Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
B.R.A.H.M.S. UK Ltd
B.R.A.H.M.S. UK Ltd is a dissolved company incorporated on 11 September 2007 with the registered office located in London, Greater London. B.R.A.H.M.S. UK Ltd was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 February 2025
(6 months ago)
Was
17 years old
at the time of dissolution
Following
liquidation
Company No
06368022
Private limited company
Age
18 years
Incorporated
11 September 2007
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
11 September 2023
(1 year 12 months ago)
Next confirmation dated
1 January 1970
Last change occurred
8 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about B.R.A.H.M.S. UK Ltd
Contact
Address
1 More London Place
London
SE1 2AF
Address changed on
11 Jan 2024
(1 year 7 months ago)
Previous address was
Companies in SE1 2AF
Telephone
Unreported
Email
Unreported
Website
Nice.org.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Syed Waqas Ahmed
Director • None • British • Lives in UK • Born in Nov 1979
Euan Daney Ross Cameron
Director • British • Lives in UK • Born in Mar 1976
Oakwood Corporate Secretary Limited
Secretary
Rhona Gregg
Secretary
Thermo Fisher Scientific INC
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Goring Kerr Detection Limited
Euan Daney Ross Cameron, Oakwood Corporate Secretary Limited, and 1 more are mutual people.
Active
Thermo Electron Manufacturing Limited
Oakwood Corporate Secretary Limited, Syed Waqas Ahmed, and 1 more are mutual people.
Active
Helmet Securities Limited
Euan Daney Ross Cameron, Oakwood Corporate Secretary Limited, and 1 more are mutual people.
Active
Maybridge Limited
Euan Daney Ross Cameron, Oakwood Corporate Secretary Limited, and 1 more are mutual people.
Active
Chromacol Limited
Euan Daney Ross Cameron, Oakwood Corporate Secretary Limited, and 1 more are mutual people.
Active
Perbio Science UK Limited
Euan Daney Ross Cameron, Oakwood Corporate Secretary Limited, and 1 more are mutual people.
Active
Life Sciences International Limited
Euan Daney Ross Cameron, Oakwood Corporate Secretary Limited, and 1 more are mutual people.
Active
I.Q. (Bio.) Limited
Euan Daney Ross Cameron, Syed Waqas Ahmed, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£911.1K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£911.1K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Months Ago on 25 Feb 2025
Inspection Address Changed
1 Year 7 Months Ago on 11 Jan 2024
Registers Moved To Inspection Address
1 Year 7 Months Ago on 11 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 29 Dec 2023
Declaration of Solvency
1 Year 8 Months Ago on 21 Dec 2023
Voluntary Liquidator Appointed
1 Year 8 Months Ago on 21 Dec 2023
Anthony Hugh Smith Resigned
1 Year 8 Months Ago on 12 Dec 2023
David John Norman Resigned
1 Year 8 Months Ago on 12 Dec 2023
Confirmation Submitted
1 Year 12 Months Ago on 11 Sep 2023
Dormant Accounts Submitted
2 Years 5 Months Ago on 8 Apr 2023
Get Alerts
Get Credit Report
Discover B.R.A.H.M.S. UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 25 Feb 2025
Return of final meeting in a members' voluntary winding up
Submitted on 25 Nov 2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham WA14 2DT
Submitted on 11 Jan 2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham WA14 2DT
Submitted on 11 Jan 2024
Registered office address changed from 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 29 December 2023
Submitted on 29 Dec 2023
Resolutions
Submitted on 21 Dec 2023
Appointment of a voluntary liquidator
Submitted on 21 Dec 2023
Declaration of solvency
Submitted on 21 Dec 2023
Termination of appointment of David John Norman as a director on 12 December 2023
Submitted on 13 Dec 2023
Termination of appointment of Anthony Hugh Smith as a director on 12 December 2023
Submitted on 13 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs