March 2004
67 years old

Director
LAPUERTA, Carlos
Appointed Date: 23 May 1997
62 years old

Director
LO PASSO, Francesco
Appointed Date: 01 January 2013
65 years old

Director
MANIATIS, Marinos Alexis
Appointed Date: 06 May 2005
60 years old

Resigned Directors

Secretary
HESMONDHALGH, Serena Katherine Beatrice, Dr
Resigned: 17 January 2007
Appointed Date: 06 May 2006

Secretary
LAPUERTA, Carlos
Resigned: 06 May 2006
Appointed Date: 23 May 1997

Secretary
MOSELLE, Boaz
Resigned: 03 April 2007
Appointed Date: 17 January 2007

Director
FOX PENNER, Peter
Resigned: 05 June 2007
Appointed Date: 10 December 2001
70 years old

Director
GOOGINS, W Robson
Resigned: 06 May 2005
Appointed Date: 10 December 2001
79 years old

Director
HARRIS, Daniel
Resigned: 31 December 2015
Appointed Date: 12 April 2010
53 years old

Director
KOLBE, Ansfrid Lawrence
Resigned: 10 December 2001
Appointed Date: 23 May 1997
79 years old

Director
MANIATIS, Marinos Alexis
Resigned: 10 December 2001
Appointed Date: 12 November 1998
60 years old

Director
MOSELLE, Boaz
Resigned: 11 May 2009
Appointed Date: 01 September 2005
60 years old

Director
O'LOUGHLIN, Matthew Paul
Resigned: 31 December 2011
Appointed Date: 05 June 2007
64 years old

Director
ROBINSON, David
Resigned: 02 December 2010
Appointed Date: 28 May 2009
71 years old

Director
TAYLOR, Gary Allan
Resigned: 10 December 2001
Appointed Date: 23 May 1997
78 years old

Director
WISE, Kenneth Tod
Resigned: 10 December 2001
Appointed Date: 23 May 1997
76 years old

THE BRATTLE GROUP LIMITED Events

28 Sep 2016
Director's details changed for Marinos Alexis Maniatis on 12 September 2016
23 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,300,000

12 Apr 2016
Full accounts made up to 31 December 2015
19 Jan 2016
Termination of appointment of Daniel Harris as a director on 31 December 2015
18 Jan 2016
Statement of capital following an allotment of shares on 21 December 2015
  • GBP 1,300,000

...
... and 93 more events
25 Jun 1998
Return made up to 23/05/98; full list of members
  • 363(287) ‐ Registered office changed on 25/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

01 Feb 1998
Registered office changed on 01/02/98 from: 28 grosvenor street london SW1X 9FE
08 Jan 1998
Particulars of mortgage/charge
24 Oct 1997
Accounting reference date shortened from 31/05/98 to 31/12/97
23 May 1997
Incorporation

THE BRATTLE GROUP LIMITED Charges

23 February 2012
Charge of deposit
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
9 January 2009
A rent security deposit deed
Delivered: 23 January 2009
Status: Outstanding
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London
Description: The monies secured by the deed being £105,978.00 or such…
24 June 2004
Rent deposit deed
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Holborn Hall Connection Limited
Description: £48,035.00 plus an amount equivalent to vat thereon.
2 January 1998
Rent deposit agreement
Delivered: 8 January 1998
Status: Outstanding
Persons entitled: Bank Hapoalim Bm
Description: All monies standing to the credit of a bank deposit account…