BRANDOPUS LLP
LONDON

Hellopages » Greater London » Islington » EC1M 7AD
Company number OC324120
Status Active
Incorporation Date 22 November 2006
Company Type Limited Liability Partnership
Address DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registration of charge OC3241200004, created on 4 May 2017; Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of BRANDOPUS LLP are www.brandopus.co.uk, and www.brandopus.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brandopus Llp is a Limited Liability Partnership. The company registration number is OC324120. Brandopus Llp has been working since 22 November 2006. The present status of the company is Active. The registered address of Brandopus Llp is Devonshire House 60 Goswell Road London Ec1m 7ad. . TAYLOR, Paul Richard is a LLP Designated Member of the company. WEGRZYN, Nir Baruch is a LLP Designated Member of the company. WILLMOTT, Lisa Jane is a LLP Designated Member of the company. DE STE. CROIX, Louise Alexandra is a LLP Member of the company. HADDEN, Charles Leo Robert is a LLP Member of the company. RAMSKILL, John is a LLP Member of the company. WEGRZYN, Ilana is a LLP Member of the company. OPUS CORPORATE MEMBER (NO.2) LIMITED is a LLP Member of the company. LLP Designated Member HOMMEL, Kenneth Roger has been resigned. LLP Designated Member LOACH, Paul has been resigned. LLP Designated Member PAUL LOACH LIMITED has been resigned. LLP Designated Member WILLMOTT, Lisa Jane has been resigned. LLP Member DARBYSHIRE, Alice has been resigned. LLP Member GIBBONS, Kristina Haugaard has been resigned. LLP Member HIRST, Andrew has been resigned. LLP Member RAMSKILL, John has been resigned. LLP Member TOOLEY, Avril Dawn has been resigned. LLP Member OPUS CORPORATE MEMBER LIMITED has been resigned.


Current Directors

LLP Designated Member
TAYLOR, Paul Richard
Appointed Date: 17 January 2007
52 years old

LLP Designated Member
WEGRZYN, Nir Baruch
Appointed Date: 22 November 2006
68 years old

LLP Designated Member
WILLMOTT, Lisa Jane
Appointed Date: 18 October 2013
55 years old

LLP Member
DE STE. CROIX, Louise Alexandra
Appointed Date: 17 January 2007
45 years old

LLP Member
HADDEN, Charles Leo Robert
Appointed Date: 01 July 2011
42 years old

LLP Member
RAMSKILL, John
Appointed Date: 14 May 2007
48 years old

LLP Member
WEGRZYN, Ilana
Appointed Date: 01 November 2015
66 years old

LLP Member
OPUS CORPORATE MEMBER (NO.2) LIMITED
Appointed Date: 04 January 2013

Resigned Directors

LLP Designated Member
HOMMEL, Kenneth Roger
Resigned: 30 September 2013
Appointed Date: 01 July 2011
70 years old

LLP Designated Member
LOACH, Paul
Resigned: 14 May 2007
Appointed Date: 22 November 2006
74 years old

LLP Designated Member
PAUL LOACH LIMITED
Resigned: 10 December 2009
Appointed Date: 14 May 2007

LLP Designated Member
WILLMOTT, Lisa Jane
Resigned: 18 October 2013
Appointed Date: 18 October 2013
49 years old

LLP Member
DARBYSHIRE, Alice
Resigned: 29 February 2016
Appointed Date: 02 January 2014
47 years old

LLP Member
GIBBONS, Kristina Haugaard
Resigned: 31 October 2012
Appointed Date: 17 January 2007
53 years old

LLP Member
HIRST, Andrew
Resigned: 18 July 2014
Appointed Date: 01 July 2012
49 years old

LLP Member
RAMSKILL, John
Resigned: 17 January 2007
Appointed Date: 17 January 2007
48 years old

LLP Member
TOOLEY, Avril Dawn
Resigned: 01 August 2016
Appointed Date: 17 January 2007
48 years old

LLP Member
OPUS CORPORATE MEMBER LIMITED
Resigned: 01 April 2014
Appointed Date: 17 March 2008

Persons With Significant Control

Nir Baruch Wegrzyn
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

BRANDOPUS LLP Events

09 May 2017
Registration of charge OC3241200004, created on 4 May 2017
02 Feb 2017
Group of companies' accounts made up to 30 April 2016
10 Jan 2017
Confirmation statement made on 22 November 2016 with updates
10 Jan 2017
Appointment of Ilana Wegrzyn as a member on 1 November 2015
06 Oct 2016
Termination of appointment of Avril Dawn Tooley as a member on 1 August 2016
...
... and 61 more events
11 Aug 2007
New member appointed
11 Aug 2007
New member appointed
11 Aug 2007
New member appointed
06 Mar 2007
Particulars of mortgage/charge
22 Nov 2006
Incorporation

BRANDOPUS LLP Charges

4 May 2017
Charge code OC32 4120 0004
Delivered: 9 May 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 February 2013
Debenture
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Coutts and Company
Description: Fixed and floating charge over the undertaking and all…
18 February 2010
Secured deposit
Delivered: 1 March 2010
Status: Outstanding
Persons entitled: Derwent Valley Central Limited
Description: The amount from time to time standing to the credit of the…
28 February 2007
Debenture
Delivered: 6 March 2007
Status: Satisfied on 26 March 2014
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…